Background WavePink WaveYellow Wave

LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304)

LARKHILL HOUSE MANAGEMENT COMPANY LIMITED (05449304) is an active UK company. incorporated on 11 May 2005. with registered office in Oxford. The company operates in the Real Estate Activities sector, engaged in residents property management. LARKHILL HOUSE MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include CIMPEANU, Radu, Dr, HALL, Julie, KENT, Rebecca and 3 others.

Company Number
05449304
Status
active
Type
private-limited-guarant-nsc
Incorporated
11 May 2005
Age
20 years
Address
30 Bankside Court Stationfields, Oxford, OX5 1JE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CIMPEANU, Radu, Dr, HALL, Julie, KENT, Rebecca, LEINO, Tapio Olavi, MATTHEWS, Jeremy John, MORGAN, Nigel
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LARKHILL HOUSE MANAGEMENT COMPANY LIMITED

LARKHILL HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 May 2005 with the registered office located in Oxford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. LARKHILL HOUSE MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05449304

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 11 May 2005

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 23 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 12 May 2025 (11 months ago)

Next Due

Due by 25 May 2026
For period ending 11 May 2026
Contact
Address

30 Bankside Court Stationfields Kidlington Oxford, OX5 1JE,

Previous Addresses

4 Pavilion Court 600 Pavilion Drive Brackmills Business Park Northampton NN4 7SL England
From: 5 November 2024To: 8 November 2024
Warwick Estates Property Management Ltd Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 19 January 2018To: 5 November 2024
Lower Ground Floor 5 Royal Crescent Cheltenham Gloucestershire GL50 3DA
From: 12 November 2014To: 19 January 2018
C/O V J Hancock & Co Ltd the Long Barn the Old Brewery Priory Lane Burford Oxon OX18 4SG
From: 5 August 2011To: 12 November 2014
the Cartshed the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG United Kingdom
From: 11 May 2005To: 5 August 2011
Timeline

10 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
May 05
Director Left
May 18
Director Joined
May 18
Director Joined
Jul 18
Director Joined
Jul 18
Director Left
Nov 20
Director Joined
Oct 21
Director Joined
May 23
Director Joined
Aug 25
Director Joined
Aug 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

6 Active
8 Resigned

CIMPEANU, Radu, Dr

Active
Stationfields, OxfordOX5 1JE
Born September 1989
Director
Appointed 19 Apr 2023

HALL, Julie

Active
Stationfields, OxfordOX5 1JE
Born January 1953
Director
Appointed 20 Sept 2021

KENT, Rebecca

Active
Larkhill House, AbingdonOX14 1GN
Born October 1973
Director
Appointed 25 Jul 2025

LEINO, Tapio Olavi

Active
Stationfields, OxfordOX5 1JE
Born August 1942
Director
Appointed 08 May 2018

MATTHEWS, Jeremy John

Active
Larkhill House, AbingdonOX14 1GN
Born July 1967
Director
Appointed 25 Jul 2025

MORGAN, Nigel

Active
Stationfields, OxfordOX5 1JE
Born October 1955
Director
Appointed 08 May 2018

BARWICK, John Edward

Resigned
Cherry Trees, WallingfordOX10 6JD
Secretary
Appointed 12 May 2005
Resigned 06 Feb 2008

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 11 May 2005
Resigned 13 May 2005

V J HANCOCK & CO. LTD

Resigned
Ventura Park, CartertonOX18 1AD
Corporate secretary
Appointed 06 Feb 2008
Resigned 29 May 2018

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Resigned
Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 05 Jul 2018
Resigned 01 Oct 2024

BARWICK, John Edward

Resigned
Unit 7, Astra Centre, HarlowCM20 2BN
Born February 1961
Director
Appointed 06 Feb 2008
Resigned 08 May 2018

BARWICK, Philip James

Resigned
Wychwood Bell Lane, WallingfordOX10 0QD
Born January 1956
Director
Appointed 12 May 2005
Resigned 01 Jan 2007

DAVIS, Roger

Resigned
Unit 7, Astra Centre, HarlowCM20 2BN
Born March 1985
Director
Appointed 08 May 2018
Resigned 05 Nov 2020

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 11 May 2005
Resigned 13 May 2005
Fundings
Financials
Latest Activities

Filing History

92

Accounts With Accounts Type Dormant
23 October 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2025
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 November 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 November 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2024
CH01Change of Director Details
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2021
AP01Appointment of Director
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
14 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
12 November 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
6 July 2018
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Change Person Director Company With Change Date
19 January 2018
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 July 2017
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 May 2017
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
23 May 2017
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 June 2015
AR01AR01
Move Registers To Sail Company With New Address
8 June 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 June 2015
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
6 June 2012
AR01AR01
Change Corporate Secretary Company With Change Date
6 June 2012
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
15 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
5 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2010
AR01AR01
Change Corporate Secretary Company With Change Date
19 May 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
19 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 January 2010
AAAnnual Accounts
Legacy
21 August 2009
225Change of Accounting Reference Date
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288bResignation of Director or Secretary
Legacy
15 May 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
17 March 2009
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
8 August 2008
287Change of Registered Office
Legacy
21 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
288aAppointment of Director or Secretary
Legacy
3 March 2008
287Change of Registered Office
Legacy
24 July 2007
287Change of Registered Office
Legacy
21 July 2007
363sAnnual Return (shuttle)
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
25 July 2006
363sAnnual Return (shuttle)
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
288aAppointment of Director or Secretary
Legacy
13 January 2006
287Change of Registered Office
Legacy
20 May 2005
288bResignation of Director or Secretary
Legacy
20 May 2005
288bResignation of Director or Secretary
Incorporation Company
11 May 2005
NEWINCIncorporation