Background WavePink WaveYellow Wave

DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED (01568200)

DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED (01568200) is an active UK company. incorporated on 15 June 1981. with registered office in Milton Keynes. The company operates in the Real Estate Activities sector, engaged in residents property management. DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED has been registered for 44 years. Current directors include FAY, Stewart James, LOVE, John Victor.

Company Number
01568200
Status
active
Type
ltd
Incorporated
15 June 1981
Age
44 years
Address
6 The Old Yard Lodge Farm Business Centre, Milton Keynes, MK19 7ES
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FAY, Stewart James, LOVE, John Victor
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED

DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 1981 with the registered office located in Milton Keynes. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01568200

LTD Company

Age

44 Years

Incorporated 15 June 1981

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

WILLOWCLEAVE LIMITED
From: 15 June 1981To: 31 December 1981
Contact
Address

6 The Old Yard Lodge Farm Business Centre Castlethorpe Milton Keynes, MK19 7ES,

Previous Addresses

1a Constantine Way Bancroft Park Milton Keynes MK13 0RA England
From: 13 May 2025To: 12 November 2025
97 Chamberlayne Road Kensal Rise London NW10 3NN England
From: 29 August 2018To: 13 May 2025
C/O C/O Alb Residential 216 Lampton Road Hounslow Middx TW3 4EX
From: 13 August 2012To: 29 August 2018
Gem House Dunhams Lane Letchworth Garden City Herts SG6 1GL
From: 15 June 1981To: 13 August 2012
Timeline

13 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Jun 81
Director Left
Aug 11
Director Joined
Aug 11
Director Left
Sept 15
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Jul 18
Director Left
Oct 18
Director Left
Sept 22
Director Joined
Sept 22
Director Left
Nov 25
Director Joined
Nov 25
Director Joined
Nov 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

3 Active
21 Resigned

1ST CHOICE PROPERTIES

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Corporate secretary
Appointed 14 Jul 2025

FAY, Stewart James

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born October 1976
Director
Appointed 01 Nov 2025

LOVE, John Victor

Active
Lodge Farm Business Centre, Milton KeynesMK19 7ES
Born March 1960
Director
Appointed 01 Nov 2025

DOODY, Noreen Patricia

Resigned
Constantine Way, Milton KeynesMK13 0RA
Secretary
Appointed 13 May 2025
Resigned 14 Jul 2025

LEGGETT, Mark Andrew

Resigned
Constantine Way, Milton KeynesMK13 0RA
Secretary
Appointed 13 May 2025
Resigned 13 May 2025

TAYLOR, Timothy Michael

Resigned
Chamberlayne Road, LondonNW10 3NN
Secretary
Appointed 29 Aug 2018
Resigned 13 May 2025

GEM ESTATE MANAGEMENT (1995) LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 01 Jun 2009
Resigned 02 Jun 2011

GEM ESTATE MANAGEMENT LIMITED

Resigned
1 Dunhams Lane, Letchworth Garden CitySG6 1GL
Corporate secretary
Appointed 02 Jun 2011
Resigned 31 Aug 2011

MOAT MANAGEMENT SERVICES (1990) LIMITED

Resigned
10 Works Road, LetchworthSG6 1LB
Corporate secretary
Appointed N/A
Resigned 01 Jun 2009

BLACKFORD, Julie

Resigned
7 St Andrews Close, IsleworthTW7 4PG
Born May 1968
Director
Appointed 24 Nov 2005
Resigned 28 Jul 2011

CLOKE, Martin Frank

Resigned
14 St Andrews Close, IsleworthTW7 4PG
Born July 1951
Director
Appointed N/A
Resigned 02 Oct 1995

COLE, Elliott Joseph

Resigned
14 Saint Andrews Close, IsleworthTW7 4PG
Born September 1971
Director
Appointed 20 Nov 2002
Resigned 05 Mar 2009

CURRAN, Elisabeth

Resigned
Constantine Way, Milton KeynesMK13 0RA
Born May 1958
Director
Appointed 22 Sept 2022
Resigned 06 Nov 2025

CURRAN, Elizabeth

Resigned
St Andrews Close, IsleworthTW7 4PG
Born May 1958
Director
Appointed 09 Feb 2009
Resigned 26 Jun 2018

DAHER, Toni Elias

Resigned
15 Saint Andrews Close, IsleworthTW7 4PG
Born July 1964
Director
Appointed 21 Nov 2001
Resigned 18 Oct 2016

HEATH, Noel Henry

Resigned
2 St Andrews Close, IsleworthTW7 4PG
Born May 1936
Director
Appointed 22 Nov 2000
Resigned 06 Jun 2001

LICCIARDELLO, Angelo

Resigned
St Andrews Close, IsleworthTW7 4PG
Born August 1967
Director
Appointed 23 Aug 2011
Resigned 11 Oct 2018

