Background WavePink WaveYellow Wave

OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED (03803318)

OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED (03803318) is an active UK company. incorporated on 8 July 1999. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED has been registered for 26 years. Current directors include BERRY, Yvonne Denise Kathleen, ELLIS, Miriam Ann, FOX, Timothy John and 5 others.

Company Number
03803318
Status
active
Type
ltd
Incorporated
8 July 1999
Age
26 years
Address
Third Floor Connexions Building, Ipswich, IP1 1QJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BERRY, Yvonne Denise Kathleen, ELLIS, Miriam Ann, FOX, Timothy John, LOTHIAN, John Andrew, MCCALLUM, Sarah Catherine, QUANCE, David Geoffrey, SHELDON, Russell Scott, TAI, Fred
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED

OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED is an active company incorporated on 8 July 1999 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHILL MANAGEMENT COMPANY (IPSWICH) LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03803318

LTD Company

Age

26 Years

Incorporated 8 July 1999

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 18 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

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 18 July 2026
For period ending 4 July 2026
Contact
Address

Third Floor Connexions Building 159 Princes Street Ipswich, IP1 1QJ,

Previous Addresses

Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT United Kingdom
From: 10 May 2016To: 3 August 2021
Cardinal House 46 st Nicholas Street Ipswich Suffolk IP1 1TT
From: 8 July 1999To: 10 May 2016
Timeline

21 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Jul 99
Director Left
Jan 10
Director Left
Aug 11
Director Joined
Sept 12
Director Joined
Sept 12
Director Left
Nov 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Nov 14
Director Left
Mar 16
Director Joined
Apr 16
Director Left
Apr 18
Director Joined
May 18
Director Joined
Jan 21
Director Left
Jan 21
Director Joined
Jul 21
Director Left
Jul 21
Director Joined
Jul 22
Director Left
Jul 22
Director Left
Oct 24
Director Joined
Oct 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

30

9 Active
21 Resigned

SHELDON, Cordelle

Active
Connexions Building, IpswichIP1 1QJ
Secretary
Appointed 08 Jun 2021

BERRY, Yvonne Denise Kathleen

Active
Connexions Building, IpswichIP1 1QJ
Born May 1964
Director
Appointed 30 Oct 2024

ELLIS, Miriam Ann

Active
Connexions Building, IpswichIP1 1QJ
Born April 1948
Director
Appointed 01 Feb 2020

FOX, Timothy John

Active
Connexions Building, IpswichIP1 1QJ
Born February 1972
Director
Appointed 24 Jun 2021

LOTHIAN, John Andrew

Active
Connexions Building, IpswichIP1 1QJ
Born August 1972
Director
Appointed 01 May 2018

MCCALLUM, Sarah Catherine

Active
Connexions Building, IpswichIP1 1QJ
Born January 1972
Director
Appointed 01 Jul 2022

QUANCE, David Geoffrey

Active
Connexions Building, IpswichIP1 1QJ
Born November 1962
Director
Appointed 18 Jun 2011

SHELDON, Russell Scott

Active
Connexions Building, IpswichIP1 1QJ
Born November 1971
Director
Appointed 29 May 2004

TAI, Fred

Active
Connexions Building, IpswichIP1 1QJ
Born October 1964
Director
Appointed 29 May 2004

BRADFORD, Roy Kenneth

Resigned
23 Oakland Park, IpswichIP2 9AL
Secretary
Appointed 04 Feb 2007
Resigned 08 Jun 2021

FEATHERSTONE, Lorina Jane

Resigned
108 Henley Road, IpswichIP1 4NN
Secretary
Appointed 20 May 2002
Resigned 29 May 2004

OXLEY, Fiona

Resigned
Merlins, KelvedonCO5 9BW
Secretary
Appointed 25 Aug 1999
Resigned 20 May 2002

SHELDON, Cordelle Michelle Yvonne Bridget Bewley

Resigned
27 Oak Hill Lane, IpswichIP2 9AL
Secretary
Appointed 29 May 2004
Resigned 04 Feb 2007

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 08 Jul 1999
Resigned 25 Aug 1999

BRADFORD, Roy Kenneth

Resigned
23 Oakland Park, IpswichIP2 9AL
Born March 1960
Director
Appointed 29 May 2004
Resigned 24 Jun 2021

