Background WavePink WaveYellow Wave

OAKHAM GRANGE (BLOCK B) LIMITED (06642557)

OAKHAM GRANGE (BLOCK B) LIMITED (06642557) is an active UK company. incorporated on 9 July 2008. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHAM GRANGE (BLOCK B) LIMITED has been registered for 17 years. Current directors include SMALL, Graham Leonard.

Company Number
06642557
Status
active
Type
ltd
Incorporated
9 July 2008
Age
17 years
Address
10 Exeter Road, Bournemouth, BH2 5AN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SMALL, Graham Leonard
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHAM GRANGE (BLOCK B) LIMITED

OAKHAM GRANGE (BLOCK B) LIMITED is an active company incorporated on 9 July 2008 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHAM GRANGE (BLOCK B) LIMITED was registered 17 years ago.(SIC: 98000)

Status

active

Active since 17 years ago

Company No

06642557

LTD Company

Age

17 Years

Incorporated 9 July 2008

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 4 July 2025 (8 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

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

10 Exeter Road The Square Bournemouth, BH2 5AN,

Timeline

16 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jul 08
Capital Reduction
Mar 14
Share Buyback
Mar 14
Director Left
Jul 16
Director Joined
Sept 16
Director Joined
May 17
Director Left
Jan 18
Director Left
Jan 18
Director Left
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Jan 25
Director Joined
Jan 25
Funding Round
Mar 25
3
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

REBBECK BROTHERS LTD

Active
Exeter Road, BournemouthBH2 5AN
Corporate secretary
Appointed 16 Mar 2026

SMALL, Graham Leonard

Active
Exeter Road, BournemouthBH2 5AN
Born February 1956
Director
Appointed 07 Jan 2025

ANDREWS, Isabel

Resigned
Oakham Grange Manor Close, FerndownBH22 9BD
Secretary
Appointed 09 Jul 2008
Resigned 08 Jun 2009

MELLERY-PRATT, Anthony John

Resigned
Exeter Road, BournemouthBH2 5AN
Secretary
Appointed 08 Jun 2009
Resigned 16 Mar 2026

L & A SECRETARIAL LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 09 Jul 2008
Resigned 09 Jul 2008

ANDREWS, Isabel

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1934
Director
Appointed 20 Jul 2009
Resigned 31 Dec 2017

COX, Sharon Lily

Resigned
Exeter Road, BournemouthBH2 5AN
Born January 1962
Director
Appointed 19 Jul 2016
Resigned 11 Nov 2021

GOLDIE, Peter

Resigned
Exeter Road, BournemouthBH2 5AN
Born August 1946
Director
Appointed 09 Jul 2008
Resigned 31 Dec 2017

LINE, Jan Louise

Resigned
Exeter Road, BournemouthBH2 5AN
Born March 1973
Director
Appointed 30 Jul 2024
Resigned 07 Jan 2025

ROBBINS, Matthew Thomas

Resigned
Exeter Road, BournemouthBH2 5AN
Born June 1978
Director
Appointed 10 Nov 2021
Resigned 01 Aug 2024

THOMAS, Stuart Henry William

Resigned
Exeter Road, BournemouthBH2 5AN
Born November 1951
Director
Appointed 03 May 2017
Resigned 23 Sept 2021

TSE, Michael

Resigned
Exeter Road, BournemouthBH2 5AN
Born September 1953
Director
Appointed 09 Jul 2008
Resigned 19 Jul 2016

L & A REGISTRARS LIMITED

Resigned
Corsham Street, LondonN1 6DR
Corporate director
Appointed 09 Jul 2008
Resigned 09 Jul 2008
Fundings
Financials
Latest Activities

Filing History

68

Termination Secretary Company With Name Termination Date
16 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
16 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 July 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 July 2024
CS01Confirmation Statement
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
23 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2018
TM01Termination of Director
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 May 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2016
TM01Termination of Director
Confirmation Statement With Updates
15 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
16 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Capital Return Purchase Own Shares
17 March 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 March 2014
SH06Cancellation of Shares
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Change Account Reference Date Company Current Extended
23 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2010
AR01AR01
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
9 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 April 2010
AAAnnual Accounts
Legacy
5 September 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Legacy
22 July 2009
88(2)Return of Allotment of Shares
Legacy
22 July 2009
353353
Legacy
22 July 2009
288bResignation of Director or Secretary
Legacy
17 June 2009
287Change of Registered Office
Legacy
11 June 2009
288aAppointment of Director or Secretary
Legacy
24 July 2008
287Change of Registered Office
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
24 July 2008
288bResignation of Director or Secretary
Incorporation Company
9 July 2008
NEWINCIncorporation