Background WavePink WaveYellow Wave

OLDLANDS ESTATE COMPANY LIMITED (00513234)

OLDLANDS ESTATE COMPANY LIMITED (00513234) is an active UK company. incorporated on 13 November 1952. with registered office in Uckfield. The company operates in the Real Estate Activities sector, engaged in residents property management. OLDLANDS ESTATE COMPANY LIMITED has been registered for 73 years. Current directors include BOURNE, Christopher Harry, KETTLEY, Polly Elizabeth, MULADY, Barry James, Dr and 3 others.

Company Number
00513234
Status
active
Type
ltd
Incorporated
13 November 1952
Age
73 years
Address
10 Oldlands Hall Oldlands, Uckfield, TN22 3DA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOURNE, Christopher Harry, KETTLEY, Polly Elizabeth, MULADY, Barry James, Dr, THELWELL, Richard Michael, TILL, Juliette Louise, ZEITLYN, Lesley Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDLANDS ESTATE COMPANY LIMITED

OLDLANDS ESTATE COMPANY LIMITED is an active company incorporated on 13 November 1952 with the registered office located in Uckfield. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLDLANDS ESTATE COMPANY LIMITED was registered 73 years ago.(SIC: 98000)

Status

active

Active since 73 years ago

Company No

00513234

LTD Company

Age

73 Years

Incorporated 13 November 1952

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 14 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 19 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

10 Oldlands Hall Oldlands Herons Ghyll Uckfield, TN22 3DA,

Previous Addresses

8 Oldlands Hall Herons Ghyll Uckfield East Sussex TN22 3DA
From: 13 November 1952To: 9 September 2020
Timeline

18 key events • 1952 - 2023

Funding Officers Ownership
Company Founded
Oct 52
Director Left
Oct 09
Director Joined
Jan 10
Director Left
Dec 10
Director Joined
Nov 11
Director Left
Apr 13
Director Left
May 13
Director Joined
Dec 13
Director Left
Jun 14
Director Joined
Sept 14
Director Joined
Sept 14
Director Left
Sept 16
Director Joined
Aug 20
Director Left
Aug 20
Director Joined
Sept 21
Owner Exit
Dec 21
Director Left
Apr 23
Director Joined
Aug 23
0
Funding
16
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

31

7 Active
24 Resigned

KETTLEY, Polly Elizabeth

Active
Herons Ghyll, UckfieldTN22 3DA
Secretary
Appointed 06 Aug 2023

BOURNE, Christopher Harry

Active
Oldlands, UckfieldTN22 3DA
Born February 1953
Director
Appointed 26 Jul 2020

KETTLEY, Polly Elizabeth

Active
Herons Ghyll, UckfieldTN22 3DA
Born April 1965
Director
Appointed 06 Aug 2023

MULADY, Barry James, Dr

Active
Springbank, UckfieldTN22 3DA
Born March 1947
Director
Appointed 18 May 2000

THELWELL, Richard Michael

Active
Beech Cottage, UckfieldTN22 3DA
Born March 1967
Director
Appointed 02 Aug 2004

TILL, Juliette Louise

Active
Oldlands, UckfieldTN22 3DA
Born May 1966
Director
Appointed 14 Sept 2021

ZEITLYN, Lesley Anne

Active
Oldlands, UckfieldTN22 3DA
Born September 1951
Director
Appointed 10 Aug 2014

BARLEY, Richard

Resigned
11 Oldlands Hall, UckfieldTN22 3DA
Secretary
Appointed N/A
Resigned 15 Jul 2000

BROPHY, Sarah Myrtle

Resigned
8 Oldlands Hall, UckfieldTN22 3DA
Secretary
Appointed 15 Jul 2000
Resigned 12 Aug 2016

TILL, Juliette Louise

Resigned
Oldlands, UckfieldTN22 3DA
Secretary
Appointed 14 Sept 2021
Resigned 06 Aug 2023

ZEITLYN, Lesley Anne

Resigned
Oldlands, UckfieldTN22 3DA
Secretary
Appointed 12 Aug 2016
Resigned 14 Sept 2021

