Background WavePink WaveYellow Wave

OULTON PROPERTIES LIMITED (03297715)

OULTON PROPERTIES LIMITED (03297715) is an active UK company. incorporated on 31 December 1996. with registered office in Worcester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OULTON PROPERTIES LIMITED has been registered for 29 years. Current directors include BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew.

Company Number
03297715
Status
active
Type
ltd
Incorporated
31 December 1996
Age
29 years
Address
Whittington Hall, Worcester, WR5 2ZX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARKER, Andrew Martin, REYNOLDS, Mark Andrew, WILLIAMS, David Andrew
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OULTON PROPERTIES LIMITED

OULTON PROPERTIES LIMITED is an active company incorporated on 31 December 1996 with the registered office located in Worcester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OULTON PROPERTIES LIMITED was registered 29 years ago.(SIC: 68100)

Status

active

Active since 29 years ago

Company No

03297715

LTD Company

Age

29 Years

Incorporated 31 December 1996

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 2 September 2025 (6 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

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

BPT (OULTON PROPERTIES) LIMITED
From: 30 September 1999To: 17 January 2002
UBI INVESTMENTS LIMITED
From: 22 April 1997To: 30 September 1999
FORAY 999 LIMITED
From: 31 December 1996To: 22 April 1997
Contact
Address

Whittington Hall Whittington Road Worcester, WR5 2ZX,

Timeline

13 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Dec 96
Director Joined
Oct 10
Director Joined
Oct 10
Director Left
Feb 11
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Director Joined
Apr 19
Director Left
Aug 20
Director Joined
Oct 20
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

THE WHITTINGTON PARTNERSHIP LLP

Active
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 04 Feb 2025

BARKER, Andrew Martin

Active
Whittington Road, WorcesterWR5 2ZX
Born March 1965
Director
Appointed 01 Oct 2010

REYNOLDS, Mark Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born April 1967
Director
Appointed 01 Oct 2010

WILLIAMS, David Andrew

Active
Whittington Hall, WorcesterWR5 2ZX
Born September 1982
Director
Appointed 31 Dec 2025

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Secretary
Appointed 27 Aug 1999
Resigned 30 Sept 1999

HALLIWELL, Christine

Resigned
113 Drub Lane, CleckheatonBD19 4BZ
Secretary
Appointed 30 Sept 1999
Resigned 14 Dec 2001

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Secretary
Appointed 31 Dec 1996
Resigned 27 Feb 1997

LENNOCK, Catrina

Resigned
4 Cedar Grove, HagleyDY9 0DR
Secretary
Appointed 27 Feb 1997
Resigned 27 Aug 1999

PEMBERSTONE (SECRETARIES) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate secretary
Appointed 14 Dec 2001
Resigned 04 Feb 2025

ANNETTS, David Charles

Resigned
Whittington Road, WorcesterWR5 2ZX
Born August 1959
Director
Appointed 01 Oct 2010
Resigned 01 Jul 2020

BARKER, Andrew Martin

Resigned
Upper Birch Farm, BewdleyDY12 1TR
Born March 1965
Director
Appointed 27 Feb 1997
Resigned 27 Aug 1999

DENBY, Nigel Anthony

Resigned
2 Delph Wood Close, BingleyBD16 3LQ
Born October 1954
Director
Appointed 27 Aug 1999
Resigned 25 May 2001

DICKINSON, Rupert Jerome

Resigned
59 Albert Bridge Road, LondonSW11 4AQ
Born November 1959
Director
Appointed 04 Jun 2001
Resigned 14 Dec 2001

DIXON, Alistair William

Resigned
4 St Martins Road, LondonSW9 0SW
Born June 1958
Director
Appointed 04 Jun 2001
Resigned 14 Dec 2001

FISHER, Jacqueline

Resigned
926 Kingstanding Road, BirminghamB44 9NG
Born March 1952
Nominee director
Appointed 31 Dec 1996
Resigned 27 Feb 1997

