Background WavePink WaveYellow Wave

OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED (05970439)

OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED (05970439) is an active UK company. incorporated on 18 October 2006. with registered office in Kidderminster. The company operates in the Real Estate Activities sector, engaged in residents property management. OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED has been registered for 19 years. Current directors include BRENNAN, Denise Margaret, COPSON, Michael, L'HERROUX, Jacqueline Mary.

Company Number
05970439
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 October 2006
Age
19 years
Address
The Old Laboratory First Floor Paddington House, Kidderminster, DY10 1AL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRENNAN, Denise Margaret, COPSON, Michael, L'HERROUX, Jacqueline Mary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED

OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED is an active company incorporated on 18 October 2006 with the registered office located in Kidderminster. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAK HOUSE MANAGEMENT (KIDDERMINSTER) LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05970439

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 18 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

The Old Laboratory First Floor Paddington House New Road Kidderminster, DY10 1AL,

Previous Addresses

The Old Laboratory First Floor Paddington House Kidderminster Worcestershire DY10 1AL United Kingdom
From: 27 October 2022To: 27 October 2022
Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England
From: 2 July 2021To: 27 October 2022
Beauchamp House 402-403 Stourport Road Kidderminster DY11 7BG England
From: 2 July 2021To: 2 July 2021
Beauchamp House 402-403 Stourport Road Stourport Road Kidderminster Worcestershire DY11 7BG England
From: 28 January 2021To: 2 July 2021
C/O Phipps and Pritchard 32 Worcester Street Kidderminster DY10 1EW England
From: 5 December 2016To: 28 January 2021
36 Worcester Street Kidderminster DY10 1EW
From: 21 October 2013To: 5 December 2016
Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG
From: 18 October 2006To: 21 October 2013
Timeline

11 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Feb 10
Director Left
Feb 10
Director Joined
Mar 13
Director Left
Oct 13
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Aug 22
Director Joined
Dec 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

BRENNAN, Denise Margaret

Active
412 Chester Road North, KidderminsterDY10 1TB
Born November 1948
Director
Appointed 11 Feb 2013

COPSON, Michael

Active
Paddington House, KidderminsterDY10 1AL
Born February 1947
Director
Appointed 21 Apr 2022

L'HERROUX, Jacqueline Mary

Active
Paddington House, KidderminsterDY10 1AL
Born August 1957
Director
Appointed 21 Apr 2022

COSEC MANAGEMENT SERVICES LIMITED

Resigned
Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 30 Oct 2008
Resigned 21 Oct 2013

HOUSEMANS MANAGEMENT SECRETARIAL LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate secretary
Appointed 18 Oct 2006
Resigned 30 Oct 2008

BENNETT-CLEWS, Gail

Resigned
Worcester Street, KidderminsterDY10 1EW
Born September 1952
Director
Appointed 09 Oct 2018
Resigned 19 Oct 2020

BROWN, Gordon Alva

Resigned
Worcester Street, KidderminsterDY10 1EW
Born March 1949
Director
Appointed 09 Oct 2018
Resigned 19 Oct 2020

CHUTER, Martin

Resigned
1 Pear Tree Close, LutterworthLE17 4XL
Born April 1962
Director
Appointed 30 Oct 2008
Resigned 21 Dec 2009

EDWARDS, Jonathan Martin

Resigned
Worcester Street, KidderminsterDY10 1EW
Born December 1972
Director
Appointed 21 Dec 2009
Resigned 21 Oct 2013

HOUSEMANS MANAGEMENT COMPANY LIMITED

Resigned
Suite D Global House, ShrewsburySY2 6LG
Corporate director
Appointed 18 Oct 2006
Resigned 30 Oct 2008
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 December 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 October 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
16 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
3 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 October 2013
AR01AR01
Termination Secretary Company
23 October 2013
TM02Termination of Secretary
Termination Secretary Company With Name
21 October 2013
TM02Termination of Secretary
Termination Director Company With Name
21 October 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
21 October 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
5 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
1 November 2010
AR01AR01
Annual Return Company With Made Up Date
20 July 2010
AR01AR01
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Termination Director Company With Name
9 February 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
11 August 2009
AAAnnual Accounts
Legacy
14 May 2009
288cChange of Particulars
Legacy
26 March 2009
363aAnnual Return
Legacy
2 March 2009
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 February 2009
AAAnnual Accounts
Legacy
4 December 2008
288aAppointment of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288bResignation of Director or Secretary
Legacy
4 December 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
19 August 2008
AAAnnual Accounts
Legacy
10 December 2007
363sAnnual Return (shuttle)
Incorporation Company
18 October 2006
NEWINCIncorporation