Background WavePink WaveYellow Wave

OAKBROOK MANAGEMENT COMPANY LIMITED (02262002)

OAKBROOK MANAGEMENT COMPANY LIMITED (02262002) is an active UK company. incorporated on 25 May 1988. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKBROOK MANAGEMENT COMPANY LIMITED has been registered for 37 years. Current directors include STANWAY, Peter John.

Company Number
02262002
Status
active
Type
ltd
Incorporated
25 May 1988
Age
37 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STANWAY, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBROOK MANAGEMENT COMPANY LIMITED

OAKBROOK MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 May 1988 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKBROOK MANAGEMENT COMPANY LIMITED was registered 37 years ago.(SIC: 98000)

Status

active

Active since 37 years ago

Company No

02262002

LTD Company

Age

37 Years

Incorporated 25 May 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 10 February 2025 (1 year ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

DEEDTERM PROPERTY MANAGEMENT LIMITED
From: 25 May 1988To: 25 August 1989
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 8 July 2024To: 9 July 2024
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 18 June 2018To: 8 July 2024
Pm & Ms 1st Floor Sidda House 350 Lower Addiscombe Road Croydon Surrey CR9 7AX
From: 25 May 1988To: 18 June 2018
Timeline

23 key events • 1988 - 2026

Funding Officers Ownership
Company Founded
May 88
Director Joined
Jul 14
Director Left
Jun 15
Director Joined
Jun 15
Director Left
Feb 17
Director Joined
Jun 18
Director Left
Mar 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Nov 20
Director Left
Dec 20
Director Left
Jun 21
Director Left
Jun 21
Director Left
Sept 21
Director Joined
May 22
Director Joined
May 24
Director Left
Mar 25
Director Joined
Oct 25
Director Left
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Director Left
Apr 26
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

2 Active
28 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 01 Jul 2003

STANWAY, Peter John

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born June 1945
Director
Appointed 19 Oct 2020

GOSLING, Shirley

Resigned
6 West Street, BromleyBR1 1JN
Secretary
Appointed N/A
Resigned 21 Sept 1992

HARRIS, Sidney

Resigned
13 Oakbrook, BeckenhamBR3 6LR
Secretary
Appointed 26 Aug 1999
Resigned 01 Jun 2000

HOLROYD, Geoffrey

Resigned
6 Oakbrook, BeckenhamBR3 6LR
Secretary
Appointed 01 Mar 1993
Resigned 01 Sept 1993

MORGAN, David John

Resigned
74 Freelands Road, BromleyBR1 3HY
Secretary
Appointed 01 Jul 2000
Resigned 11 Sept 2002

TAYLOR, Steven

Resigned
179 Norwood Road, LondonSE24 9AF
Secretary
Appointed 21 Sept 1992
Resigned 07 Feb 1993

TASKFINE MANAGEMENT LIMITED

Resigned
County House, BeckenhamBR3 4UF
Corporate secretary
Appointed 11 Sept 2002
Resigned 01 Jul 2003

BINNING, Kenneth George Henry

Resigned
Flat 11 Oakbrook, BeckenhamBR3 6LR
Born January 1928
Director
Appointed 04 Sept 2001
Resigned 15 Feb 2009

BLEWER, Anna-Marie Clare

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born May 1985
Director
Appointed 10 Jun 2014
Resigned 11 Jun 2021

BRODIE, Stephen Charles

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born August 1962
Director
Appointed 19 Oct 2020
Resigned 17 Jun 2021

COOMBER, Ron

Resigned
13 Oakbrook, BeckenhamBR3 6LR
Born June 1950
Director
Appointed 09 Aug 2005
Resigned 01 Feb 2026

COWLEY, Kathleen Brigid

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born January 1947
Director
Appointed 03 May 2022
Resigned 01 Feb 2026

FRYER, June

Resigned
14 Oakbrook, BeckenhamBR3 6LR
Born September 1943
Director
Appointed 14 Aug 2003
Resigned 14 Feb 2017

GOUGH, Stephen John

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born August 1952
Director
Appointed 01 May 2024
Resigned 01 Feb 2026

HARRIS, Sidney

Resigned
13 Oakbrook, BeckenhamBR3 6LR
Born May 1926
Director
Appointed 06 Jan 2003
Resigned 06 Jun 2004

HARRIS, Sidney

Resigned
13 Oakbrook, BeckenhamBR3 6LR
Born May 1926
Director
Appointed 07 Feb 1993
Resigned 01 Jul 2000

HOLROYD, Geoffrey

Resigned
6 Oakbrook, BeckenhamBR3 6LR
Born August 1933
Director
Appointed 01 Mar 1993
Resigned 03 Sept 2020

JESSOP, Simon James

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born October 1964
Director
Appointed 19 Oct 2020
Resigned 28 Sept 2021

JUDGE, Victor Griffiths

Resigned
Myringa Broom Park, Tunbridge WellsTN3 0RF
Born December 1931
Director
Appointed N/A
Resigned 07 Feb 1993

LARSSON, John Alfred

Resigned
3 Oakbrook, BeckenhamBR3 6LR
Born April 1938
Director
Appointed 28 Apr 2009
Resigned 11 Mar 2025

MCDONOUGH, David John

Resigned
475 Godstone Road, WhyteleafeCR3 0BL
Born October 1945
Director
Appointed 16 Oct 2025
Resigned 01 Feb 2026

