Background WavePink WaveYellow Wave

OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED (03527491)

OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED (03527491) is an active UK company. incorporated on 13 March 1998. with registered office in Kent. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 28 years. Current directors include MORGAN-GILES, Christopher David Scott, RAWLINGS, Nigel Brett, SMITH, Susan Amanda and 1 others.

Company Number
03527491
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 March 1998
Age
28 years
Address
17 The Spinney, Kent, TN9 2QQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MORGAN-GILES, Christopher David Scott, RAWLINGS, Nigel Brett, SMITH, Susan Amanda, WRIGHT, Harvey
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED

OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 March 1998 with the registered office located in Kent. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OAK WOOD (TONBRIDGE) MANAGEMENT COMPANY LIMITED was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03527491

PRIVATE-LIMITED-GUARANT-NSC Company

Age

28 Years

Incorporated 13 March 1998

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

17 The Spinney Tonbridge Kent, TN9 2QQ,

Timeline

12 key events • 1998 - 2020

Funding Officers Ownership
Company Founded
Mar 98
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Feb 14
Director Joined
Aug 14
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Jun 15
Director Joined
Jul 18
Director Left
May 20
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

RAWLINGS, Nigel Brett

Active
17 The Spinney, TonbridgeTN9 2QQ
Secretary
Appointed 15 Mar 2001

MORGAN-GILES, Christopher David Scott

Active
The Spinney, TonbridgeTN9 2QQ
Born August 1954
Director
Appointed 01 Jul 2014

RAWLINGS, Nigel Brett

Active
17 The Spinney, TonbridgeTN9 2QQ
Born January 1953
Director
Appointed 16 Mar 2001

SMITH, Susan Amanda

Active
The Spinney, TonbridgeTN9 2QQ
Born June 1968
Director
Appointed 01 Jul 2014

WRIGHT, Harvey

Active
The Spinney, TonbridgeTN9 2QQ
Born September 1972
Director
Appointed 19 Jun 2010

HARRINGTON, Michael

Resigned
28 Arlington Avenue, LondonN1 7AX
Secretary
Appointed 13 Mar 1998
Resigned 13 Mar 1998

OM MANAGEMENT SERVICES LIMITED

Resigned
Marlborough House, LutonLU2 9EX
Corporate secretary
Appointed 10 Jun 1998
Resigned 15 Mar 2001

PEVEREL MANAGEMENT SERVICES LTD

Resigned
Queensway House 11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 13 Mar 1998
Resigned 11 Jun 1998

BRETT, Andrew John

Resigned
23 The Spinney, TonbridgeTN9 2QQ
Born March 1951
Director
Appointed 16 Mar 2001
Resigned 19 Jun 2010

DWYER, Deborah Anne

Resigned
25 The Spinney, TonbridgeTN9 2QQ
Born January 1965
Director
Appointed 14 Jul 2007
Resigned 30 Jun 2014

HALL, Alison

Resigned
The Spinney, TonbridgeTN9 2QQ
Born February 1959
Director
Appointed 01 Jul 2018
Resigned 21 May 2020

HALL, Sandra

Resigned
The Spinney, TonbridgeTN9 2QQ
Born May 1946
Director
Appointed 19 Jun 2010
Resigned 27 Jan 2014

HARRISON, Peter Stewart Malcolm

Resigned
Granary Cottage, SteyningBN44 3AP
Born December 1947
Director
Appointed 13 Mar 1998
Resigned 15 Mar 1999

HUTCHISON, Sean Peter

Resigned
19 The Spinney, TonbridgeTN9 2QQ
Born July 1964
Director
Appointed 16 Mar 2001
Resigned 19 Jun 2010

KNAPP, Kevin Dennis

Resigned
Locksley 14 The Spinney, TonbridgeTN9 2QQ
Born December 1961
Director
Appointed 16 Mar 2001
Resigned 14 Jul 2007

KNAPP, Kevin Dennis

Resigned
Locksley 14 The Spinney, TonbridgeTN9 2QQ
Born December 1961
Director
Appointed 15 Mar 1999
Resigned 01 Jun 2000

MORGAN, David Barry

Resigned
The Spinney, TonbridgeTN9 2QQ
Born March 1966
Director
Appointed 22 Jun 2008
Resigned 30 Jun 2015

NICHOLSON, Roy Arthur

Resigned
8 The Spinney, TonbridgeTN9 2QQ
Born January 1931
Director
Appointed 16 Mar 2001
Resigned 22 Jun 2008

WESTAWAY, Stephen

Resigned
150 Barnett Wood Lane, AshteadKT21 2LL
Born March 1943
Director
Appointed 13 Mar 1998
Resigned 15 Mar 1999

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Mar 1998
Resigned 13 Mar 1998

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 13 Mar 1998
Resigned 13 Mar 1998
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 August 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 February 2014
AAAnnual Accounts
Termination Director Company With Name
13 February 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
14 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 February 2011
AAAnnual Accounts
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Termination Director Company With Name
24 June 2010
TM01Termination of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
24 June 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
16 March 2010
AR01AR01
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 February 2010
AAAnnual Accounts
Legacy
19 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 February 2009
AAAnnual Accounts
Legacy
26 June 2008
288bResignation of Director or Secretary
Legacy
26 June 2008
288aAppointment of Director or Secretary
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 February 2008
AAAnnual Accounts
Legacy
18 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 January 2007
AAAnnual Accounts
Legacy
14 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 December 2005
AAAnnual Accounts
Legacy
16 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
11 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 March 2004
AAAnnual Accounts
Legacy
22 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 March 2003
AAAnnual Accounts
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
15 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
18 June 2001
AAAnnual Accounts
Legacy
9 April 2001
287Change of Registered Office
Legacy
30 March 2001
288bResignation of Director or Secretary
Legacy
30 March 2001
363sAnnual Return (shuttle)
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 March 2000
AAAnnual Accounts
Legacy
20 March 2000
363sAnnual Return (shuttle)
Legacy
20 April 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288bResignation of Director or Secretary
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
9 March 1999
225Change of Accounting Reference Date
Legacy
25 June 1998
288aAppointment of Director or Secretary
Legacy
24 June 1998
287Change of Registered Office
Legacy
24 June 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288bResignation of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Legacy
7 May 1998
288aAppointment of Director or Secretary
Incorporation Company
13 March 1998
NEWINCIncorporation