AARDWEG, Clement Charles

Resigned
Oldlands, UckfieldTN22 3DA
Born March 1976
Director
Appointed 10 Aug 2014
Resigned 24 Mar 2023

BARLEY, Richard

Resigned
11 Oldlands Hall, UckfieldTN22 3DA
Born October 1913
Director
Appointed N/A
Resigned 24 Nov 2000

BROPHY, Sarah Myrtle

Resigned
8 Oldlands Hall, UckfieldTN22 3DA
Born December 1940
Director
Appointed 28 Nov 1997
Resigned 12 Aug 2016

COOPER, Robert Bryan Wright

Resigned
4 Oldlands Hall, UckfieldTN22 3DA
Born February 1932
Director
Appointed 21 Apr 1993
Resigned 23 Apr 1995

CRICHTON, Joanna

Resigned
Garden Cottage, UckfieldTN22 3DA
Born December 1951
Director
Appointed 18 May 2000
Resigned 25 Jun 2010

GLENVILLE, Kriss Kalmun

Resigned
Greenmantle Oldlands Hall, UckfieldTN22 3DA
Born December 1949
Director
Appointed N/A
Resigned 14 Sept 1992

HILL, Peter John

Resigned
Nursery Cottage Oldlands Hall, UckfieldTN22 3DA
Born January 1943
Director
Appointed N/A
Resigned 14 Sept 1992

MACKENZIE, Elizabeth Ann

Resigned
Oldlands Hall, UckfieldTN22 3DA
Born April 1962
Director
Appointed 18 Aug 2013
Resigned 23 Jun 2014

MARSHALL, Clive Paul

Resigned
Old Withyham Station, WithyhamTN7 4BT
Born March 1958
Director
Appointed 04 Dec 1992
Resigned 15 Apr 1997

MCVAN, Linda Barbara

Resigned
Keepers Cottage Oldlands Hall, UckfieldTN22 3DA
Born February 1949
Director
Appointed N/A
Resigned 12 Nov 1993

MORRISON, Patrick Simon

Resigned
11 Oldlands Hall, UckfieldTN22 3DA
Born August 1964
Director
Appointed 16 Jun 2002
Resigned 20 Jul 2003

MULADY, Rosemary

Resigned
Springbank, UckfieldTN22 3DA
Director
Appointed N/A
Resigned 26 Nov 1999

NEAL, David Leslie

Resigned
Keepers Cottage, Herons GhyllTN22 3DA
Born October 1956
Director
Appointed 01 Dec 1998
Resigned 23 Sept 1999

RAKU, Derek Anthony

Resigned
5 Oldlands Hall, UckfieldTN22 3DA
Born July 1929
Director
Appointed 12 Nov 1993
Resigned 28 Nov 1997

REEVES, Kenneth Edgar Gabriel, Dr

Resigned
8 Oldlands Hall, UckfieldTN22 3DA
Born March 1949
Director
Appointed 14 Dec 2009
Resigned 22 Jan 2013

ROUKIS, John

Resigned
8 Oldlands Hall, UckfieldTN22 3DA
Born June 1938
Director
Appointed 06 Nov 2011
Resigned 13 May 2013

SAWYER, Michelle Elaine

Resigned
3 Oldlands, UckfieldTN22 3DA
Born January 1959
Director
Appointed 01 Dec 1998
Resigned 07 Nov 2001

STANDRING, Renate Magdalena

Resigned
9 Oldlands Hall, UckfieldTN22 3DA
Born July 1941
Director
Appointed 19 Jul 1996
Resigned 26 Jul 2020

THOMAS, David Eric

Resigned
12 Oldlands Hall, UckfieldTN22 3DA
Born June 1925
Director
Appointed N/A
Resigned 04 Dec 1992

WILD, Simon Ralph

Resigned
Greenmantle, UckfieldTN22 3DA
Born September 1947
Director
Appointed 18 May 2000
Resigned 23 Aug 2009

