Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > MIDDLE OAK MANAGEMENT LIMITED
Company Information for

MIDDLE OAK MANAGEMENT LIMITED

28 WASHINGTON AVENUE, MIDDLETON ST. GEORGE, DARLINGTON, DURHAM, DL2 1HE,
Company Registration Number
02789632
Private Limited Company
Active

Company Overview

About Middle Oak Management Ltd
MIDDLE OAK MANAGEMENT LIMITED was founded on 1993-02-12 and has its registered office in Darlington. The organisation's status is listed as "Active". Middle Oak Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
MIDDLE OAK MANAGEMENT LIMITED
 
Legal Registered Office
28 WASHINGTON AVENUE
MIDDLETON ST. GEORGE
DARLINGTON
DURHAM
DL2 1HE
Other companies in DL2
 
Filing Information
Company Number 02789632
Company ID Number 02789632
Date formed 1993-02-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 12/02/2016
Return next due 12/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 01:18:54
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of MIDDLE OAK MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GEORGE ALBIN PIKE
Company Secretary 2014-03-01
KENNEDY KARL CLEAR
Director 2012-03-01
KAREN MARY JOHNSON
Director 2015-05-07
WILLIAM GEORGE ALBIN PIKE
Director 2013-05-16
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH TYLER RICHARDSON
Director 1993-02-12 2015-05-07
KENNEDY KARL CLEAR
Company Secretary 2012-03-01 2014-02-28
SUSAN LOUISE MOORE
Director 2007-03-01 2013-02-28
SUSAN MARIE DOUGLAS
Company Secretary 2001-03-01 2012-02-29
SUSAN MARIE DOUGLAS
Director 2001-03-01 2012-02-29
JOHN ANTHONY HARDY
Director 1995-05-03 2007-02-28
BRENDA MARY MULLEN
Company Secretary 1993-02-12 2001-02-28
BRENDA MARY MULLEN
Director 1993-02-12 2001-02-28
RICHARD DENNYS LLYWELLYN
Director 1993-02-12 1995-05-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07APPOINTMENT TERMINATED, DIRECTOR JACQUELYN DENISE FERGUSON
2024-03-13REGISTERED OFFICE CHANGED ON 13/03/24 FROM 16 Fairfax Road Middleton St. George Darlington Co Durham DL2 1HF England
2023-09-30REGISTERED OFFICE CHANGED ON 30/09/23 FROM Varsity House C/O a E Scott & Co 2 Falcon Court Preston Farm Industrial Estate Stockton-on-Tees TS18 3TS England
2023-09-30CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES
2023-09-12Director's details changed for Mrs Jacquelyn Denise Ferguson on 2023-09-12
2023-09-11DIRECTOR APPOINTED MRS JACQUELYN DENISE FERGUSON
2023-09-11CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES
2023-09-04CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES
2023-09-01CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES
2023-08-03REGISTERED OFFICE CHANGED ON 03/08/23 FROM 89 High Street Yarm TS15 9BG England
2023-06-11APPOINTMENT TERMINATED, DIRECTOR SUSAN LOUISE MOORE
2023-06-11APPOINTMENT TERMINATED, DIRECTOR CAROLINE STURGEON
2023-06-11Termination of appointment of Sheila Dixon on 2023-06-11
2023-06-11APPOINTMENT TERMINATED, DIRECTOR DARREN ANDERSON
2023-06-11APPOINTMENT TERMINATED, DIRECTOR SHEILA DIXON
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-03-14CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES
2023-01-19DIRECTOR APPOINTED MR RICHARD NORMAN WRIGHT
2022-09-13Register inspection address changed from Unit No 5106 Dickens Self Storage Unit Malleable Way Stockton-on-Tees TS18 2QX England to Unit No. 5106 Dickens Self Storage Unit Malleable Way Stockton TS18 2QX
2022-09-13Register inspection address changed from Unit 5106 Dickens Self Storage Unit Malleable Way Stockton TS18 2QX England to Unit No. 5106 Dickens Self Storage Unit Malleable Way Stockton TS18 2QX
2022-09-13AD02Register inspection address changed from Unit No 5106 Dickens Self Storage Unit Malleable Way Stockton-on-Tees TS18 2QX England to Unit No. 5106 Dickens Self Storage Unit Malleable Way Stockton TS18 2QX
2022-09-12Register inspection address changed from 32 Washington Avenue Middleton St. George Darlington DL2 1HE England to Unit No 5106 Dickens Self Storage Unit Malleable Way Stockton-on-Tees TS18 2QX
2022-09-12AD02Register inspection address changed from 32 Washington Avenue Middleton St. George Darlington DL2 1HE England to Unit No 5106 Dickens Self Storage Unit Malleable Way Stockton-on-Tees TS18 2QX
2022-05-31AP01DIRECTOR APPOINTED MRS CAROLINE STURGEON
2022-05-30AP01DIRECTOR APPOINTED MRS SHEILA DIXON
2022-05-30AP03Appointment of Mrs Sheila Dixon as company secretary on 2022-04-27
2022-05-30TM02Termination of appointment of William George Albin Pike on 2022-04-27
2022-03-10CS01CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES
2022-02-25SH0114/02/22 STATEMENT OF CAPITAL GBP 134
2022-02-25TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLY SWALES
2021-05-06TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LYDIA GROVES
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDA GRIGGS
2021-04-30AP01DIRECTOR APPOINTED MISS KIMBERLY SWALES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES
2020-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-07-14CH01Director's details changed for Miss Linda Griggs on 2020-07-14
2020-07-14CH03SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM GEORGE ALBIN PIKE on 2020-07-14
2020-06-18TM01APPOINTMENT TERMINATED, DIRECTOR JORDAN KIN HO
2020-06-08AP01DIRECTOR APPOINTED MR JORDAN KIN HO
2020-06-02AP01DIRECTOR APPOINTED MRS HEATHER LYDIA GROVES
2020-04-02TM01APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS BARKER
2020-03-01TM01APPOINTMENT TERMINATED, DIRECTOR KENNEDY KARL CLEAR
2020-03-01AP01DIRECTOR APPOINTED MR LEE THOMAS BARKER
