Background WavePink WaveYellow Wave

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED (03052956)

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED (03052956) is an active UK company. incorporated on 3 May 1995. with registered office in Farnham. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include CAPPER, Irvin.

Company Number
03052956
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 May 1995
Age
30 years
Address
Building 4, Dares Farm Business Park Farnham Road, Farnham, GU10 5BB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CAPPER, Irvin
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED

OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 May 1995 with the registered office located in Farnham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKES COURT (HUNGERFORD) MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03052956

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 3 May 1995

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 20 December 2025 (3 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

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Building 4, Dares Farm Business Park Farnham Road Ewshot Farnham, GU10 5BB,

Previous Addresses

The Coach House Worting Park Basingstoke RG23 8PX England
From: 3 October 2016To: 4 February 2020
19 New Road Basingstoke Hampshire RG21 7PR
From: 3 May 1995To: 3 October 2016
Timeline

2 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
May 95
Director Left
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MERLIN ESTATES LTD

Active
Farnham Road, FarnhamGU10 5BB
Corporate secretary
Appointed 04 Feb 2020

CAPPER, Irvin

Active
8 Oakes Court, HungerfordRG17 0JW
Born October 1946
Director
Appointed 01 Dec 2006

BROWN, Graham Marshall

Resigned
Tudor Lodge, Sutton ColdfieldB74 2SU
Secretary
Appointed 14 Dec 1996
Resigned 01 Mar 2003

DOUGLAS, Robert Granville

Resigned
The Shottery, Sutton ColdfieldB74 2XU
Secretary
Appointed 01 Mar 2003
Resigned 01 Dec 2006

KEMP, Derek Edward

Resigned
Farnham Road, FarnhamGU10 5BB
Secretary
Appointed 01 Dec 2006
Resigned 04 Feb 2020

TROTT, Nicholas Mark

Resigned
16 Naseby Rise, NewburyRG14 2SF
Secretary
Appointed 03 May 1995
Resigned 14 Dec 1996

BROOKE, Richard John Russell

Resigned
Ivanhoe House, Ashby De La ZouchLE65 2TY
Born August 1960
Director
Appointed 03 May 1995
Resigned 01 Dec 2006

COCKRAM, Christopher

Resigned
29 The Quarry, DursleyGL11 6JA
Born September 1958
Director
Appointed 03 May 1995
Resigned 31 Dec 1999

CRISPIN, Paul Derek

Resigned
1 Poveys Mead, NewburyRG20 5ER
Born January 1957
Director
Appointed 04 Feb 2000
Resigned 01 Dec 2006

SMITH, Iris Joyce

Resigned
6 Oakes Court, HungerfordRG17 0JW
Born September 1943
Director
Appointed 01 Dec 2006
Resigned 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

88

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
4 February 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
4 February 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
1 November 2016
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
3 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2010
AR01AR01
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 October 2009
AAAnnual Accounts
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2008
AAAnnual Accounts
Legacy
20 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 September 2007
AAAnnual Accounts
Legacy
22 August 2007
225Change of Accounting Reference Date
Legacy
11 June 2007
363sAnnual Return (shuttle)
Legacy
6 January 2007
287Change of Registered Office
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288bResignation of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Legacy
6 January 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
29 November 2006
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Dormant
6 February 2006
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Dormant
1 February 2005
AAAnnual Accounts
Legacy
11 May 2004
363aAnnual Return
Legacy
11 May 2004
288cChange of Particulars
Legacy
11 May 2004
288cChange of Particulars
Accounts With Accounts Type Dormant
5 February 2004
AAAnnual Accounts
Legacy
12 May 2003
363aAnnual Return
Legacy
18 March 2003
288aAppointment of Director or Secretary
Legacy
18 March 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
9 January 2003
AAAnnual Accounts
Legacy
7 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
5 December 2001
AAAnnual Accounts
Legacy
9 May 2001
363aAnnual Return
Accounts With Accounts Type Dormant
19 January 2001
AAAnnual Accounts
Legacy
16 May 2000
363aAnnual Return
Legacy
1 March 2000
288aAppointment of Director or Secretary
Legacy
31 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
2 December 1999
AAAnnual Accounts
Legacy
11 May 1999
363aAnnual Return
Accounts With Accounts Type Dormant
21 July 1998
AAAnnual Accounts
Legacy
13 May 1998
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 1998
AAAnnual Accounts
Legacy
5 June 1997
363aAnnual Return
Legacy
5 June 1997
288aAppointment of Director or Secretary
Legacy
5 June 1997
288bResignation of Director or Secretary
Legacy
5 June 1997
287Change of Registered Office
Accounts With Accounts Type Dormant
16 December 1996
AAAnnual Accounts
Resolution
16 December 1996
RESOLUTIONSResolutions
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
6 September 1995
224224
Incorporation Company
3 May 1995
NEWINCIncorporation