Background WavePink WaveYellow Wave

THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED (02706659)

THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED (02706659) is an active UK company. incorporated on 14 April 1992. with registered office in Diss. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include BRACKENBURY, Justin Alexander John.

Company Number
02706659
Status
active
Type
ltd
Incorporated
14 April 1992
Age
33 years
Address
12 The Oaks, Diss, IP22 1HL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRACKENBURY, Justin Alexander John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED

THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED is an active company incorporated on 14 April 1992 with the registered office located in Diss. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKS WATTISFIELD MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02706659

LTD Company

Age

33 Years

Incorporated 14 April 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 31 May 2025 (10 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

11 weeks left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 31 May 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

12 The Oaks Wattisfield Diss, IP22 1HL,

Previous Addresses

3 the Oaks Wattisfield Diss IP22 1HL England
From: 2 July 2020To: 19 June 2022
2 the Oaks Wattisfield Diss Norfolk IP22 1HL
From: 3 September 2015To: 2 July 2020
Temples Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 24 March 2014To: 3 September 2015
Boldero Road Bury St. Edmunds Suffolk IP32 7BS United Kingdom
From: 12 March 2014To: 24 March 2014
C/O Temples Property Management Boldero Road Bury St. Edmunds Suffolk IP32 7BS
From: 11 January 2011To: 12 March 2014
106 Risbygate Street Bury St Edmunds Suffolk IP33 3AA
From: 14 April 1992To: 11 January 2011
Timeline

9 key events • 1992 - 2022

Funding Officers Ownership
Company Founded
Apr 92
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Sept 20
Director Left
Sept 20
Director Left
Jul 22
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

2 Active
19 Resigned

MCLAUCHLAN, Freda

Active
The Oaks, DissIP22 1HL
Secretary
Appointed 06 Jun 2022

BRACKENBURY, Justin Alexander John

Active
The Oaks, DissIP22 1HL
Born May 1979
Director
Appointed 03 Jul 2020

CARVER, Margaret

Resigned
The Oaks, DissIP22 1HL
Secretary
Appointed 20 Aug 2015
Resigned 24 Sept 2020

FORDHAM, Rachel

Resigned
The Oaks, DissIP22 1HL
Secretary
Appointed 02 Jul 2020
Resigned 18 Jul 2022

PAUL, Barbara Joan

Resigned
5 The Oaks, DissIP22 1HL
Secretary
Appointed 06 Apr 1998
Resigned 18 Nov 1999

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Secretary
Appointed 15 Jan 1997
Resigned 06 Apr 1998

WILSON, Daniel

Resigned
The Oaks, DissIP22 1HL
Secretary
Appointed 01 Dec 2008
Resigned 24 Aug 2015

WOODHOUSE, Dawn Linda

Resigned
Bury Road, DissIP22 1HL
Secretary
Appointed 28 Nov 1999
Resigned 15 Oct 2008

JOHNSON FRY SECRETARIES LTD

Resigned
Dorland House, LondonSW1Y 4PZ
Corporate secretary
Appointed 14 Apr 1992
Resigned 15 Jan 1997

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 14 Apr 1992
Resigned 14 Apr 1992

COOKE, Martin

Resigned
6 The Oaks, DissIP22 1HL
Born April 1954
Director
Appointed 06 Apr 1998
Resigned 01 Nov 2008

FORDHAM, John Richard

Resigned
The Oaks, DissIP22 1HL
Born February 1981
Director
Appointed 02 Jul 2020
Resigned 18 Jul 2022

GEORGE, Richard John

Resigned
The Oaks, DissIP22 1HL
Born March 1971
Director
Appointed 20 Aug 2015
Resigned 24 Sept 2020

GIBBS, Peter David Hadley

Resigned
High Street, Bury St. EdmundsIP31 2HN
Born August 1975
Director
Appointed 20 Aug 2015
Resigned 24 Sept 2020

INSKIP, Owen Hampden

Resigned
Park Farm, TetburyGL8 8PR
Born May 1953
Director
Appointed 14 Apr 1992
Resigned 24 Nov 1995

PARSONS, Russell Euan

Resigned
70 Newbridge Hill, BathBA1 3QA
Born April 1960
Director
Appointed 14 Apr 1992
Resigned 31 May 1994

SAUNDERS, Timothy, Mr.

