Background WavePink WaveYellow Wave

OARSMAN PLACE MANAGEMENT COMPANY LIMITED (03162616)

OARSMAN PLACE MANAGEMENT COMPANY LIMITED (03162616) is an active UK company. incorporated on 22 February 1996. with registered office in East Molesey. The company operates in the Real Estate Activities sector, engaged in residents property management. OARSMAN PLACE MANAGEMENT COMPANY LIMITED has been registered for 30 years. Current directors include ARNEY, Angela Margaret, BESAGNI, John Albert, DOIDGE, Richard Alan, Dr and 5 others.

Company Number
03162616
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 February 1996
Age
30 years
Address
6 Oarsman Place, East Molesey, KT8 9HJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ARNEY, Angela Margaret, BESAGNI, John Albert, DOIDGE, Richard Alan, Dr, KEEFE, Rachael, PHILLIPS, Sarah Louise, PHIPPEN, Peter, SHEA, Desmond Patrick, TERZIC, Selma
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OARSMAN PLACE MANAGEMENT COMPANY LIMITED

OARSMAN PLACE MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 February 1996 with the registered office located in East Molesey. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OARSMAN PLACE MANAGEMENT COMPANY LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03162616

PRIVATE-LIMITED-GUARANT-NSC Company

Age

30 Years

Incorporated 22 February 1996

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 May 2025 (10 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

6 Oarsman Place Oarsman Place East Molesey, KT8 9HJ,

Previous Addresses

2, Oarsman Place 2 Oarsman Place East Molesey Surrey KT8 9HJ England
From: 2 May 2018To: 31 May 2022
5 Oarsman Place East Molesey Surrey KT8 9HJ
From: 9 December 2014To: 2 May 2018
Ember House 35-37 Creek Road East Molesey Surrey KT8 9BE
From: 22 February 1996To: 9 December 2014
Timeline

10 key events • 1996 - 2019

Funding Officers Ownership
Company Founded
Feb 96
Director Left
Sept 12
Director Joined
Dec 12
Director Joined
Jan 13
Director Left
Oct 13
Director Joined
Mar 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 19
Director Joined
Jun 19
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

9 Active
22 Resigned

BESAGNI, John Albert

Active
Oarsman Place, East MoleseyKT8 9HJ
Secretary
Appointed 31 May 2022

ARNEY, Angela Margaret

Active
Oarsman Place, East MoleseyKT8 9HJ
Born July 1944
Director
Appointed 01 Oct 2012

BESAGNI, John Albert

Active
Oarsman Place, East MoleseyKT8 9HJ
Born March 1966
Director
Appointed 07 Jun 2019

DOIDGE, Richard Alan, Dr

Active
60 Bridge Road, East MoleseyKT8 9HF
Born June 1958
Director
Appointed 26 Sept 1996

KEEFE, Rachael

Active
Bridge Road, East MoleseyKT8 9HF
Born December 1966
Director
Appointed 06 Nov 2015

PHILLIPS, Sarah Louise

Active
The Quillions, HookRG29 1NW
Born April 1965
Director
Appointed 22 Jun 1998

PHIPPEN, Peter

Active
3 Oarsman Place, Hampton CourtKT8 9HJ
Born June 1934
Director
Appointed 26 Sept 1996

SHEA, Desmond Patrick

Active
5 Oarsman Place, East MoleseyKT8 9HJ
Born May 1943
Director
Appointed 26 Sept 1996

TERZIC, Selma

Active
Oarsman Place, East MoleseyKT8 9HJ
Born February 1966
Director
Appointed 01 Nov 2013

ARNEY, Angela Margaret

Resigned
Oarsman Place, East MoleseyKT8 9HJ
Secretary
Appointed 26 Apr 2018
Resigned 31 May 2022

GOODRICH, Charles Alexander Murray

Resigned
Bridge Road, East MoleseyKT8 9HF
Secretary
Appointed 23 Jun 2011
Resigned 24 Apr 2014

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Secretary
Appointed 22 Feb 1996
Resigned 26 Sept 1996

PHIPPEN, Peter

Resigned
3 Oarsman Place, Hampton CourtKT8 9HJ
Secretary
Appointed 27 Feb 2006
Resigned 21 Apr 2008

ROBSON, John

Resigned
1 Oarsman Place, East MoleseyKT8 9HJ
Secretary
Appointed 21 Apr 2008
Resigned 22 Jun 2011

SHEA, Desmond Patrick

Resigned
Bridge Road, East MoleseyKT8 9HJ
Secretary
Appointed 24 Apr 2014
Resigned 24 Mar 2018

SHEA, Desmond Patrick

Resigned
5 Oarsman Place, East MoleseyKT8 9HJ
Secretary
Appointed 26 Sept 1996
Resigned 27 Feb 2006

