ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Oatlands Mount Properties Limited

Oatlands Mount Properties Limited is an active company incorporated on 14 March 2001 with the registered office located in Leeds, West Yorkshire. Oatlands Mount Properties Limited was registered 24 years ago.
Status
Active
Active since incorporation
Company No
04179257
Private limited company
Age
24 years
Incorporated 14 March 2001
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 9 March 2025 (9 months ago)
Next confirmation dated 9 March 2026
Due by 23 March 2026 (2 months remaining)
Last change occurred 9 months ago
Accounts
Submitted
For period 1 May30 Apr 2025 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 30 April 2026
Due by 31 January 2027 (1 year 1 month remaining)
Contact
Address
BROWN BUTLER
Leigh House
28-32 St Paul's Street
Leeds
West Yorkshire
LS1 2JT
Same address for the past 14 years
Telephone
01788 716762
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Jun 1976
Director • British • Lives in England • Born in Jun 1977
SLH Lettings Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
SLH Lettings Limited
Cheryl ANN Chapman and Graham Lionel Chapman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2025)
Period Ended
30 Apr 2025
For period 30 Apr30 Apr 2025
Traded for 12 months
Cash in Bank
£24.71K
Decreased by £411.37K (-94%)
Turnover
Unreported
Same as previous period
Employees
2
Same as previous period
Total Assets
£891.02K
Decreased by £423.62K (-32%)
Total Liabilities
-£135.33K
Decreased by £71.7K (-35%)
Net Assets
£755.7K
Decreased by £351.92K (-32%)
Debt Ratio (%)
15%
Decreased by 0.56% (-4%)
Latest Activity
Full Accounts Submitted
1 Month Ago on 11 Nov 2025
Confirmation Submitted
9 Months Ago on 20 Mar 2025
Full Accounts Submitted
1 Year 1 Month Ago on 29 Oct 2024
Richard Gerald Matthews (PSC) Resigned
1 Year 8 Months Ago on 1 May 2024
Richard Gerald Matthews Resigned
1 Year 8 Months Ago on 1 May 2024
Kenneth William Houseman Resigned
1 Year 8 Months Ago on 1 May 2024
Angela Joy Houseman Resigned
1 Year 8 Months Ago on 1 May 2024
Mrs Cheryl Ann Chapman Appointed
1 Year 8 Months Ago on 1 May 2024
Slh Lettings Limited (PSC) Appointed
1 Year 8 Months Ago on 1 May 2024
Mr Graham Lionel Chapman Appointed
1 Year 8 Months Ago on 1 May 2024
Get Credit Report
Discover Oatlands Mount Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 11 Nov 2025
Confirmation statement made on 9 March 2025 with updates
Submitted on 20 Mar 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 29 Oct 2024
Appointment of Mr Graham Lionel Chapman as a director on 1 May 2024
Submitted on 4 Jun 2024
Notification of Slh Lettings Limited as a person with significant control on 1 May 2024
Submitted on 4 Jun 2024
Appointment of Mrs Cheryl Ann Chapman as a director on 1 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Angela Joy Houseman as a secretary on 1 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Kenneth William Houseman as a director on 1 May 2024
Submitted on 4 Jun 2024
Termination of appointment of Richard Gerald Matthews as a director on 1 May 2024
Submitted on 4 Jun 2024
Cessation of Richard Gerald Matthews as a person with significant control on 1 May 2024
Submitted on 4 Jun 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year