Background WavePink WaveYellow Wave

OVERSLEY MANAGEMENT COMPANY LIMITED (05471956)

OVERSLEY MANAGEMENT COMPANY LIMITED (05471956) is an active UK company. incorporated on 6 June 2005. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in residents property management. OVERSLEY MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include ALLAUN, David Henry, Dr, OAKLEY, Nicola Michelle.

Company Number
05471956
Status
active
Type
ltd
Incorporated
6 June 2005
Age
20 years
Address
Oversley Lodge Cottage Altrincham Road, Wilmslow, SK9 4LJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLAUN, David Henry, Dr, OAKLEY, Nicola Michelle
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERSLEY MANAGEMENT COMPANY LIMITED

OVERSLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 June 2005 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OVERSLEY MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05471956

LTD Company

Age

20 Years

Incorporated 6 June 2005

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 13 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

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

Oversley Lodge Cottage Altrincham Road Styal Wilmslow, SK9 4LJ,

Previous Addresses

C/O Norden Services Limited 691 Edenfield Road Rochdale Lancashire OL11 5SL
From: 21 May 2010To: 21 April 2017
Blackshaw House Breach House Lane Mobberley Knutsford Cheshire WA16 7NS United Kingdom
From: 6 June 2005To: 21 May 2010
Timeline

11 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Left
Mar 16
Director Left
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
Jun 21
Director Left
Dec 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BROWN, Alan

Active
Altrincham Road, WilmslowSK9 4LJ
Secretary
Appointed 26 May 2020

ALLAUN, David Henry, Dr

Active
Altrincham Road, WilmslowSK9 4LJ
Born October 1943
Director
Appointed 01 May 2016

OAKLEY, Nicola Michelle

Active
Altrincham Road, WilmslowSK9 4LJ
Born March 1980
Director
Appointed 21 May 2021

ANDERSON, Michael Roy

Resigned
Spindle Cottage 31 Styal Road, WilmslowSK9 4AG
Secretary
Appointed 20 Apr 2009
Resigned 01 May 2010

BANKS, Susan

Resigned
Chestnut House, SandySG19 1NH
Secretary
Appointed 06 Jun 2005
Resigned 20 Apr 2009

BROWN, Alan

Resigned
Edenfield Road, RochdaleOL11 5SL
Secretary
Appointed 01 May 2010
Resigned 18 Apr 2017

PARKER, Graham Edward

Resigned
Altrincham Road, WilmslowSK9 4LJ
Secretary
Appointed 21 Apr 2017
Resigned 26 May 2020

KEY LEGAL SERVICES (SECRETARIAL) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate secretary
Appointed 06 Jun 2005
Resigned 06 Jun 2005

ANDERSON, Michael Roy

Resigned
Spindle Cottage 31 Styal Road, WilmslowSK9 4AG
Born October 1958
Director
Appointed 20 Apr 2009
Resigned 01 May 2010

BANKS, William Lewin

Resigned
Nursery Lane, WilmslowWA16 7NS
Born July 1973
Director
Appointed 06 Jun 2005
Resigned 20 Apr 2009

BATTERSBY, Michael John

Resigned
Ashbourne Cottage, High PeakSK23 9UG
Born May 1947
Director
Appointed 18 Nov 2005
Resigned 01 May 2010

HOLTZER, Jozef Cornelis

Resigned
Altringham Road, WilmslowSK9 4LJ
Born March 1963
Director
Appointed 20 Apr 2009
Resigned 01 May 2016

PARKER, Graham Edward

Resigned
Altrincham Road, WilmslowSK9 4LJ
Born January 1984
Director
Appointed 30 Apr 2016
Resigned 17 Dec 2025

SHEEHY, Kevin Noel

Resigned
Altrincham Road, WilmslowSK9 4LJ
Born January 1974
Director
Appointed 01 Jun 2010
Resigned 18 Dec 2015

KEY LEGAL SERVICES (NOMINEES) LTD

Resigned
20 Station Road, CardiffCF15 8AA
Corporate director
Appointed 06 Jun 2005
Resigned 06 Jun 2005
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 June 2021
AP01Appointment of Director
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
9 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
26 April 2017
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
21 April 2017
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Appoint Person Director Company With Name Date
26 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
23 May 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Change Person Director Company With Change Date
30 June 2010
CH01Change of Director Details
Appoint Person Director Company With Name
3 June 2010
AP01Appointment of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
21 May 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Termination Secretary Company With Name
21 May 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
21 May 2010
AD01Change of Registered Office Address
Legacy
19 June 2009
363aAnnual Return
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288bResignation of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Legacy
23 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
14 April 2009
AAAnnual Accounts
Legacy
9 February 2009
88(2)Return of Allotment of Shares
Legacy
18 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
18 September 2008
AAAnnual Accounts
Legacy
17 September 2008
288cChange of Particulars
Legacy
17 September 2008
287Change of Registered Office
Legacy
3 July 2007
363aAnnual Return
Accounts With Accounts Type Dormant
30 April 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
29 November 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Incorporation Company
6 June 2005
NEWINCIncorporation