BROSNAN, Matthew Joseph

Resigned
Oak Hill Lane, IpswichIP2 9AL
Born January 1968
Director
Appointed 06 Oct 2014
Resigned 30 Jun 2022

BURGESS, Richard

Resigned
17 Oak Hill Lane, IpswichIP2 9AL
Born December 1971
Director
Appointed 29 May 2004
Resigned 17 Jun 2011

COOK, Dean Anthony

Resigned
21 Oaklands Park, IpswichIP2 9AL
Born December 1960
Director
Appointed 29 Sept 2004
Resigned 26 Feb 2016

ELLIS, Martin John

Resigned
Oak Hill Lane, IpswichIP2 9AL
Born September 1943
Director
Appointed 24 Sept 2014
Resigned 31 Jan 2020

FEATHERSTONE, Kim

Resigned
108 Henley Road, IpswichIP1 4NN
Born March 1953
Director
Appointed 17 May 2002
Resigned 09 Aug 2004

HAINES, Kieran Craig

Resigned
Connexions Building, IpswichIP1 1QJ
Born March 1981
Director
Appointed 26 Feb 2016
Resigned 29 Oct 2024

HOCKLEY, Andrew Timothy

Resigned
Oak Hill, IpswichIP2 9AL
Born April 1958
Director
Appointed 25 Sept 2004
Resigned 20 Oct 2009

NICKLIN, Gary

Resigned
46 St Nicholas Street, IpswichIP1 1TT
Born November 1965
Director
Appointed 01 Jan 2010
Resigned 20 Apr 2018

OXLEY, Richard Paul

Resigned
Merlins Kelvedon Hall Lane, KelvedonCO5 9BW
Born May 1953
Director
Appointed 25 Aug 1999
Resigned 26 Feb 2002

RAYNER, Paul John

Resigned
Old Forge, IpswichIP2 9AL
Born December 1955
Director
Appointed 29 May 2004
Resigned 24 Sept 2014

TATTONI, Riccardo

Resigned
3 Rue Maurice, Cass Postale 3668
Born August 1955
Director
Appointed 13 Nov 2001
Resigned 20 May 2002

VETTESE, Ennio

Resigned
25 Oak Hill Lane, IpswichIP2 9AL
Born October 1948
Director
Appointed 29 May 2004
Resigned 01 May 2007

WRIGHT, David

Resigned
25 Oak Hill Lane, IpswichIP2 9AL
Born May 1980
Director
Appointed 01 May 2007
Resigned 06 Oct 2014

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 08 Jul 1999
Resigned 25 Aug 1999

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 08 Jul 1999
Resigned 25 Aug 1999
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Micro Entity
18 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2024
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
8 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
28 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
25 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 April 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
26 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
10 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Appoint Person Director Company With Name Date
7 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
5 November 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Appoint Person Director Company With Name
6 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2011
AR01AR01
Termination Director Company With Name
23 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2010
AR01AR01
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2010
CH01Change of Director Details
Termination Director Company With Name
20 January 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 October 2009
AAAnnual Accounts
Legacy
17 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 November 2008
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 October 2007
AAAnnual Accounts
Legacy
28 September 2007
363aAnnual Return
Legacy
28 September 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
28 September 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Legacy
24 August 2005
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
9 August 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
17 November 2004
288aAppointment of Director or Secretary
Legacy
21 September 2004
225Change of Accounting Reference Date
Legacy
21 September 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
88(2)R88(2)R
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
8 September 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
24 August 2004
288aAppointment of Director or Secretary
Legacy
26 May 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
26 May 2004
AAAnnual Accounts
Legacy
12 August 2003
363sAnnual Return (shuttle)
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
18 June 2002
288bResignation of Director or Secretary
Legacy
17 June 2002
363aAnnual Return
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 June 2002
AAAnnual Accounts
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288bResignation of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
288aAppointment of Director or Secretary
Legacy
6 June 2002
287Change of Registered Office
Legacy
24 May 2002
288bResignation of Director or Secretary
Legacy
12 December 2001
288aAppointment of Director or Secretary
Legacy
21 August 2000
363sAnnual Return (shuttle)
Legacy
31 August 1999
287Change of Registered Office
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Legacy
31 August 1999
288aAppointment of Director or Secretary
Incorporation Company
8 July 1999
NEWINCIncorporation