RANDALL, Ben

Resigned
8 Court Downs Road, BeckenhamBR3 6LR
Born October 1977
Director
Appointed 12 Jun 2015
Resigned 16 Dec 2020

RANDALL, Martin John

Resigned
9 Oakbrook, BeckenhamBR3 6LR
Born November 1944
Director
Appointed 03 May 2005
Resigned 29 Apr 2015

SIMMONS, David

Resigned
42 Dingwall Road, CroydonCR0 2NE
Born December 1937
Director
Appointed 22 May 2018
Resigned 12 Mar 2020

TAN, Edward

Resigned
5 Oakbrook, BeckenhamBR3 6LR
Born August 1958
Director
Appointed 01 Dec 2002
Resigned 08 May 2008

WEBER, Ellis Alfred

Resigned
Flat 4, Court Downs Road BeckenhamBR3 6LR
Born June 1918
Director
Appointed 16 Mar 2000
Resigned 15 Apr 2003

WEINTHROP, Martin

Resigned
Flat 11 Oakbrook, BeckenhamBR3 6LR
Born October 1957
Director
Appointed 25 Aug 1999
Resigned 04 Sept 2001

WEINTHROP, Martin

Resigned
Flat 11 Oakbrook, BeckenhamBR3 6LR
Born October 1957
Director
Appointed 18 Feb 1993
Resigned 29 Oct 1996

WHEATLEY, Robert James

Resigned
5 Oakbrook, BeckenhamBR3 6LR
Born August 1943
Director
Appointed 01 Apr 1993
Resigned 01 Apr 1993
Fundings
Financials
Latest Activities

Filing History

175

Confirmation Statement With Updates
13 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
25 March 2026
TM01Termination of Director
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
14 August 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 May 2024
AP01Appointment of Director
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2021
TM01Termination of Director
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 March 2020
TM01Termination of Director
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 June 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Change Person Director Company With Change Date
19 February 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
23 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Appoint Person Director Company With Name
9 July 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 April 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
5 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2009
AAAnnual Accounts
Legacy
9 May 2009
288aAppointment of Director or Secretary
Legacy
4 May 2009
288bResignation of Director or Secretary
Legacy
13 March 2009
288bResignation of Director or Secretary
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 May 2008
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
2 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 May 2006
AAAnnual Accounts
Legacy
3 March 2006
363aAnnual Return
Legacy
25 November 2005
288aAppointment of Director or Secretary
Legacy
16 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Legacy
25 February 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 November 2004
AAAnnual Accounts
Legacy
4 August 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363aAnnual Return
Legacy
24 February 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
353353
Accounts With Accounts Type Total Exemption Full
5 November 2003
AAAnnual Accounts
Legacy
7 September 2003
288aAppointment of Director or Secretary
Legacy
26 August 2003
363aAnnual Return
Legacy
21 July 2003
288aAppointment of Director or Secretary
Legacy
21 July 2003
287Change of Registered Office
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
4 November 2002
288aAppointment of Director or Secretary
Legacy
4 November 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 October 2002
AAAnnual Accounts
Legacy
2 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2001
AAAnnual Accounts
Legacy
25 September 2001
288aAppointment of Director or Secretary
Legacy
24 September 2001
288bResignation of Director or Secretary
Legacy
18 April 2001
288aAppointment of Director or Secretary
Legacy
24 February 2001
363sAnnual Return (shuttle)
Legacy
7 February 2001
363sAnnual Return (shuttle)
Legacy
5 September 2000
288aAppointment of Director or Secretary
Legacy
4 July 2000
288bResignation of Director or Secretary
Legacy
30 June 2000
288aAppointment of Director or Secretary
Legacy
30 June 2000
288bResignation of Director or Secretary
Legacy
24 May 2000
287Change of Registered Office
Accounts With Accounts Type Full
13 April 2000
AAAnnual Accounts
Legacy
3 April 2000
363sAnnual Return (shuttle)
Legacy
17 February 2000
363sAnnual Return (shuttle)
Legacy
3 February 2000
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Legacy
8 September 1999
288bResignation of Director or Secretary
Legacy
8 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
11 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 May 1997
AAAnnual Accounts
Legacy
4 March 1997
363sAnnual Return (shuttle)
Legacy
19 November 1996
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 August 1996
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1995
AAAnnual Accounts
Legacy
14 February 1995
363sAnnual Return (shuttle)
Legacy
6 February 1995
225(1)225(1)
Accounts With Accounts Type Full
31 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
7 June 1993
363sAnnual Return (shuttle)
Legacy
13 May 1993
288288
Legacy
12 March 1993
288288
Legacy
3 March 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Legacy
16 February 1993
287Change of Registered Office
Legacy
16 February 1993
288288
Legacy
16 February 1993
288288
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
6 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 1993
AAAnnual Accounts
Legacy
2 October 1992
288288
Legacy
17 July 1992
363aAnnual Return
Legacy
17 July 1992
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 1991
AAAnnual Accounts
Resolution
22 January 1991
RESOLUTIONSResolutions
Legacy
16 February 1990
363363
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Memorandum Articles
5 September 1989
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
24 August 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 September 1988
123Notice of Increase in Nominal Capital
Resolution
14 September 1988
RESOLUTIONSResolutions
Resolution
14 September 1988
RESOLUTIONSResolutions
Legacy
9 September 1988
288288
Legacy
9 September 1988
288288
Legacy
9 September 1988
287Change of Registered Office
Incorporation Company
25 May 1988
NEWINCIncorporation