HYLAND, Matthew William Edward

Resigned
29 Highbrow, BirminghamB17 9EW
Born June 1969
Nominee director
Appointed 31 Dec 1996
Resigned 27 Feb 1997

MOORE, Duncan James

Resigned
Whittington Hall, WorcesterWR5 2ZX
Born April 1965
Director
Appointed 31 Mar 2019
Resigned 31 Dec 2025

UNDERHILL, Peter John

Resigned
Maes Court, Tenbury WellsWR15 8LY
Born February 1948
Director
Appointed 27 Feb 1997
Resigned 27 Aug 1999

WATTS, Timothy Neil

Resigned
Silverwood, KingswoodKT20 6PQ
Born May 1960
Director
Appointed 27 Aug 1999
Resigned 25 May 2001

PEMBERSTONE (DIRECTORS) LIMITED

Resigned
Whittington Road, WorcesterWR5 2ZX
Corporate director
Appointed 14 Dec 2001
Resigned 01 Oct 2010

Persons with significant control

1

Whittington Road, WorcesterWR5 2ZX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Appoint Person Director Company With Name Date
2 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2025
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
4 February 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 January 2015
AR01AR01
Change Person Director Company With Change Date
16 August 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Dormant
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Dormant
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2012
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2011
AR01AR01
Termination Director Company With Name
10 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 October 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 October 2010
AP01Appointment of Director
Accounts With Accounts Type Dormant
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2010
AR01AR01
Change Corporate Director Company With Change Date
25 March 2010
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
25 March 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
29 October 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
28 October 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
6 November 2006
AAAnnual Accounts
Legacy
6 February 2006
363aAnnual Return
Accounts With Accounts Type Dormant
30 September 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 September 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 September 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 September 2002
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
12 July 2002
AAAnnual Accounts
Memorandum Articles
24 January 2002
MEM/ARTSMEM/ARTS
Legacy
18 January 2002
287Change of Registered Office
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288bResignation of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Legacy
18 January 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
17 January 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
27 December 2001
363aAnnual Return
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
22 December 2001
395Particulars of Mortgage or Charge
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Legacy
10 November 2001
403aParticulars of Charge Subject to s859A
Legacy
9 October 2001
288aAppointment of Director or Secretary
Legacy
20 September 2001
225Change of Accounting Reference Date
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
10 July 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
363aAnnual Return
Legacy
9 January 2001
288bResignation of Director or Secretary
Legacy
9 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 September 2000
AAAnnual Accounts
Legacy
5 September 2000
288cChange of Particulars
Legacy
31 March 2000
363aAnnual Return
Miscellaneous
7 October 1999
MISCMISC
Certificate Change Of Name Company
29 September 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288bResignation of Director or Secretary
Legacy
7 September 1999
288aAppointment of Director or Secretary
Legacy
7 September 1999
287Change of Registered Office
Legacy
7 September 1999
225Change of Accounting Reference Date
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Legacy
15 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
22 January 1998
363sAnnual Return (shuttle)
Legacy
12 September 1997
288cChange of Particulars
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Resolution
24 April 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 April 1997
88(2)R88(2)R
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Resolution
18 April 1997
RESOLUTIONSResolutions
Memorandum Articles
17 April 1997
MEM/ARTSMEM/ARTS
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Legacy
2 April 1997
395Particulars of Mortgage or Charge
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Resolution
20 March 1997
RESOLUTIONSResolutions
Legacy
20 March 1997
225Change of Accounting Reference Date
Legacy
20 March 1997
288bResignation of Director or Secretary
Legacy
20 March 1997
288aAppointment of Director or Secretary
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Resolution
12 March 1997
RESOLUTIONSResolutions
Legacy
12 March 1997
287Change of Registered Office
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288bResignation of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Legacy
12 March 1997
288aAppointment of Director or Secretary
Incorporation Company
31 December 1996
NEWINCIncorporation