Background WavePink WaveYellow Wave

OPENSTAKE PROPERTY MANAGEMENT LIMITED (02246607)

OPENSTAKE PROPERTY MANAGEMENT LIMITED (02246607) is an active UK company. incorporated on 20 April 1988. with registered office in Hassocks. The company operates in the Real Estate Activities sector, engaged in residents property management. OPENSTAKE PROPERTY MANAGEMENT LIMITED has been registered for 37 years. Current directors include BLACKBURN, Gilian, HUDSON, John Gethyn, RENNIE, Gillian and 2 others.

Company Number
02246607
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 April 1988
Age
37 years
Address
3 Chantry House, Hassocks, BN6 9RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BLACKBURN, Gilian, HUDSON, John Gethyn, RENNIE, Gillian, SAWYER, Nicola, SAWYER, Robert Steven
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENSTAKE PROPERTY MANAGEMENT LIMITED

OPENSTAKE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 20 April 1988 with the registered office located in Hassocks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OPENSTAKE PROPERTY MANAGEMENT LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02246607

PRIVATE-LIMITED-GUARANT-NSC Company

Age

37 Years

Incorporated 20 April 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

3 Chantry House 73 High Street, Hurstpierpoint Hassocks, BN6 9RE,

Timeline

6 key events • 1988 - 2021

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Oct 10
Director Joined
Dec 10
Director Joined
Dec 10
Director Left
Dec 10
Director Left
Dec 21
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

6 Active
21 Resigned

JOHN GETHYN HUDSON

Active
High Street, HassocksBN6 9RE
Corporate secretary
Appointed 21 Oct 2021

BLACKBURN, Gilian

Active
Western Road, HassocksBN6 9SY
Born February 1955
Director
Appointed 11 Mar 2010

HUDSON, John Gethyn

Active
3 Chantry House, HurstpierpointBN6 9RE
Born November 1954
Director
Appointed 21 Aug 1998

RENNIE, Gillian

Active
73, HassocksBN6 9RE
Born November 1957
Director
Appointed 01 Nov 2009

SAWYER, Nicola

Active
Flat 1 Chantry House, HurstpierpointBN6 9RE
Born March 1963
Director
Appointed 01 Jul 2007

SAWYER, Robert Steven

Active
Flat 1 Chantry House, HurstpierpointBN6 9RE
Born February 1960
Director
Appointed 01 Jul 2007

AYLING, John Christopher George

Resigned
4 Chantry House 73 High Street, HassocksBN6 9RE
Secretary
Appointed 11 May 1993
Resigned 16 Oct 1998

GRUNISS, Karen Joan

Resigned
1 Chantry House High Street, HassocksBN6 9RE
Secretary
Appointed 16 Oct 1998
Resigned 03 May 2000

HUDSON, Ursula Francesca, Dr

Resigned
3 Chantry House, HassocksBN6 9RE
Secretary
Appointed 16 Apr 2000
Resigned 10 Jul 2020

THOMPSON, Patrick Daniel

Resigned
Flat 2 Chantry House, HurstpierpointBN6 9RE
Secretary
Appointed N/A
Resigned 24 Mar 1993

AYLING, John Christopher George

Resigned
4 Chantry House 73 High Street, HassocksBN6 9RE
Born December 1953
Director
Appointed N/A
Resigned 13 Nov 2009

BAKER, Michael John

Resigned
2 Chantry House, HurstpierpointBN6 9RE
Born December 1954
Director
Appointed 01 Sept 2001
Resigned 08 Aug 2003

CLARK, Emma Thalia

Resigned
2 Chantry House High Street, HassocksBN6 9RE
Born June 1961
Director
Appointed 02 Oct 1998
Resigned 31 Aug 2001

EVANS, Neil David

Resigned
Flat 1, HurstpierpointBN6 9RE
Born December 1966
Director
Appointed 06 Jul 2002
Resigned 01 Jul 2007

FANNER, Amanda Valekie

Resigned
10 Farlington Close, Haywards HeathRH16 3EH
Born June 1964
Director
Appointed N/A
Resigned 13 Sept 1993

FORBES, Catherine Ann

Resigned
Flat 1, HurstpierpointBN6 9RE
Born November 1970
Director
Appointed 26 Jul 2002
Resigned 01 Jul 2007

