Background WavePink WaveYellow Wave

OTTAFIELD COURT LIMITED (07606734)

OTTAFIELD COURT LIMITED (07606734) is an active UK company. incorporated on 18 April 2011. with registered office in Haywards Heath. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTAFIELD COURT LIMITED has been registered for 14 years. Current directors include MILLS, Sian Lyndsey.

Company Number
07606734
Status
active
Type
ltd
Incorporated
18 April 2011
Age
14 years
Address
Sun Ridge Summerhill Lane, Haywards Heath, RH16 1RW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MILLS, Sian Lyndsey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTAFIELD COURT LIMITED

OTTAFIELD COURT LIMITED is an active company incorporated on 18 April 2011 with the registered office located in Haywards Heath. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTAFIELD COURT LIMITED was registered 14 years ago.(SIC: 98000)

Status

active

Active since 14 years ago

Company No

07606734

LTD Company

Age

14 Years

Incorporated 18 April 2011

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 30 January 2026 (3 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

29 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

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

Sun Ridge Summerhill Lane Lindfield Haywards Heath, RH16 1RW,

Previous Addresses

4a Ottafield Court Greenways Haywards Heath West Sussex RH16 2DS England
From: 14 January 2016To: 17 May 2021
4B Ottafield Court Greenways Haywards Heath West Sussex RH16 2DS
From: 7 November 2012To: 14 January 2016
Arscotts Solicitors 54 Lansdowne Place Hove East Sussex BN3 1FG United Kingdom
From: 18 April 2011To: 7 November 2012
Timeline

15 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Apr 11
Director Left
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
May 21
Director Left
May 21
Owner Exit
May 22
New Owner
May 22
New Owner
May 22
Director Left
Mar 26
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

MILLS, Sian Lyndsey

Active
Summerhill Lane, Haywards HeathRH16 1RW
Born March 1960
Director
Appointed 17 May 2021

GUMMERY, Richard Macdonald

Resigned
Ottafield Court, Haywards HeathRH16 2DS
Secretary
Appointed 13 Feb 2012
Resigned 28 Apr 2021

HAYES, Neil

Resigned
54 Lansdowne Place, HoveBN3 1FG
Secretary
Appointed 18 Apr 2011
Resigned 13 Feb 2012

BRACKPOOL, Michael James

Resigned
Ottafield Court, Haywards HeathRH16 2DS
Born May 1983
Director
Appointed 13 Feb 2012
Resigned 18 Nov 2019

CONNELLY, Anthony Mark

Resigned
Merlin Close, HoveBN3 6NU
Born January 1958
Director
Appointed 18 Apr 2011
Resigned 13 Feb 2012

GUMMERY, Richard Macdonald

Resigned
Ottafield Court, Haywards HeathRH16 2DS
Born January 1931
Director
Appointed 13 Feb 2012
Resigned 28 Apr 2021

HAYES, Neil

Resigned
54 Lansdowne Place, HoveBN3 1FG
Born August 1965
Director
Appointed 18 Apr 2011
Resigned 13 Feb 2012

KING, Rachel

Resigned
Greenways, Haywards HeathRH16 2DS
Born October 1971
Director
Appointed 06 Dec 2019
Resigned 14 Jan 2026

VICK, Melissa Jane

Resigned
Ottafield Court, Haywards HeathRH16 2DS
Born October 1979
Director
Appointed 13 Feb 2012
Resigned 18 Nov 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Sian Lyndsey Mills

Active
Summerhill Lane, Haywards HeathRH16 1RW
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Notified 25 Aug 2021

Mrs Rachel King

Active
Summerhill Lane, Haywards HeathRH16 1RW
Born October 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Dec 2019

Mr Richard Macdonald Gummery

Ceased
Summerhill Lane, Haywards HeathRH16 1RW
Born January 1931

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2016
Ceased 28 Apr 2021
Fundings
Financials
Latest Activities

Filing History

52

Termination Director Company With Name Termination Date
23 March 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
18 July 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 May 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control Statement
17 May 2022
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 May 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
17 May 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2015
AR01AR01
Accounts With Accounts Type Dormant
25 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2014
AR01AR01
Accounts With Accounts Type Dormant
23 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Change Person Director Company With Change Date
3 May 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
13 January 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
27 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
27 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
14 March 2012
TM02Termination of Secretary
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Termination Director Company With Name
14 March 2012
TM01Termination of Director
Incorporation Company
18 April 2011
NEWINCIncorporation