Company NameMiddle Oak Management Limited
DirectorsVanessa Hart and Richard Norman Wright
Company StatusActive
Company Number02789632
CategoryPrivate Limited Company
Incorporation Date12 February 1993(31 years, 2 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameMrs Vanessa Hart
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityEnglish
StatusCurrent
Appointed24 October 2022(29 years, 8 months after company formation)
Appointment Duration1 year, 5 months
RoleRetired
Country of ResidenceEngland
Correspondence Address28 Washington Avenue
Middleton St. George
Darlington
Durham
DL2 1HE
Director NameMr Richard Norman Wright
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2023(29 years, 11 months after company formation)
Appointment Duration1 year, 3 months
RoleProject Engineer
Country of ResidenceEngland
Correspondence Address28 Washington Avenue
Middleton St. George
Darlington
Durham
DL2 1HE
Director NameMr Richard Dennys Llywellyn
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleGeneral Manager
Correspondence Address14 Fairfax Road
Middleton St George
Darlington
County Durham
DL2 1HF
Director NameBrenda Mary Mullen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleFreightcheck Manager
Correspondence Address44 Washington Avenue
Middleton St George
Darlington
Co Durham
DL2 1HE
Director NameKeith Tyler Richardson
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleChargehand
Country of ResidenceEngland
Correspondence Address15 Alexandria Drive
Middleton St George
Darlington
County Durham
DL2 1HG
Secretary NameBrenda Mary Mullen
NationalityBritish
StatusResigned
Appointed12 February 1993(same day as company formation)
RoleCompany Director
Correspondence Address44 Washington Avenue
Middleton St George
Darlington
Co Durham
DL2 1HE
Director NameJohn Anthony Hardy
Date of BirthNovember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed03 May 1995(2 years, 2 months after company formation)
Appointment Duration11 years, 10 months (resigned 28 February 2007)
RoleCommunications Technician
Correspondence Address55 Fairfax Road
Middleton St George
Darlington
County Durham
DL2 1HF
Director NameMrs Susan Marie Douglas
Date of BirthAugust 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2001(8 years after company formation)
Appointment Duration11 years (resigned 29 February 2012)
RoleAccounts Manager
Country of ResidenceEngland
Correspondence Address2 Alexandria Drive
Middleton St George
Darlington
County Durham
DL2 1HG
Secretary NameMrs Susan Marie Douglas
NationalityAmerican
StatusResigned
Appointed01 March 2001(8 years after company formation)
Appointment Duration11 years (resigned 29 February 2012)
RoleAccounts Clerk
Country of ResidenceEngland
Correspondence Address2 Alexandria Drive
Middleton St George
Darlington
County Durham
DL2 1HG
Director NameMr Kennedy Karl Clear
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2012(19 years after company formation)
Appointment Duration8 years (resigned 29 February 2020)
RoleGardener
Country of ResidenceEngland
Correspondence Address7 The Spinney
Middleton St. George
Darlington
County Durham
DL2 1HD
Secretary NameMr Kennedy Karl Clear
StatusResigned
Appointed01 March 2012(19 years after company formation)
Appointment Duration1 year, 12 months (resigned 28 February 2014)
RoleCompany Director
Correspondence Address7 The Spinney
Middleton St. George
Darlington
County Durham
DL2 1HD
Director NameMr William George Albin Pike
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2013(20 years, 3 months after company formation)
Appointment Duration9 years, 5 months (resigned 11 October 2022)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Secretary NameMr William George Albin Pike
StatusResigned
Appointed01 March 2014(21 years after company formation)
Appointment Duration8 years, 1 month (resigned 27 April 2022)
RoleCompany Director
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMrs Karen Mary Johnson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2015(22 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 June 2018)
RoleUniversity Lecturer
Country of ResidenceUnited Kingdom
Correspondence Address4 The Spinney
Middleton St. George
Darlington
County Durham
DL2 1HD
Director NameMiss Linda Griggs
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2018(25 years, 4 months after company formation)
Appointment Duration2 years, 10 months (resigned 30 April 2021)
RoleVolunteer
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMr Jordan Kin Ho
Date of BirthJanuary 1994 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(26 years, 11 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 17 June 2020)
RoleSenior Finance Officer
Country of ResidenceEngland
Correspondence Address2 Fairfax Road Fairfax Road
Middleton St. George
Darlington
DL2 1HF
Director NameMr Lee Thomas Barker
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2020(27 years after company formation)
Appointment Duration4 weeks, 1 day (resigned 31 March 2020)
RoleLead Operator
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Director NameMrs Heather Lydia Groves
Date of BirthJuly 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2020(27 years, 3 months after company formation)
Appointment Duration11 months (resigned 30 April 2021)
RoleMerchandiser
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMiss Kimberly Swales
Date of BirthJuly 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2021(28 years, 2 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 14 February 2022)
RoleSchool Administrator
Country of ResidenceEngland
Correspondence Address89a High Street
Yarm
TS15 9BG
Director NameMrs Susan Louise Moore
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2021(28 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 June 2023)
RoleHousing Officer
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Director NameMrs Caroline Sturgeon
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2021(28 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 11 June 2023)
RoleCall Centre Operitive
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Director NameMrs Sheila Dixon
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2023)
RoleRetired
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Secretary NameMrs Sheila Dixon
StatusResigned
Appointed27 April 2022(29 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 11 June 2023)
RoleCompany Director
Correspondence Address89 High Street
Yarm
TS15 9BG
Director NameMr Darren Anderson
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2022(29 years, 8 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 11 June 2023)
RolePrivate Property Landlord
Country of ResidenceEngland
Correspondence Address89 High Street
Yarm
TS15 9BG
Director NameMiss Jacquelyn Denise Ferguson
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2023(30 years, 7 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 31 March 2024)
RoleCivil Servant
Country of ResidenceEngland
Correspondence Address16 Fairfax Road
Middleton St. George
Darlington
DL2 1HF