2020-02-29AD01REGISTERED OFFICE CHANGED ON 29/02/20 FROM 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD
2020-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES
2019-06-14AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES
2019-02-13AP01DIRECTOR APPOINTED MISS LINDA GRIGGS
2019-02-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN MARY JOHNSON
2018-07-11AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES
2017-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-02-14AD03Registers moved to registered inspection location of 32 Washington Avenue Middleton St. George Darlington DL2 1HE
2017-02-13AD02Register inspection address changed to 32 Washington Avenue Middleton St. George Darlington DL2 1HE
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 134
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES
2016-06-29AA29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-12LATEST SOC12/02/16 STATEMENT OF CAPITAL;GBP 134
2016-02-12AR0112/02/16 ANNUAL RETURN FULL LIST
2015-08-27LATEST SOC27/08/15 STATEMENT OF CAPITAL;GBP 134
2015-08-27SH0121/07/15 STATEMENT OF CAPITAL GBP 134
2015-06-19AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-20AP01DIRECTOR APPOINTED MRS KAREN MARY JOHNSON
2015-05-20TM01APPOINTMENT TERMINATED, DIRECTOR KEITH TYLER RICHARDSON
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 133
2015-02-13AR0112/02/15 ANNUAL RETURN FULL LIST
2015-02-13AD04Register(s) moved to registered office address 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD
2015-02-13AP03Appointment of Mr William George Albin Pike as company secretary on 2014-03-01
2015-02-13TM02Termination of appointment of Kennedy Karl Clear on 2014-02-28
2014-06-12AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 133
2014-02-13AR0112/02/14 ANNUAL RETURN FULL LIST
2014-02-12AP01DIRECTOR APPOINTED MR WILLIAM GEORGE ALBIN PIKE
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN MOORE
2013-11-01AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-15AR0112/02/13 FULL LIST
2013-02-08AP03SECRETARY APPOINTED MR KENNEDY KARL CLEAR
2013-02-08TM02APPOINTMENT TERMINATED, SECRETARY SUSAN DOUGLAS
2013-02-08AP01DIRECTOR APPOINTED MR KENNEDY KARL CLEAR
2013-02-08TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN DOUGLAS
2013-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 44 FAIRFAX ROAD MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1HF ENGLAND
2012-09-05AA29/02/12 TOTAL EXEMPTION SMALL
2012-04-04AR0112/02/12 FULL LIST
2012-04-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2012-04-03AD02SAIL ADDRESS CREATED
2012-04-03AD01REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2 ALEXANDRIA DRIVE MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1HG
2011-11-16AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-14AR0112/02/11 FULL LIST
2010-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10
2010-05-07AR0112/02/10 FULL LIST
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE DOUGLAS / 09/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH TYLER RICHARDSON / 09/03/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE MOORE / 09/03/2010
2009-09-02AAFULL ACCOUNTS MADE UP TO 28/02/09
2009-03-02363aRETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS
2008-12-19AAFULL ACCOUNTS MADE UP TO 28/02/08
2008-04-09363sRETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS
2007-10-23AAFULL ACCOUNTS MADE UP TO 28/02/07
2007-03-22363sRETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS
2007-03-10288bDIRECTOR RESIGNED
2007-03-10288aNEW DIRECTOR APPOINTED
2007-01-02AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-02-21363sRETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS
2005-08-17AAFULL ACCOUNTS MADE UP TO 28/02/05
2005-02-25363(288)DIRECTOR'S PARTICULARS CHANGED
2005-02-25363sRETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS
2005-01-04AAFULL ACCOUNTS MADE UP TO 28/02/04
2004-03-11363sRETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS
2003-09-18AAFULL ACCOUNTS MADE UP TO 28/02/03
2003-03-26363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-03-26363sRETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS
2002-09-11AAFULL ACCOUNTS MADE UP TO 28/02/02
2002-03-15363sRETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS
2001-12-28AAFULL ACCOUNTS MADE UP TO 28/02/01
2001-12-06287REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 5 PRIESTGATE DARLINGTON COUNTY DURHAM DL1 1NL
2001-03-12288bSECRETARY RESIGNED
2001-03-09363sRETURN MADE UP TO 12/02/01; CHANGE OF MEMBERS
2001-03-09288bDIRECTOR RESIGNED
2001-03-09288aNEW DIRECTOR APPOINTED
2001-03-09288aNEW SECRETARY APPOINTED
2000-09-18AAFULL ACCOUNTS MADE UP TO 28/02/00
2000-02-25363sRETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS
2000-02-21287REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 44 WASHINGTON AVENUE MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1HE
1999-10-08AAFULL ACCOUNTS MADE UP TO 28/02/99
1999-02-15363sRETURN MADE UP TO 12/02/99; CHANGE OF MEMBERS
1998-10-28AAFULL ACCOUNTS MADE UP TO 28/02/98
1998-02-25363sRETURN MADE UP TO 12/02/98; CHANGE OF MEMBERS
1997-06-17AAFULL ACCOUNTS MADE UP TO 28/02/97
1997-03-14363sRETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS
1996-05-30AAFULL ACCOUNTS MADE UP TO 29/02/96
1996-03-13363sRETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS
1995-05-12288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
94 - Activities of membership organisations
949 - Activities of other membership organisations
94990 - Activities of other membership organizations n.e.c.




