Background WavePink WaveYellow Wave

OAKBROOK PROPERTY LIMITED (05062544)

OAKBROOK PROPERTY LIMITED (05062544) is an active UK company. incorporated on 3 March 2004. with registered office in Whyteleafe. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKBROOK PROPERTY LIMITED has been registered for 22 years. Current directors include STANWAY, Peter John.

Company Number
05062544
Status
active
Type
ltd
Incorporated
3 March 2004
Age
22 years
Address
Bourne House, Whyteleafe, CR3 0BL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
STANWAY, Peter John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKBROOK PROPERTY LIMITED

OAKBROOK PROPERTY LIMITED is an active company incorporated on 3 March 2004 with the registered office located in Whyteleafe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKBROOK PROPERTY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

05062544

LTD Company

Age

22 Years

Incorporated 3 March 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Bourne House 475 Godstone Road Whyteleafe, CR3 0BL,

Previous Addresses

Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 9 July 2024To: 18 June 2025
1st Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 8 July 2024To: 9 July 2024
C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE England
From: 18 June 2018To: 8 July 2024
C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addiscombe Road Croydon CR9 7AX
From: 3 March 2004To: 18 June 2018
Timeline

6 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Mar 04
Director Joined
Aug 11
Director Joined
Nov 20
Director Left
Nov 20
Director Left
Nov 24
Director Left
Apr 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

LEE, Derek Jonathan

Active
475 Godstone Road, WhyteleafeCR3 0BL
Secretary
Appointed 03 Mar 2004

STANWAY, Peter John

Active
475 Godstone Road, WhyteleafeCR3 0BL
Born June 1945
Director
Appointed 12 Nov 2020

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate secretary
Appointed 03 Mar 2004
Resigned 03 Mar 2004

BINNING, Kenneth George Henry

Resigned
Flat 11 Oakbrook, BeckenhamBR3 6LR
Born January 1928
Director
Appointed 03 Mar 2004
Resigned 15 Feb 2009

COOMBER, Ron

Resigned
13 Oakbrook, BeckenhamBR3 6LR
Born June 1950
Director
Appointed 21 Jun 2005
Resigned 01 Apr 2026

HOLROYD, Geoffrey

Resigned
6 Oakbrook, BeckenhamBR3 6LR
Born August 1933
Director
Appointed 03 Mar 2004
Resigned 12 Nov 2020

LARSSON, John Alfred

Resigned
Court Downs Road, BeckenhamBR3 6LR
Born April 1938
Director
Appointed 09 May 2011
Resigned 01 Sept 2024

MILNE, Alan Robert

Resigned
Somers, BenendenTN17 4ET
Born July 1941
Director
Appointed 03 Mar 2004
Resigned 03 Mar 2004

ARM SECRETARIES LIMITED

Resigned
Somers Mounts Hill, CranbrookTN17 4ET
Corporate director
Appointed 03 Mar 2004
Resigned 03 Mar 2004
Fundings
Financials
Latest Activities

Filing History

76

Termination Director Company With Name Termination Date
9 April 2026
TM01Termination of Director
Confirmation Statement With Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
25 June 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Change Person Director Company With Change Date
9 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 July 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
8 July 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 July 2024
CH03Change of Secretary Details
Confirmation Statement With Updates
28 February 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 February 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2013
AR01AR01
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 September 2011
AAAnnual Accounts
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 January 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 April 2010
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2009
AAAnnual Accounts
Legacy
21 March 2009
363aAnnual Return
Legacy
13 March 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2009
AAAnnual Accounts
Legacy
28 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2007
AAAnnual Accounts
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2006
AAAnnual Accounts
Legacy
4 April 2006
363aAnnual Return
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
12 August 2005
287Change of Registered Office
Legacy
6 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 June 2005
AAAnnual Accounts
Legacy
9 June 2005
288aAppointment of Director or Secretary
Legacy
9 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
88(2)R88(2)R
Legacy
12 May 2005
288bResignation of Director or Secretary
Legacy
19 April 2005
88(2)R88(2)R
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288aAppointment of Director or Secretary
Legacy
19 April 2005
288bResignation of Director or Secretary
Incorporation Company
3 March 2004
NEWINCIncorporation