BRISCOE KNIGHT, Charles

Resigned
1 Oarsman Place, East MoleseyKT8 9HJ
Born June 1946
Director
Appointed 31 Jul 2002
Resigned 13 May 2007

BURROUGHS, Sean Mark

Resigned
Ashlans 4 Linden Drive, CaterhamCR3 5AS
Born May 1965
Director
Appointed 22 Feb 1996
Resigned 26 Sept 1996

CHO, Selina

Resigned
1 Oarsman Place, East MoleseyKT8 9HJ
Born March 1970
Director
Appointed 26 Sept 1996
Resigned 31 Jul 2002

DAY, James

Resigned
62 Bridge Road, East MoleseyKT8 9HF
Born January 1969
Director
Appointed 26 May 2002
Resigned 24 Feb 2006

GOODRICH, Charles Alexander Murray

Resigned
62 Bridge Road, East MoleseyKT8 9HF
Born April 1949
Director
Appointed 24 Feb 2006
Resigned 05 Nov 2015

LEVY, William Alexander James

Resigned
2 Oarsman Place, East MoleseyKT8 9HJ
Born November 1975
Director
Appointed 22 Sept 2006
Resigned 25 Jul 2012

LIGHTBODY, Stephen

Resigned
6 Oarsman Place, East MoleseyKT8 9HJ
Born July 1956
Director
Appointed 10 Sept 1997
Resigned 04 Nov 2006

NEVETT, Edward Rex

Resigned
16 Badgers Copse, CamberleyGU15 1HW
Born March 1949
Director
Appointed 22 Feb 1996
Resigned 23 Oct 1996

PATTERSON, Amanda Olga Marie

Resigned
4 Oarsman Place, East MoleseyKT8 9HJ
Born January 1939
Director
Appointed 26 Sept 1996
Resigned 23 Jan 1998

PIDGLEY, Tony Kelly

Resigned
Little Hatch Park Corner, NettlebedRG9 6DX
Born September 1968
Director
Appointed 22 Feb 1996
Resigned 24 Sept 1996

READER, Richard Drake

Resigned
6 Oarsman Place, SurreyKT8 9HJ
Born January 1940
Director
Appointed 26 Sept 1996
Resigned 22 Aug 1997

ROBSON, John

Resigned
1 Oarsman Place, East MoleseyKT8 9HJ
Born June 1977
Director
Appointed 13 May 2007
Resigned 04 Oct 2013

SLOANE, Peter Anthony

Resigned
6 Oarsman Place, East MoleseyKT8 9HJ
Born November 1959
Director
Appointed 04 Nov 2006
Resigned 24 May 2019

SPENCER, Daniel Adrian

Resigned
62 Bridge Road, East MoleseyKT8 9HF
Born December 1968
Director
Appointed 26 Sept 1996
Resigned 26 May 2002

TODD, David Alastair

Resigned
1 Mayfield Gardens, Walton On ThamesKT12 5PP
Born January 1947
Director
Appointed 26 Sept 1996
Resigned 22 Sept 2006
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 November 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
31 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 May 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
31 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 June 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 April 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 March 2016
AR01AR01
Appoint Person Director Company With Name Date
13 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
9 December 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
17 July 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
24 June 2014
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 March 2014
AR01AR01
Appoint Person Director Company With Name
17 March 2014
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 March 2013
AR01AR01
Appoint Person Director Company With Name
3 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
20 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
18 September 2012
AAAnnual Accounts
Termination Director Company With Name
6 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
3 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 November 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
26 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
22 February 2011
AR01AR01
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Change Person Director Company With Change Date
22 February 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 January 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Legacy
2 November 2008
288bResignation of Director or Secretary
Legacy
2 November 2008
288aAppointment of Director or Secretary
Legacy
2 November 2008
287Change of Registered Office
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
353353
Legacy
8 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
25 April 2008
AAAnnual Accounts
Legacy
15 October 2007
288bResignation of Director or Secretary
Legacy
15 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 April 2007
AAAnnual Accounts
Legacy
25 April 2007
363sAnnual Return (shuttle)
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
12 April 2007
288bResignation of Director or Secretary
Legacy
12 April 2007
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
23 March 2006
AAAnnual Accounts
Legacy
23 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 March 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 March 2004
AAAnnual Accounts
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 September 2003
AAAnnual Accounts
Legacy
10 March 2003
363sAnnual Return (shuttle)
Legacy
25 September 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
26 March 2002
363sAnnual Return (shuttle)
Legacy
21 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Accounts With Accounts Type Small
21 March 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Legacy
7 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 1999
AAAnnual Accounts
Legacy
19 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 1998
AAAnnual Accounts
Legacy
16 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 December 1997
AAAnnual Accounts
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
27 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
363sAnnual Return (shuttle)
Legacy
7 November 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288aAppointment of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
27 October 1996
288bResignation of Director or Secretary
Legacy
17 October 1996
287Change of Registered Office
Incorporation Company
22 February 1996
NEWINCIncorporation