Background WavePink WaveYellow Wave

OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED (07236334)

OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED (07236334) is an active UK company. incorporated on 27 April 2010. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include LYNCH, John.

Company Number
07236334
Status
active
Type
ltd
Incorporated
27 April 2010
Age
15 years
Address
Middleborough House, Colchester, CO1 1QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LYNCH, John
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED

OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 April 2010 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OAK TREE GARDENS (COLCHESTER) MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07236334

LTD Company

Age

15 Years

Incorporated 27 April 2010

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 11 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 27 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

Middleborough House 16 Middleborough Colchester, CO1 1QT,

Timeline

3 key events • 2010 - 2016

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jan 16
Director Joined
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LYNCH, John

Active
16 Middleborough, ColchesterCO1 1QT
Secretary
Appointed 27 Apr 2010

LYNCH, John

Active
16 Middleborough, ColchesterCO1 1QT
Born November 1966
Director
Appointed 21 Jan 2016

MASTON, Paul Russell

Resigned
16 Middleborough, ColchesterCO1 1QT
Born April 1960
Director
Appointed 27 Apr 2010
Resigned 21 Jan 2016

Persons with significant control

1

Mr John Lynch

Active
16 Middleborough, ColchesterCO1 1QT
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Dormant
5 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Change Person Director Company With Change Date
23 July 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2013
AR01AR01
Change Person Secretary Company With Change Date
9 May 2013
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
16 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2011
AR01AR01
Incorporation Company
27 April 2010
NEWINCIncorporation