Persons with significant control

1

0 Active
1 Ceased

Mrs Lesley Anne Zeitlyn

Ceased
Oldlands, UckfieldTN22 3DA
Born September 1951

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 31 Jul 2016
Ceased 29 Nov 2021
Fundings
Financials
Latest Activities

Filing History

153

Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
7 August 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
7 August 2023
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
7 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 April 2023
TM01Termination of Director
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 July 2022
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
22 December 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
21 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 September 2021
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
26 September 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 September 2021
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Resolution
12 October 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
9 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 August 2020
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
30 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 December 2016
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 September 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Termination Director Company With Name
25 June 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Appoint Person Director Company With Name
9 December 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Termination Director Company With Name
28 May 2013
TM01Termination of Director
Termination Director Company With Name
1 May 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Appoint Person Director Company With Name
18 November 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
11 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Termination Director Company With Name
10 December 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
13 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 December 2009
AR01AR01
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 December 2009
CH01Change of Director Details
Termination Director Company With Name
7 October 2009
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 September 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 December 2008
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Legacy
13 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363aAnnual Return
Legacy
19 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 December 2005
AAAnnual Accounts
Legacy
15 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
11 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2003
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Legacy
1 August 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
2 January 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
2 July 2002
288aAppointment of Director or Secretary
Legacy
17 December 2001
363sAnnual Return (shuttle)
Legacy
7 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
7 December 2001
AAAnnual Accounts
Legacy
19 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 December 2000
AAAnnual Accounts
Legacy
18 December 2000
288bResignation of Director or Secretary
Legacy
20 October 2000
287Change of Registered Office
Legacy
25 July 2000
288aAppointment of Director or Secretary
Legacy
25 July 2000
288bResignation of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Legacy
2 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
10 December 1999
363sAnnual Return (shuttle)
Legacy
10 December 1999
288bResignation of Director or Secretary
Legacy
29 September 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 December 1998
AAAnnual Accounts
Legacy
15 December 1998
363sAnnual Return (shuttle)
Legacy
14 December 1998
288aAppointment of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
31 December 1997
AAAnnual Accounts
Legacy
12 December 1997
363sAnnual Return (shuttle)
Legacy
12 December 1997
288aAppointment of Director or Secretary
Legacy
7 May 1997
288bResignation of Director or Secretary
Legacy
13 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 1996
AAAnnual Accounts
Legacy
13 December 1996
88(2)Return of Allotment of Shares
Legacy
5 August 1996
288288
Accounts With Accounts Type Full
15 December 1995
AAAnnual Accounts
Legacy
15 December 1995
363sAnnual Return (shuttle)
Legacy
1 May 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
12 December 1994
AAAnnual Accounts
Legacy
12 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 December 1993
AAAnnual Accounts
Legacy
13 December 1993
363sAnnual Return (shuttle)
Legacy
30 November 1993
288288
Legacy
30 November 1993
288288
Legacy
13 May 1993
288288
Legacy
4 May 1993
288288
Accounts With Accounts Type Full
23 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Legacy
10 December 1992
288288
Legacy
10 December 1992
288288
Legacy
1 October 1992
288288
Legacy
1 October 1992
288288
Accounts With Accounts Type Full
16 December 1991
AAAnnual Accounts
Legacy
16 December 1991
363aAnnual Return
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
6 December 1991
288288
Legacy
13 February 1991
288288
Legacy
15 January 1991
363363
Accounts With Accounts Type Full
15 January 1991
AAAnnual Accounts
Legacy
20 January 1990
363363
Accounts With Accounts Type Full
20 January 1990
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1989
AAAnnual Accounts
Legacy
24 January 1989
363363
Accounts With Made Up Date
21 April 1988
AAAnnual Accounts
Legacy
21 April 1988
363363
Legacy
14 March 1988
225(1)225(1)
Legacy
18 January 1988
288288
Legacy
15 December 1987
288288
Legacy
9 February 1987
288288
Accounts With Accounts Type Full
20 January 1987
AAAnnual Accounts
Legacy
20 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
13 October 1952
NEWINCIncorporation