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 Name | |
---|---|
MIDDLE OAK MANAGEMENT LIMITED | |
Legal Registered Office | |
28 WASHINGTON AVENUE MIDDLETON ST. GEORGE DARLINGTON DURHAM DL2 1HE Other companies in DL2 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
WILLIAM GEORGE ALBIN PIKE |
||
KENNEDY KARL CLEAR |
||
KAREN MARY JOHNSON |
||
WILLIAM GEORGE ALBIN PIKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KEITH TYLER RICHARDSON |
Director | ||
KENNEDY KARL CLEAR |
Company Secretary | ||
SUSAN LOUISE MOORE |
Director | ||
SUSAN MARIE DOUGLAS |
Company Secretary | ||
SUSAN MARIE DOUGLAS |
Director | ||
JOHN ANTHONY HARDY |
Director | ||
BRENDA MARY MULLEN |
Company Secretary | ||
BRENDA MARY MULLEN |
Director | ||
RICHARD DENNYS LLYWELLYN |
Director |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR JACQUELYN DENISE FERGUSON | ||
REGISTERED OFFICE CHANGED ON 13/03/24 FROM 16 Fairfax Road Middleton St. George Darlington Co Durham DL2 1HF England | ||
REGISTERED 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 | ||
CONFIRMATION STATEMENT MADE ON 30/09/23, WITH UPDATES | ||
Director's details changed for Mrs Jacquelyn Denise Ferguson on 2023-09-12 | ||
DIRECTOR APPOINTED MRS JACQUELYN DENISE FERGUSON | ||
CONFIRMATION STATEMENT MADE ON 11/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 04/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/09/23, WITH UPDATES | ||
REGISTERED OFFICE CHANGED ON 03/08/23 FROM 89 High Street Yarm TS15 9BG England | ||
APPOINTMENT TERMINATED, DIRECTOR SUSAN LOUISE MOORE | ||
APPOINTMENT TERMINATED, DIRECTOR CAROLINE STURGEON | ||
Termination of appointment of Sheila Dixon on 2023-06-11 | ||
APPOINTMENT TERMINATED, DIRECTOR DARREN ANDERSON | ||
APPOINTMENT TERMINATED, DIRECTOR SHEILA DIXON | ||
MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23 | ||
CONFIRMATION STATEMENT MADE ON 12/02/23, WITH UPDATES | ||
DIRECTOR APPOINTED MR RICHARD NORMAN WRIGHT | ||
Register 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 | ||
Register 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 | ||
AD02 | Register 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 | |
Register 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 | ||
AD02 | Register 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 | |
AP01 | DIRECTOR APPOINTED MRS CAROLINE STURGEON | |
AP01 | DIRECTOR APPOINTED MRS SHEILA DIXON | |
AP03 | Appointment of Mrs Sheila Dixon as company secretary on 2022-04-27 | |
TM02 | Termination of appointment of William George Albin Pike on 2022-04-27 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/22, WITH UPDATES | |
SH01 | 14/02/22 STATEMENT OF CAPITAL GBP 134 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KIMBERLY SWALES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HEATHER LYDIA GROVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDA GRIGGS | |
AP01 | DIRECTOR APPOINTED MISS KIMBERLY SWALES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 29/02/20 | |
CH01 | Director's details changed for Miss Linda Griggs on 2020-07-14 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR WILLIAM GEORGE ALBIN PIKE on 2020-07-14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JORDAN KIN HO | |
AP01 | DIRECTOR APPOINTED MR JORDAN KIN HO | |
AP01 | DIRECTOR APPOINTED MRS HEATHER LYDIA GROVES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LEE THOMAS BARKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KENNEDY KARL CLEAR | |
AP01 | DIRECTOR APPOINTED MR LEE THOMAS BARKER | |
AD01 | REGISTERED OFFICE CHANGED ON 29/02/20 FROM 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS LINDA GRIGGS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KAREN MARY JOHNSON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 28/02/17 | |
AD03 | Registers moved to registered inspection location of 32 Washington Avenue Middleton St. George Darlington DL2 1HE | |
AD02 | Register inspection address changed to 32 Washington Avenue Middleton St. George Darlington DL2 1HE | |
LATEST SOC | 13/02/17 STATEMENT OF CAPITAL;GBP 134 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/02/16 STATEMENT OF CAPITAL;GBP 134 | |
AR01 | 12/02/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 27/08/15 STATEMENT OF CAPITAL;GBP 134 | |
SH01 | 21/07/15 STATEMENT OF CAPITAL GBP 134 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MRS KAREN MARY JOHNSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KEITH TYLER RICHARDSON | |
LATEST SOC | 13/02/15 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 12/02/15 ANNUAL RETURN FULL LIST | |
AD04 | Register(s) moved to registered office address 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD | |
AP03 | Appointment of Mr William George Albin Pike as company secretary on 2014-03-01 | |
TM02 | Termination of appointment of Kennedy Karl Clear on 2014-02-28 | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/02/14 STATEMENT OF CAPITAL;GBP 133 | |
AR01 | 12/02/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR WILLIAM GEORGE ALBIN PIKE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN MOORE | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/02/13 FULL LIST | |
AP03 | SECRETARY APPOINTED MR KENNEDY KARL CLEAR | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SUSAN DOUGLAS | |
AP01 | DIRECTOR APPOINTED MR KENNEDY KARL CLEAR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN DOUGLAS | |
AD01 | REGISTERED OFFICE CHANGED ON 08/02/2013 FROM 44 FAIRFAX ROAD MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1HF ENGLAND | |
AA | 29/02/12 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/12 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM | |
AD02 | SAIL ADDRESS CREATED | |
AD01 | REGISTERED OFFICE CHANGED ON 03/04/2012 FROM 2 ALEXANDRIA DRIVE MIDDLETON ST. GEORGE DARLINGTON COUNTY DURHAM DL2 1HG | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 12/02/11 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/10 | |
AR01 | 12/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MARIE DOUGLAS / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KEITH TYLER RICHARDSON / 09/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN LOUISE MOORE / 09/03/2010 | |
AA | FULL ACCOUNTS MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/08 | |
363s | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/07 | |
363s | RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/06 | |
363s | RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/05 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/04 | |
363s | RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/03 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/02 | |
363s | RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/01 | |
287 | REGISTERED OFFICE CHANGED ON 06/12/01 FROM: 5 PRIESTGATE DARLINGTON COUNTY DURHAM DL1 1NL | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 12/02/01; CHANGE OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 28/02/00 | |
363s | RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/02/00 FROM: 44 WASHINGTON AVENUE MIDDLETON ST GEORGE DARLINGTON CO DURHAM DL2 1HE | |
AA | FULL ACCOUNTS MADE UP TO 28/02/99 | |
363s | RETURN MADE UP TO 12/02/99; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/98 | |
363s | RETURN MADE UP TO 12/02/98; CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 28/02/97 | |
363s | RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 29/02/96 | |
363s | RETURN MADE UP TO 12/02/96; CHANGE OF MEMBERS | |
288 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.21 | 9 |
MortgagesNumMortOutstanding | 0.15 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.06 | 9 |
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.
|
|
|
|
|
|
|
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
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:
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. |