LLOYD, Edward George

Resigned
St. Andrews Close, IsleworthTW7 4PG
Born February 1944
Director
Appointed 06 Mar 2017
Resigned 22 Sept 2022

LLOYD, Edward George

Resigned
12 St Andrews Close, IsleworthTW7 4PG
Born February 1944
Director
Appointed N/A
Resigned 01 Dec 2014

LLOYD, Pauline Audrey

Resigned
12 St Andrews Close, IsleworthTW7 4PG
Born August 1945
Director
Appointed N/A
Resigned 24 Nov 2005

MCLAREN, Georgina

Resigned
6 St Androws Close, IsleworthTW7
Born July 1960
Director
Appointed N/A
Resigned 21 Apr 1994

MORLEY, John Henry

Resigned
1 St Andrews Close, IsleworthTW7 4PG
Born November 1936
Director
Appointed N/A
Resigned 23 Apr 1996

NICOLAIDES, Andrew Geofrey Marios

Resigned
13 St Andrews Close, IsleworthTW7 4PG
Born May 1976
Director
Appointed 27 Feb 2008
Resigned 05 Mar 2009

SHAW, Terence John Joseph

Resigned
15 St Andrews Close, IsleworthTW7 4PG
Born August 1935
Director
Appointed 14 Nov 1996
Resigned 12 Sept 2001
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Micro Entity
10 March 2026
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
23 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
12 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2025
TM01Termination of Director
Confirmation Statement With Updates
20 August 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 July 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
14 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
13 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
13 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
23 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 October 2018
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2018
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 August 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 July 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2015
AR01AR01
Termination Director Company With Name Termination Date
7 September 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name
13 August 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
26 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
26 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Termination Secretary Company With Name
17 August 2011
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
17 August 2011
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
17 August 2011
CH04Change of Corporate Secretary Details
Termination Director Company With Name
2 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
2 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
13 August 2009
AAAnnual Accounts
Legacy
11 August 2009
363aAnnual Return
Legacy
11 August 2009
288aAppointment of Director or Secretary
Legacy
10 August 2009
288bResignation of Director or Secretary
Legacy
10 June 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
11 March 2009
288bResignation of Director or Secretary
Legacy
10 March 2009
288aAppointment of Director or Secretary
Legacy
11 August 2008
363aAnnual Return
Legacy
17 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
20 November 2007
AAAnnual Accounts
Legacy
20 August 2007
363sAnnual Return (shuttle)
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
7 September 2006
288cChange of Particulars
Legacy
7 September 2006
287Change of Registered Office
Accounts With Accounts Type Full
5 September 2006
AAAnnual Accounts
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
6 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2005
AAAnnual Accounts
Legacy
8 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 September 2004
AAAnnual Accounts
Legacy
18 August 2004
363sAnnual Return (shuttle)
Legacy
10 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 September 2003
AAAnnual Accounts
Legacy
11 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 September 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
5 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288bResignation of Director or Secretary
Legacy
6 September 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 October 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 1999
AAAnnual Accounts
Legacy
6 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 October 1998
AAAnnual Accounts
Legacy
8 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1997
AAAnnual Accounts
Legacy
8 September 1997
363sAnnual Return (shuttle)
Legacy
13 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
18 October 1996
AAAnnual Accounts
Legacy
20 August 1996
363sAnnual Return (shuttle)
Legacy
1 June 1996
288288
Accounts With Accounts Type Small
20 March 1996
AAAnnual Accounts
Legacy
12 December 1995
288288
Legacy
25 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
17 November 1994
AAAnnual Accounts
Legacy
9 September 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
288288
Accounts With Accounts Type Small
11 November 1993
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 April 1993
AAAnnual Accounts
Legacy
29 September 1992
363b363b
Legacy
22 July 1992
288288
Legacy
14 July 1992
288288
Accounts With Accounts Type Full
1 May 1992
AAAnnual Accounts
Legacy
13 April 1992
288288
Legacy
17 December 1991
288288
Legacy
17 December 1991
288288
Legacy
14 October 1991
363b363b
Legacy
16 May 1991
288288
Legacy
9 May 1991
288288
Accounts With Accounts Type Full
9 May 1991
AAAnnual Accounts
Legacy
31 January 1991
363363
Accounts With Accounts Type Full
27 April 1990
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
29 August 1989
288288
Legacy
1 August 1989
288288
Accounts With Accounts Type Full
5 July 1989
AAAnnual Accounts
Legacy
2 May 1989
363363
Accounts With Accounts Type Full
3 May 1988
AAAnnual Accounts
Legacy
3 May 1988
363363
Legacy
3 March 1988
288288
Legacy
25 January 1988
288288
Legacy
25 August 1987
288288
Accounts With Accounts Type Full
20 February 1987
AAAnnual Accounts
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
13 December 1986
288288
Incorporation Company
15 June 1981
NEWINCIncorporation