Licences & Regulatory approval
We could not find any licences issued to MIDDLE OAK MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against MIDDLE OAK MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
MIDDLE OAK MANAGEMENT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.219
MortgagesNumMortOutstanding0.157
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 94990 - Activities of other membership organizations n.e.c.

Filed Financial Reports
Annual Accounts
2016-02-29
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on MIDDLE OAK MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of MIDDLE OAK MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for MIDDLE OAK MANAGEMENT LIMITED
Trademarks
We have not found any records of MIDDLE OAK MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for MIDDLE OAK MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (94990 - Activities of other membership organizations n.e.c.) as MIDDLE OAK MANAGEMENT LIMITED are:

VOLUNTARY ACTION WESTMINSTER £ 528,093
BUCKINGHAMSHIRE ADVANTAGE £ 203,322
TOGETHER COLLECTIVE £ 173,085
CITIZENS ADVICE LIMITED £ 168,571
WAI YIN SOCIETY £ 164,497
HEREFORDSHIRE VOLUNTARY ORGANISATIONS SUPPORT SERVICE £ 161,513
HOME-START SHROPSHIRE LTD £ 155,917
ROTHERHAM ETHNIC MINORITY ALLIANCE LIMITED £ 106,925
HARTCLIFFE AND WITHYWOOD COMMUNITY PARTNERSHIP £ 88,864
MENTORING AND BEFRIENDING FOUNDATION £ 84,999
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
MAY GURNEY SOCIAL CLUB LTD. £ 15,170,549
WEST MIDLANDS GROWTH COMPANY LIMITED £ 11,556,387
YOUNG DEVON £ 5,874,442
NEWCASTLE NE1 LIMITED £ 5,506,098
CROYDON TOWN CENTRE BID LIMITED £ 3,867,997
WARWICKSHIRE COMMUNITY AND VOLUNTARY ACTION £ 3,061,286
KENT COMMUNITY FOUNDATION £ 2,979,400
VISIT BATH LTD £ 2,714,250
NOTTINGHAM BID COMPANY LIMITED £ 2,390,365
BRIGHTON & HOVE COMMUNITY WORKS £ 2,376,053
Outgoings
Business Rates/Property Tax
No properties were found where MIDDLE OAK MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded MIDDLE OAK MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded MIDDLE OAK MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1