The Oakleaf Court (cleveleys) Management Company Limited BLACKPOOL


The Oakleaf Court (cleveleys) Management Company started in year 1992 as Private Limited Company with registration number 02738576. The The Oakleaf Court (cleveleys) Management Company company has been functioning successfully for 32 years now and its status is active. The firm's office is based in Blackpool at First Floor 195 To 199. Postal code: FY1 6PE.

The company has 3 directors, namely Ian B., William A. and Derek C.. Of them, Derek C. has been with the company the longest, being appointed on 19 November 2002 and Ian B. has been with the company for the least time - from 9 February 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

The Oakleaf Court (cleveleys) Management Company Limited Address / Contact

Office Address First Floor 195 To 199
Office Address2 Ansdell Road
Town Blackpool
Post code FY1 6PE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02738576
Date of Incorporation Mon, 10th Aug 1992
Industry Residents property management
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (60 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 24th Aug 2024 (2024-08-24)
Last confirmation statement dated Thu, 10th Aug 2023

Company staff

Ian B.

Position: Director

Appointed: 09 February 2023

Generations Property Management Ltd

Position: Corporate Secretary

Appointed: 19 February 2015

William A.

Position: Director

Appointed: 16 January 2012

Derek C.

Position: Director

Appointed: 19 November 2002

Debra S.

Position: Secretary

Appointed: 02 March 2009

Resigned: 19 February 2015

Glenn P.

Position: Secretary

Appointed: 26 January 2008

Resigned: 02 March 2009

Suzanne H.

Position: Director

Appointed: 26 November 2007

Resigned: 09 February 2023

Amanda D.

Position: Director

Appointed: 15 October 2001

Resigned: 31 May 2002

Clare H.

Position: Secretary

Appointed: 15 October 2001

Resigned: 05 February 2008

George A.

Position: Director

Appointed: 29 September 1997

Resigned: 02 October 2000

George P.

Position: Director

Appointed: 03 February 1997

Resigned: 01 July 2005

Kathleen W.

Position: Director

Appointed: 03 February 1997

Resigned: 19 November 2002

Lynne P.

Position: Secretary

Appointed: 29 April 1996

Resigned: 01 November 2001

Jeffrey E.

Position: Director

Appointed: 29 April 1996

Resigned: 12 August 1997

Kimberley B.

Position: Secretary

Appointed: 04 July 1995

Resigned: 29 April 1996

Lorraine E.

Position: Secretary

Appointed: 04 July 1995

Resigned: 29 April 1996

Nicholas W.

Position: Director

Appointed: 04 July 1995

Resigned: 02 January 1996

Ryan L.

Position: Director

Appointed: 04 July 1995

Resigned: 10 February 1997

William B.

Position: Secretary

Appointed: 10 August 1992

Resigned: 04 July 1995

Teresa H.

Position: Director

Appointed: 10 August 1992

Resigned: 04 July 1995

William R.

Position: Director

Appointed: 10 August 1992

Resigned: 04 July 1995

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 10 August 1992

Resigned: 10 August 1992

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth5 0425 5157 1437 66218      
Balance Sheet
Net Assets Liabilities    18181818181818
Cash Bank In Hand5 0424 7106 3137 560       
Current Assets5 2925 8557 5188 97518      
Debtors2501 1451 2051 415       
Net Assets Liabilities Including Pension Asset Liability5 0425 5157 1437 66218      
Reserves/Capital
Called Up Share Capital18181818       
Profit Loss Account Reserve5 0245 4977 1257 644       
Shareholder Funds5 0425 5157 1437 66218      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    181818    
Fixed Assets      1818181818
Total Assets Less Current Liabilities5 0425 5157 1437 66218181818181818
Creditors Due Within One Year2503403751 313       
Net Current Assets Liabilities5 0425 5157 1437 66218      
Number Shares Allotted 1818        
Par Value Share 11        
Share Capital Allotted Called Up Paid181818        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Officers Resolution
Accounts for a micro company for the period ending on Wednesday 31st May 2023
filed on: 20th, February 2024
Free Download (3 pages)

Company search

Advertisements