Background WavePink WaveYellow Wave

OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED (06570467)

OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED (06570467) is an active UK company. incorporated on 18 April 2008. with registered office in Bedford. The company operates in the Real Estate Activities sector, engaged in residents property management. OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED has been registered for 18 years. Current directors include LOFTHOUSE, Helen Suzanne, LUCKHAM-JONES, Victoria Anne, Dr.

Company Number
06570467
Status
active
Type
private-limited-guarant-nsc
Incorporated
18 April 2008
Age
18 years
Address
17 Kingsway, Bedford, MK42 9BJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
LOFTHOUSE, Helen Suzanne, LUCKHAM-JONES, Victoria Anne, Dr
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED

OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 April 2008 with the registered office located in Bedford. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLD LANE (OCKHAM) MANAGEMENT COMPANY LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06570467

PRIVATE-LIMITED-GUARANT-NSC Company

Age

18 Years

Incorporated 18 April 2008

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 27 May 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

17 Kingsway St John's Terrace Bedford, MK42 9BJ,

Previous Addresses

Reeve House Parsonage Square Dorking RH4 1UP England
From: 18 March 2025To: 29 April 2025
White & Sons 104 High Street Dorking RH4 1AZ England
From: 8 June 2022To: 18 March 2025
Old Barn House High Road Eastcote Pinner HA5 2EW England
From: 2 February 2017To: 8 June 2022
Acre House 11-15 William Road London NW1 3ER
From: 18 April 2008To: 2 February 2017
Timeline

12 key events • 2008 - 2023

Funding Officers Ownership
Company Founded
Apr 08
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Owner Exit
Jun 22
Director Left
Jun 22
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Left
Mar 23
0
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

TORIELLO, Tomas

Active
Kingsway, BedfordMK42 9BJ
Secretary
Appointed 20 Apr 2024

LOFTHOUSE, Helen Suzanne

Active
Kingsway, BedfordMK42 9BJ
Born January 1962
Director
Appointed 16 Jun 2022

LUCKHAM-JONES, Victoria Anne, Dr

Active
Kingsway, BedfordMK42 9BJ
Born September 1978
Director
Appointed 09 Jun 2022

INKIN, Anthony Roy

Resigned
Tilford Road, FarnhamGU9 8HX
Secretary
Appointed 18 Apr 2008
Resigned 26 Jan 2017

SWIFT INCORPORATIONS LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate secretary
Appointed 18 Apr 2008
Resigned 18 Apr 2008

CLARKE, Alan Philip

Resigned
104 High Street, DorkingRH4 1AZ
Born August 1949
Director
Appointed 26 Jan 2017
Resigned 09 Jun 2022

FAIERS, Samantha Elizabeth

Resigned
104 High Street, DorkingRH4 1AZ
Born December 1990
Director
Appointed 15 Jun 2022
Resigned 31 Mar 2023

FLAVIN, Tracy Jane Marie

Resigned
17 Arklay Close, UxbridgeUB8 3WP
Born February 1969
Director
Appointed 18 Apr 2008
Resigned 26 Jan 2017

HAGGIS, Rachel Kathryn

Resigned
10 Boleyn Court, KnaphillGU21 2UA
Born March 1973
Director
Appointed 18 Apr 2008
Resigned 19 Jun 2009

INKIN, Anthony Roy

Resigned
St Bernards, FarnhamGU9 8HX
Born July 1966
Director
Appointed 18 Apr 2008
Resigned 26 Jan 2017

SHULMAN, Michael Alan

Resigned
104 High Street, DorkingRH4 1AZ
Born September 1943
Director
Appointed 27 Jan 2017
Resigned 09 Jun 2022

Persons with significant control

1

0 Active
1 Ceased
High Road, PinnerHA5 2EW

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2017
Ceased 09 Jun 2022
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
29 April 2025
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 April 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
15 June 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
2 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 February 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
19 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2016
AR01AR01
Accounts With Accounts Type Dormant
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 April 2015
AR01AR01
Accounts With Accounts Type Dormant
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 April 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
13 June 2013
AR01AR01
Change Person Director Company With Change Date
13 June 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
1 May 2012
AR01AR01
Accounts With Accounts Type Dormant
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
18 May 2011
AR01AR01
Gazette Filings Brought Up To Date
6 October 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date
5 October 2010
AR01AR01
Gazette Notice Compulsary
5 October 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 June 2010
AAAnnual Accounts
Resolution
24 June 2010
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
7 July 2009
AAAnnual Accounts
Legacy
30 June 2009
288bResignation of Director or Secretary
Resolution
30 June 2009
RESOLUTIONSResolutions
Legacy
20 May 2009
363aAnnual Return
Legacy
20 May 2009
353353
Legacy
23 April 2008
288bResignation of Director or Secretary
Incorporation Company
18 April 2008
NEWINCIncorporation