GRUNISS, Karen Joan

Resigned
1 Chantry House High Street, HassocksBN6 9RE
Born July 1961
Director
Appointed 28 Aug 1998
Resigned 26 Jul 2002

GRUNISS, Saul Mark

Resigned
1 Chantry House High Street, HassocksBN6 9RE
Born March 1961
Director
Appointed 28 Aug 1998
Resigned 26 Jul 2002

HALLWORTH, Simon Jeremy

Resigned
2 Chantry House, Hurstpier PointBN6 9RE
Born August 1961
Director
Appointed 02 Oct 1998
Resigned 31 Aug 2001

HICKS, Elizabeth Ann Christina

Resigned
3 Chantry House, HurstpierpointBN6 9RE
Born October 1948
Director
Appointed N/A
Resigned 21 Aug 1998

HICKS, Nigel John

Resigned
3 Chantry House, HurstpierpointRN6 9RE
Born November 1947
Director
Appointed N/A
Resigned 21 Aug 1998

HOBROW, Anthony Seton Chant

Resigned
1 Chantry House, HurstpierpointBN6 9RE
Born October 1921
Director
Appointed N/A
Resigned 28 Aug 1998

HOBROW, Jean

Resigned
1 Chantry House, HurstpierpointBN6 9RE
Born December 1921
Director
Appointed N/A
Resigned 28 Aug 1998

HUDSON, Ursula Francesca, Dr

Resigned
3 Chantry House, HassocksBN6 9RE
Born March 1958
Director
Appointed 21 Aug 1998
Resigned 10 Jul 2020

MORRISON, Mary Isobel Wilson

Resigned
2 Chantry House, HurstpierpointBN6 9RE
Born November 1961
Director
Appointed 01 Sept 2001
Resigned 11 Mar 2010

THOMPSON, Margaret Edith

Resigned
2 Chantry House, HurstpierpointBN6 9RE
Born September 1923
Director
Appointed N/A
Resigned 02 Oct 1998

THOMPSON, Patrick Daniel

Resigned
Flat 2 Chantry House, HurstpierpointBN6 9RE
Born March 1922
Director
Appointed N/A
Resigned 24 Mar 1993
Fundings
Financials
Latest Activities

Filing History

122

Accounts With Accounts Type Micro Entity
5 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
31 January 2026
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
25 January 2026
RP01AP01RP01AP01
Gazette Notice Compulsory
6 January 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2021
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
10 December 2021
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
12 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
31 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 December 2010
AP01Appointment of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
19 October 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
26 October 2009
AR01AR01
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
29 September 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 October 2008
AAAnnual Accounts
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
363sAnnual Return (shuttle)
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
14 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
23 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 December 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
5 November 2004
AAAnnual Accounts
Legacy
5 November 2004
363sAnnual Return (shuttle)
Legacy
22 December 2003
363sAnnual Return (shuttle)
Legacy
6 December 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 November 2003
AAAnnual Accounts
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
1 March 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
363sAnnual Return (shuttle)
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Legacy
13 January 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
3 October 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Legacy
14 November 2001
288aAppointment of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
31 October 2001
AAAnnual Accounts
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
16 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 January 2001
AAAnnual Accounts
Legacy
11 October 2000
287Change of Registered Office
Legacy
15 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 1999
AAAnnual Accounts
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
288aAppointment of Director or Secretary
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 May 1998
AAAnnual Accounts
Legacy
22 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 1997
AAAnnual Accounts
Legacy
19 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 May 1996
AAAnnual Accounts
Legacy
8 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 September 1995
AAAnnual Accounts
Auditors Resignation Company
1 March 1995
AUDAUD
Legacy
9 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1994
AAAnnual Accounts
Legacy
23 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 June 1993
AAAnnual Accounts
Legacy
8 June 1993
288288
Accounts With Accounts Type Full
15 October 1992
AAAnnual Accounts
Legacy
1 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 October 1991
AAAnnual Accounts
Legacy
23 September 1991
363b363b
Legacy
5 March 1991
363aAnnual Return
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
363363
Accounts With Accounts Type Full
26 March 1990
AAAnnual Accounts
Legacy
26 March 1990
288288
Legacy
13 February 1990
288288
Legacy
13 February 1990
225(1)225(1)
Legacy
13 July 1988
288288
Legacy
13 July 1988
288288
Legacy
13 July 1988
287Change of Registered Office
Incorporation Company
20 April 1988
NEWINCIncorporation