Contact

Websitewww.virginiaestate.co.uk/mom.html
Telephone07 732120326
Telephone regionMobile

Location

Registered Address28 Washington Avenue
Middleton St. George
Darlington
Durham
DL2 1HE
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishMiddleton St George
WardSadberge & Middleton St George
Built Up AreaDurham Tees Valley International Airport

Shareholders

-OTHER
84.96%
-
1 at £1A. Turnpenny
0.75%
Ordinary
1 at £1Barnett
0.75%
Ordinary
1 at £1C. Norman
0.75%
Ordinary
1 at £1D. Davison
0.75%
Ordinary
1 at £1F. Friebel
0.75%
Ordinary
1 at £1I. Robinson
0.75%
Ordinary
1 at £1J. Cuthbert
0.75%
Ordinary
1 at £1J. Elwood
0.75%
Ordinary
1 at £1J. Gibson
0.75%
Ordinary
1 at £1J. Griggs
0.75%
Ordinary
1 at £1K. Whitmore
0.75%
Ordinary
1 at £1M. Crawford
0.75%
Ordinary
1 at £1M. Foster
0.75%
Ordinary
1 at £1M. Williams
0.75%
Ordinary
1 at £1Nanette Thompson
0.75%
Ordinary
1 at £1O. Scriven
0.75%
Ordinary
1 at £1P. Burley
0.75%
Ordinary
1 at £1R. Hook
0.75%
Ordinary
1 at £1S. Walker
0.75%
Ordinary
1 at £1Trustees Of C. Gaunt
0.75%
Ordinary

Financials

Year2014
Net Worth£51,407
Cash£50,251
Current Liabilities£1,507

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return30 September 2023 (6 months, 3 weeks ago)
Next Return Due14 October 2024 (5 months, 3 weeks from now)

