Background WavePink WaveYellow Wave

OXLEY GREEN MANAGEMENT COMPANY LIMITED (08364421)

OXLEY GREEN MANAGEMENT COMPANY LIMITED (08364421) is an active UK company. incorporated on 17 January 2013. with registered office in Buckingham. The company operates in the Real Estate Activities sector, engaged in residents property management. OXLEY GREEN MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include HIBBERT, Barbara, TOPP, William Thomas.

Company Number
08364421
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 January 2013
Age
13 years
Address
Keyes Burrow, Buckingham, MK18 5AY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HIBBERT, Barbara, TOPP, William Thomas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OXLEY GREEN MANAGEMENT COMPANY LIMITED

OXLEY GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 January 2013 with the registered office located in Buckingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OXLEY GREEN MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08364421

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 17 January 2013

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 24 February 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 February 2026 (1 month ago)
Submitted on 12 February 2026 (1 month ago)

Next Due

Due by 26 February 2027
For period ending 12 February 2027
Contact
Address

Keyes Burrow Lillingstone Lovell Buckingham, MK18 5AY,

Previous Addresses

Basepoint 110 Butterfield Business Park Great Marlings Luton Bedfordshire LU2 8DL England
From: 23 August 2017To: 19 January 2018
Portland House 11-13 Station Road Kettering Northants NN15 7HH
From: 15 May 2014To: 23 August 2017
4 Office Village Forder Way Hampton Peterborough PE7 8GX
From: 17 January 2013To: 15 May 2014
Timeline

14 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Apr 17
Director Left
Sept 17
Director Joined
Oct 17
New Owner
Mar 20
New Owner
Mar 20
New Owner
Mar 20
Director Left
Mar 24
Director Joined
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

HIBBERT, Barbara

Active
Oxley Park, Milton KeynesMK4 4EL
Born November 1944
Director
Appointed 01 Apr 2017

TOPP, William Thomas

Active
Lillingstone Lovell, BuckinghamMK18 5AY
Born May 1991
Director
Appointed 21 Mar 2024

BARRETT, John Burns

Resigned
6 Toll Bar Road, KetteringNN14 3LH
Born February 1963
Director
Appointed 17 Jan 2013
Resigned 01 Apr 2017

BILES, Joanna

Resigned
Oxley Park, Milton KeynesMK4 4EL
Born February 1971
Director
Appointed 01 Apr 2017
Resigned 07 Sept 2017

SWAN, Matthew David

Resigned
Kent Road, NorthamptonNN5 4RD
Born October 1963
Director
Appointed 17 Jan 2013
Resigned 01 Apr 2017

TOPP, Lucy Ann

Resigned
Keyes Burrow, BuckinghamMK18 5AY
Born November 1956
Director
Appointed 01 Oct 2017
Resigned 21 Mar 2024

Persons with significant control

4

3 Active
1 Ceased

Mr William Thomas Topp

Active
Lillingstone Lovell, BuckinghamMK18 5AY
Born May 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Mar 2022

Mrs Lucy Ann Topp

Ceased
Lillingstone Lovell, BuckinghamMK18 5AY
Born November 1956

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2017
Ceased 14 Mar 2022

Ms Sarah Booth

Active
Harlow Crescent, Milton KeynesMK4 4EL
Born October 1978

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2017

Mrs Barbara Hibbert

Active
Harlow Crescent, Milton KeynesMK4 4EL
Born November 1944

Nature of Control

Voting rights 25 to 50 percent
Notified 01 Oct 2017
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
22 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
22 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 March 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 March 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 September 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 August 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 March 2016
AR01AR01
Change Person Director Company With Change Date
8 December 2015
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
16 October 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
15 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
8 April 2014
AR01AR01
Incorporation Company
17 January 2013
NEWINCIncorporation