Resigned
Beckets Place, BathBA2 9HP
Born June 1963
Director
Appointed 01 Jun 1994
Resigned 06 Apr 1998

SMEED CURD, Barrington Sydney

Resigned
4 The Oaks Middlewood Drive, DissIP22 1HL
Born March 1942
Director
Appointed 06 Apr 1998
Resigned 16 May 2000

STRICKLAND, John

Resigned
3 Bryn Cerrig, HolywellCH8 8PF
Born January 1956
Director
Appointed 24 Nov 1995
Resigned 06 Apr 1998

WILSON, Derek

Resigned
The Oaks, DissIP22 1HL
Born November 1939
Director
Appointed 19 May 2009
Resigned 24 Aug 2015

WOODHOUSE, Graham Nicholas

Resigned
Twites Corner, Bury St EdmundsIP22 1HL
Born October 1966
Director
Appointed 18 Jun 2000
Resigned 01 Nov 2008
Fundings
Financials
Latest Activities

Filing History

142

Accounts With Accounts Type Micro Entity
31 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
19 June 2022
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
19 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
24 September 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
24 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2020
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
2 July 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
7 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
3 September 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 September 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
3 September 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
3 September 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 September 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Secretary Company With Change Date
25 March 2014
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
24 March 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
12 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Change Person Secretary Company With Change Date
24 April 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 April 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
18 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 April 2010
AR01AR01
Change Person Director Company With Change Date
21 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
22 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 September 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Legacy
1 June 2009
288aAppointment of Director or Secretary
Legacy
30 December 2008
288aAppointment of Director or Secretary
Legacy
30 December 2008
287Change of Registered Office
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
14 November 2008
288bResignation of Director or Secretary
Legacy
16 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Legacy
8 May 2008
363aAnnual Return
Legacy
8 May 2008
287Change of Registered Office
Legacy
7 May 2008
288cChange of Particulars
Legacy
7 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
21 November 2007
AAAnnual Accounts
Legacy
10 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
17 November 2006
AAAnnual Accounts
Legacy
4 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2004
AAAnnual Accounts
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 October 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
25 April 2003
AAMDAAMD
Accounts Amended With Made Up Date
31 March 2003
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
25 October 2002
AAAnnual Accounts
Legacy
31 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2001
AAAnnual Accounts
Legacy
15 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 October 2000
AAAnnual Accounts
Legacy
1 August 2000
287Change of Registered Office
Legacy
7 July 2000
288aAppointment of Director or Secretary
Legacy
19 May 2000
288bResignation of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Legacy
14 December 1999
288aAppointment of Director or Secretary
Legacy
5 December 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 1999
AAAnnual Accounts
Legacy
10 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 September 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Legacy
15 April 1998
287Change of Registered Office
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288bResignation of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
15 April 1998
288aAppointment of Director or Secretary
Legacy
28 July 1997
88(2)R88(2)R
Legacy
22 June 1997
363aAnnual Return
Legacy
22 June 1997
363(353)363(353)
Legacy
22 June 1997
363(190)363(190)
Accounts With Accounts Type Full
18 June 1997
AAAnnual Accounts
Legacy
30 April 1997
363sAnnual Return (shuttle)
Legacy
11 April 1997
88(2)R88(2)R
Legacy
11 April 1997
88(2)R88(2)R
Legacy
22 January 1997
288aAppointment of Director or Secretary
Legacy
22 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
88(2)R88(2)R
Legacy
17 December 1996
88(2)R88(2)R
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
15 July 1996
288288
Legacy
11 June 1996
288288
Legacy
1 May 1996
363sAnnual Return (shuttle)
Legacy
19 January 1996
88(2)R88(2)R
Legacy
12 December 1995
288288
Legacy
12 December 1995
288288
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
20 April 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
16 February 1995
AUDAUD
Accounts With Accounts Type Full
20 January 1995
AAAnnual Accounts
Legacy
3 November 1994
287Change of Registered Office
Legacy
15 August 1994
288288
Legacy
9 May 1994
363sAnnual Return (shuttle)
Legacy
18 February 1994
88(2)R88(2)R
Legacy
6 December 1993
88(2)R88(2)R
Accounts With Accounts Type Full
11 November 1993
AAAnnual Accounts
Legacy
3 June 1993
363sAnnual Return (shuttle)
Legacy
8 February 1993
88(2)R88(2)R
Legacy
9 September 1992
88(2)Return of Allotment of Shares
Legacy
9 September 1992
224224
Legacy
21 June 1992
288288
Legacy
21 June 1992
353353
Legacy
21 June 1992
325325
Legacy
21 June 1992
190190
Legacy
22 April 1992
288288
Incorporation Company
14 April 1992
NEWINCIncorporation