Filing History

23 June 2017Micro company accounts made up to 28 February 2017 (2 pages)
14 February 2017Register(s) moved to registered inspection location 32 Washington Avenue Middleton St. George Darlington DL2 1HE (1 page)
13 February 2017Register inspection address has been changed to 32 Washington Avenue Middleton St. George Darlington DL2 1HE (1 page)
29 June 2016Total exemption small company accounts made up to 29 February 2016 (6 pages)
12 February 2016Annual return made up to 12 February 2016 with a full list of shareholders
Statement of capital on 2016-02-12
  • GBP 134
(19 pages)
27 August 2015Statement of capital following an allotment of shares on 21 July 2015
  • GBP 134
(4 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
20 May 2015Termination of appointment of Keith Tyler Richardson as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mrs Karen Mary Johnson as a director on 7 May 2015 (2 pages)
20 May 2015Termination of appointment of Keith Tyler Richardson as a director on 7 May 2015 (1 page)
20 May 2015Appointment of Mrs Karen Mary Johnson as a director on 7 May 2015 (2 pages)
13 February 2015Annual return made up to 12 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 133
(19 pages)
13 February 2015Register(s) moved to registered office address 7 the Spinney Middleton St. George Darlington County Durham DL2 1HD (1 page)
13 February 2015Termination of appointment of Kennedy Karl Clear as a secretary on 28 February 2014 (1 page)
13 February 2015Appointment of Mr William George Albin Pike as a secretary on 1 March 2014 (2 pages)
13 February 2015Appointment of Mr William George Albin Pike as a secretary on 1 March 2014 (2 pages)
12 June 2014Total exemption small company accounts made up to 28 February 2014 (4 pages)
13 February 2014Annual return made up to 12 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 133
(18 pages)
12 February 2014Appointment of Mr William George Albin Pike as a director (2 pages)
12 February 2014Termination of appointment of Susan Moore as a director (1 page)
1 November 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
15 February 2013Annual return made up to 12 February 2013 with a full list of shareholders (19 pages)
8 February 2013Appointment of Mr Kennedy Karl Clear as a secretary (2 pages)
8 February 2013Termination of appointment of Susan Douglas as a secretary (1 page)
8 February 2013Termination of appointment of Susan Douglas as a director (1 page)
8 February 2013Appointment of Mr Kennedy Karl Clear as a director (2 pages)
8 February 2013Registered office address changed from 44 Fairfax Road Middleton St. George Darlington County Durham DL2 1HF England on 8 February 2013 (1 page)
8 February 2013Registered office address changed from 44 Fairfax Road Middleton St. George Darlington County Durham DL2 1HF England on 8 February 2013 (1 page)
5 September 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
4 April 2012Annual return made up to 12 February 2012 with a full list of shareholders (18 pages)
4 April 2012Register(s) moved to registered inspection location (1 page)
3 April 2012Registered office address changed from 2 Alexandria Drive Middleton St. George Darlington County Durham DL2 1HG on 3 April 2012 (1 page)
3 April 2012Register inspection address has been changed (1 page)
3 April 2012Registered office address changed from 2 Alexandria Drive Middleton St. George Darlington County Durham DL2 1HG on 3 April 2012 (1 page)
16 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Annual return made up to 12 February 2011 with a full list of shareholders (20 pages)
30 November 2010Accounts for a small company made up to 28 February 2010 (6 pages)
7 May 2010Director's details changed for Susan Louise Moore on 9 March 2010 (2 pages)
7 May 2010Director's details changed for Susan Marie Douglas on 9 March 2010 (2 pages)
7 May 2010Annual return made up to 12 February 2010 with a full list of shareholders (74 pages)
7 May 2010Director's details changed for Susan Marie Douglas on 9 March 2010 (2 pages)
7 May 2010Director's details changed for Keith Tyler Richardson on 9 March 2010 (2 pages)
7 May 2010Director's details changed for Susan Louise Moore on 9 March 2010 (2 pages)
7 May 2010Director's details changed for Keith Tyler Richardson on 9 March 2010 (2 pages)
2 September 2009Full accounts made up to 28 February 2009 (10 pages)
2 March 2009Return made up to 12/02/09; full list of members (11 pages)
19 December 2008Full accounts made up to 28 February 2008 (12 pages)
9 April 2008Return made up to 12/02/08; full list of members (8 pages)
23 October 2007Full accounts made up to 28 February 2007 (13 pages)
22 March 2007Return made up to 12/02/07; full list of members (12 pages)
10 March 2007New director appointed (3 pages)
10 March 2007Director resigned (1 page)
2 January 2007Full accounts made up to 28 February 2006 (11 pages)
21 February 2006Return made up to 12/02/06; full list of members (12 pages)
17 August 2005Full accounts made up to 28 February 2005 (11 pages)
25 February 2005Return made up to 12/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
4 January 2005Full accounts made up to 28 February 2004 (11 pages)
11 March 2004Return made up to 12/02/04; full list of members (12 pages)
18 September 2003Full accounts made up to 28 February 2003 (10 pages)
26 March 2003Return made up to 12/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(12 pages)
11 September 2002Full accounts made up to 28 February 2002 (12 pages)
15 March 2002Return made up to 12/02/02; full list of members (12 pages)
28 December 2001Full accounts made up to 28 February 2001 (11 pages)
6 December 2001Registered office changed on 06/12/01 from: 5 priestgate darlington county durham DL1 1NL (1 page)
12 March 2001Secretary resigned (1 page)
9 March 2001New secretary appointed (2 pages)
9 March 2001New director appointed (2 pages)
9 March 2001Director resigned (1 page)
9 March 2001Return made up to 12/02/01; change of members (12 pages)
18 September 2000Full accounts made up to 28 February 2000 (11 pages)
25 February 2000Return made up to 12/02/00; full list of members (10 pages)
21 February 2000Registered office changed on 21/02/00 from: 44 washington avenue middleton st george darlington co durham DL2 1HE (1 page)
8 October 1999Full accounts made up to 28 February 1999 (11 pages)
15 February 1999Return made up to 12/02/99; change of members (6 pages)
28 October 1998Full accounts made up to 28 February 1998 (11 pages)
25 February 1998Return made up to 12/02/98; change of members (6 pages)
17 June 1997Full accounts made up to 28 February 1997 (10 pages)
14 March 1997Return made up to 12/02/97; full list of members (8 pages)
30 May 1996Full accounts made up to 29 February 1996 (11 pages)
13 March 1996Return made up to 12/02/96; change of members (6 pages)
20 April 1995Accounts for a small company made up to 28 February 1995 (12 pages)