Background WavePink WaveYellow Wave

OLDMAN HOMES LIMITED (03006852)

OLDMAN HOMES LIMITED (03006852) is an active UK company. incorporated on 6 January 1995. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects. OLDMAN HOMES LIMITED has been registered for 31 years. Current directors include DALE, Claire Nicola, OLDMAN, Andrew James, OLDMAN, Philip.

Company Number
03006852
Status
active
Type
ltd
Incorporated
6 January 1995
Age
31 years
Address
13 The Close, Norwich, NR1 4DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALE, Claire Nicola, OLDMAN, Andrew James, OLDMAN, Philip
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDMAN HOMES LIMITED

OLDMAN HOMES LIMITED is an active company incorporated on 6 January 1995 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects. OLDMAN HOMES LIMITED was registered 31 years ago.(SIC: 41100)

Status

active

Active since 31 years ago

Company No

03006852

LTD Company

Age

31 Years

Incorporated 6 January 1995

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 January 2026 (2 months ago)
Submitted on 13 January 2026 (2 months ago)

Next Due

Due by 19 January 2027
For period ending 5 January 2027

Previous Company Names

LONG MEADOW DEVELOPMENTS LIMITED
From: 6 January 1995To: 5 June 2000
Contact
Address

13 The Close Norwich, NR1 4DS,

Previous Addresses

Excelsior House 9 Quay View Business Park Barnards Way Lowestoft Suffolk NR32 2HD
From: 4 December 2013To: 28 September 2023
89 Bridge Road Oulton Broad Lowestoft Suffolk NR32 3LN
From: 12 February 2010To: 4 December 2013
Surrey Chambers, Surrey Street Lowestoft Suffolk NR32 1LJ
From: 6 January 1995To: 12 February 2010
Timeline

13 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Jan 95
Funding Round
Oct 12
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Mar 15
Loan Cleared
Dec 16
Loan Secured
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Sept 18
Loan Secured
Oct 18
Loan Secured
Aug 24
Loan Secured
Sept 24
Director Left
Jul 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

DALE, Claire Nicola

Active
The Close, NorwichNR1 4DS
Born October 1977
Director
Appointed 05 Dec 2002

OLDMAN, Andrew James

Active
The Close, NorwichNR1 4DS
Born October 1979
Director
Appointed 05 Jan 2002

OLDMAN, Philip

Active
9 Quay View Business Park, LowestoftNR32 2HD
Born October 1950
Director
Appointed 06 Jan 1995

OLDMAN, Lynn

Resigned
The Close, NorwichNR1 4DS
Secretary
Appointed 06 Jan 1995
Resigned 19 Mar 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 06 Jan 1995
Resigned 06 Jan 1995

OLDMAN, Lynn

Resigned
9 Quay View Business Park, LowestoftNR32 2HD
Born November 1958
Director
Appointed 05 Dec 2002
Resigned 19 Mar 2025

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 06 Jan 1995
Resigned 06 Jan 1995

Persons with significant control

1

Mr Philip Oldman

Active
The Close, NorwichNR1 4DS
Born October 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2025
TM01Termination of Director
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
5 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
22 January 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Confirmation Statement With No Updates
8 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 September 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2017
MR01Registration of a Charge
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 January 2016
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
7 January 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2011
AAAnnual Accounts
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Legacy
26 July 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 February 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 November 2008
AAAnnual Accounts
Legacy
14 February 2008
363aAnnual Return
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
14 February 2008
288cChange of Particulars
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
18 January 2007
395Particulars of Mortgage or Charge
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
8 June 2006
395Particulars of Mortgage or Charge
Legacy
19 January 2006
363aAnnual Return
Legacy
18 January 2006
288cChange of Particulars
Legacy
18 January 2006
190190
Legacy
18 January 2006
353353
Legacy
18 January 2006
287Change of Registered Office
Legacy
18 January 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Legacy
26 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 July 2004
AAAnnual Accounts
Legacy
20 January 2004
363sAnnual Return (shuttle)
Legacy
19 December 2003
395Particulars of Mortgage or Charge
Legacy
1 October 2003
395Particulars of Mortgage or Charge
Legacy
27 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 2003
AAAnnual Accounts
Legacy
28 May 2003
395Particulars of Mortgage or Charge
Legacy
8 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Legacy
13 December 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 September 2002
AAAnnual Accounts
Legacy
23 January 2002
395Particulars of Mortgage or Charge
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Legacy
14 December 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
30 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 November 2000
AAAnnual Accounts
Certificate Change Of Name Company
2 June 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 August 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 June 1998
AAAnnual Accounts
Legacy
2 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 July 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 1996
AAAnnual Accounts
Legacy
24 January 1996
363sAnnual Return (shuttle)
Legacy
1 May 1995
395Particulars of Mortgage or Charge
Legacy
23 January 1995
224224
Legacy
23 January 1995
88(2)R88(2)R
Legacy
12 January 1995
287Change of Registered Office
Legacy
12 January 1995
288288
Legacy
12 January 1995
288288
Incorporation Company
6 January 1995
NEWINCIncorporation