Background WavePink WaveYellow Wave

OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED (07250667)

OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED (07250667) is an active UK company. incorporated on 12 May 2010. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED has been registered for 15 years. Current directors include CHATTING-WALTERS, Leanne Stephanie, MORTIMER, Claire Louise.

Company Number
07250667
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 May 2010
Age
15 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CHATTING-WALTERS, Leanne Stephanie, MORTIMER, Claire Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED

OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 May 2010 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OKEMONT GROVE OKEHAMPTON MANAGEMENT COMPANY LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07250667

PRIVATE-LIMITED-GUARANT-NSC Company

Age

15 Years

Incorporated 12 May 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 23 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

Queensway House 11 Queensway New Milton, BH25 5NR,

Previous Addresses

Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ United Kingdom
From: 29 January 2018To: 15 June 2023
Persimmon House Fulford York YO19 4FE England
From: 22 March 2017To: 29 January 2018
Pembroke House Torquay Road Preston Paignton Devon TQ3 2EZ
From: 3 March 2011To: 22 March 2017
Endsleigh House Montpellier Road Torquay Devon TQ1 1BJ
From: 12 May 2010To: 3 March 2011
Timeline

15 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
May 10
Director Left
Jun 12
Director Joined
Jul 12
Director Left
Jul 14
Director Joined
Aug 14
Director Joined
Apr 17
Director Joined
Apr 17
Director Joined
Dec 17
Director Left
Jan 18
Director Left
Jan 18
Owner Exit
Jan 18
Owner Exit
Jan 18
Director Left
Nov 19
Director Left
Jul 20
Director Joined
Apr 22
0
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

CHATTING-WALTERS, Leanne Stephanie

Active
11 Queensway, New MiltonBH25 5NR
Born May 1989
Director
Appointed 24 Apr 2017

MORTIMER, Claire Louise

Active
11 Queensway, New MiltonBH25 5NR
Born October 1988
Director
Appointed 01 Apr 2022

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 12 May 2010
Resigned 07 Dec 2023

CHILCOTT, Ian John

Resigned
Fulford, YorkYO19 4FE
Born August 1969
Director
Appointed 11 Jul 2014
Resigned 16 Jan 2018

HALL, John David

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born December 1954
Director
Appointed 06 Dec 2017
Resigned 16 Oct 2019

HESTER, Nina Yvonne

Resigned
Church Lane, Brent KnollTA9 4DG
Born June 1969
Director
Appointed 12 May 2010
Resigned 18 Jun 2012

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 12 May 2010
Resigned 16 Jan 2018

TOWNSHEND, Julie Ann

Resigned
Torquay Road, PaigntonTQ3 2EZ
Born March 1983
Director
Appointed 07 Apr 2017
Resigned 07 May 2020

WILLIAMS, Richard John

Resigned
Mallard Road, ExeterEX2 7LD
Born March 1955
Director
Appointed 18 Jun 2012
Resigned 11 Jul 2014

Persons with significant control

2

0 Active
2 Ceased

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018

Mr Ian John Chilcott

Ceased
Fulford, YorkYO19 4FE
Born August 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jan 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Corporate Secretary Company With Change Date
6 March 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 May 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
2 October 2018
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
20 August 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 January 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
29 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2016
AR01AR01
Change Corporate Secretary Company With Change Date
3 December 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
18 August 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
20 May 2014
AR01AR01
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 May 2013
AR01AR01
Accounts With Accounts Type Dormant
18 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
4 July 2012
AP01Appointment of Director
Termination Director Company With Name
25 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
15 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 May 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
3 March 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
23 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
12 May 2010
NEWINCIncorporation