Background WavePink WaveYellow Wave

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED (03524829)

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED (03524829) is an active UK company. incorporated on 10 March 1998. with registered office in Cheltenham. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED has been registered for 28 years. Current directors include REA, Susan Margaret, SMITH, David Richard.

Company Number
03524829
Status
active
Type
ltd
Incorporated
10 March 1998
Age
28 years
Address
Walmer House, Cheltenham, GL50 1YA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
REA, Susan Margaret, SMITH, David Richard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED is an active company incorporated on 10 March 1998 with the registered office located in Cheltenham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED was registered 28 years ago.(SIC: 98000)

Status

active

Active since 28 years ago

Company No

03524829

LTD Company

Age

28 Years

Incorporated 10 March 1998

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 12 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 10 March 2026 (Just now)
Submitted on 18 March 2026 (Just now)

Next Due

Due by 24 March 2027
For period ending 10 March 2027

Previous Company Names

PREMIUMLONG PROPERTY MANAGEMENT LIMITED
From: 10 March 1998To: 22 July 1998
Contact
Address

Walmer House 32 Bath Street Cheltenham, GL50 1YA,

Previous Addresses

Apartment 9 Oakley Hall Oaklands Cirencester Gloucestershire GL7 1FZ
From: 4 February 2013To: 16 March 2015
the Old Forge Ewen Cirencester Gloucestershire GL7 6BU
From: 10 March 1998To: 4 February 2013
Timeline

24 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
May 10
Director Joined
May 10
Director Joined
May 10
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
May 17
Director Left
May 17
Director Left
Jul 22
Director Joined
Sept 25
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

CAMBRAY PROPERTY MANAGEMENT

Active
32 Bath Street, CheltenhamGL50 1YA
Corporate secretary
Appointed 11 Mar 2015

REA, Susan Margaret

Active
32 Bath Street, CheltenhamGL50 1YA
Born May 1958
Director
Appointed 01 Oct 2009

SMITH, David Richard

Active
32 Bath Street, CheltenhamGL50 1YA
Born March 1952
Director
Appointed 01 May 2017

GREGORY, Peter Alan

Resigned
Apartment 1 Oakley Hall, CirencesterGL7 1FZ
Secretary
Appointed 10 Jan 2000
Resigned 14 May 2008

JACKSON, David Andrew

Resigned
13 Beechfield Avenue, WilmslowSK9 6LX
Secretary
Appointed 10 Jul 1998
Resigned 10 Jan 2000

REA, Susan Margaret

Resigned
32 Bath Street, CheltenhamGL50 1YA
Secretary
Appointed 14 May 2008
Resigned 09 Sept 2025

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Mar 1998
Resigned 10 Jul 1998

BLACK, David

Resigned
Oakley Hall, CirencesterGL7 1FZ
Born May 1958
Director
Appointed 01 Jan 2012
Resigned 12 Aug 2013

BROYD, Donald Spencer

Resigned
2 Oakley Hall, CirencesterGL7 1FZ
Born September 1924
Director
Appointed 23 May 2005
Resigned 23 Mar 2009

CLARKE, Beryl Avril

Resigned
Oakley Hall, CirencesterGL7 1FZ
Born November 1935
Director
Appointed 23 Mar 2009
Resigned 31 Dec 2012

CLARKE, Beryl Avril

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born November 1935
Director
Appointed 23 Mar 2009
Resigned 01 May 2022

CLARKE, Beryl Avril

Resigned
Oakley Hall, CirencesterGL7 1FZ
Born November 1935
Director
Appointed 03 Mar 2009
Resigned 31 Dec 2012

CLARKE, Cedric Peter

Resigned
Oakley Hall, CirencesterGL7 1FZ
Born October 1932
Director
Appointed 14 May 2008
Resigned 23 Mar 2009

DAVIES, Vivian Thomas Charles

Resigned
7 Pheasant Way, CirencesterGL7 1BJ
Born March 1928
Director
Appointed 10 Jan 2000
Resigned 23 May 2005

GREGORY, Peter Alan

Resigned
Apartment 1 Oakley Hall, CirencesterGL7 1FZ
Born June 1929
Director
Appointed 10 Jan 2000
Resigned 14 May 2008

JACKSON, David Andrew

Resigned
13 Beechfield Avenue, WilmslowSK9 6LX
Born February 1965
Director
Appointed 10 Jul 1998
Resigned 10 Jan 2000

LEWIS, Colin Edward

Resigned
Pantygoida Farm Talycoed Lane, AbergavennyNP7 8TH
Born September 1956
Director
Appointed 10 Jul 1998
Resigned 10 Jan 2000

O'CONNELL, Susan Margaret

Resigned
8 Oakley Hall, CirencesterGL7 1FZ
Born May 1958
Director
Appointed 08 Apr 2002
Resigned 23 Mar 2009

REDMAN, Peter

Resigned
32 Bath Street, CheltenhamGL50 1YA
Born November 1933
Director
Appointed 12 Aug 2013
Resigned 01 May 2017

ROBINSON, John Anthony

Resigned
Apartment 5 Oakley Hall, CirencesterGL7 1FZ
Born November 1932
Director
Appointed 10 Jan 2000
Resigned 27 Sept 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 10 Mar 1998
Resigned 10 Jul 1998

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED

Resigned
Oakley Hall, CirencesterGL7 1FZ
Corporate director
Appointed 23 Mar 2009
Resigned 23 Mar 2009

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMITED

Resigned
Oakley Hall, CirencesterGL7 1FZ
Corporate director
Appointed 23 Mar 2009
Resigned 31 Dec 2012

OAKLEY HALL MANSION HOUSE MANAGEMENT LIMTED

Resigned
Oakley Hall, CirencesterGL7 1FZ
Corporate director
Appointed 23 Mar 2009
Resigned 23 Mar 2009

OAKLEY HALL MANSIONN HOUSE MANAGEMENT LIMITED

Resigned
Oakley Hall, CirencesterGL7 1FZ
Corporate director
Appointed 23 Mar 2009
Resigned 23 Mar 2009
Fundings
Financials
Latest Activities

Filing History

127

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 September 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
9 September 2025
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2017
TM01Termination of Director
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Appoint Corporate Secretary Company With Name Date
15 March 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
17 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Appoint Person Director Company With Name
10 March 2014
AP01Appointment of Director
Termination Director Company With Name
10 March 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Appoint Person Director Company With Name
19 February 2013
AP01Appointment of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Termination Director Company With Name
19 February 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 February 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 February 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
12 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2011
AR01AR01
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
11 April 2011
CH01Change of Director Details
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 May 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2010
AR01AR01
Change Corporate Director Company With Change Date
6 April 2010
CH02Change of Corporate Director Details
Change Person Secretary Company With Change Date
1 April 2010
CH03Change of Secretary Details
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Termination Director Company With Name
1 April 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
31 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
31 March 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
31 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
29 March 2010
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name
29 March 2010
AP02Appointment of Corporate Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Termination Director Company With Name
29 March 2010
TM01Termination of Director
Legacy
16 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
28 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
3 July 2008
288cChange of Particulars
Legacy
24 June 2008
288aAppointment of Director or Secretary
Legacy
18 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 May 2007
AAAnnual Accounts
Legacy
18 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 April 2006
AAAnnual Accounts
Legacy
16 March 2006
363sAnnual Return (shuttle)
Legacy
25 July 2005
288bResignation of Director or Secretary
Legacy
25 July 2005
288aAppointment of Director or Secretary
Legacy
13 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 May 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 June 2004
AAAnnual Accounts
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 April 2003
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Legacy
28 August 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2002
AAAnnual Accounts
Legacy
17 June 2002
363sAnnual Return (shuttle)
Legacy
12 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
5 April 2001
363sAnnual Return (shuttle)
Legacy
14 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
88(2)R88(2)R
Legacy
11 April 2000
288cChange of Particulars
Legacy
11 April 2000
225Change of Accounting Reference Date
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
4 February 2000
88(2)Return of Allotment of Shares
Legacy
14 January 2000
287Change of Registered Office
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288aAppointment of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Legacy
14 January 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
4 January 2000
225Change of Accounting Reference Date
Legacy
7 April 1999
363sAnnual Return (shuttle)
Memorandum Articles
28 July 1998
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
21 July 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 July 1998
RESOLUTIONSResolutions
Legacy
20 July 1998
122122
Legacy
20 July 1998
287Change of Registered Office
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288aAppointment of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Legacy
20 July 1998
288bResignation of Director or Secretary
Incorporation Company
10 March 1998
NEWINCIncorporation