Background WavePink WaveYellow Wave

GREAT OFFLEY MANAGEMENT COMPANY LIMITED (08432158)

GREAT OFFLEY MANAGEMENT COMPANY LIMITED (08432158) is an active UK company. incorporated on 6 March 2013. with registered office in Hitchin. The company operates in the Real Estate Activities sector, engaged in residents property management. GREAT OFFLEY MANAGEMENT COMPANY LIMITED has been registered for 13 years. Current directors include GORE, Peter James, HENSON, David Guy, HOLLAND, Andrew and 1 others.

Company Number
08432158
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 March 2013
Age
13 years
Address
4 Manor Gardens, Hitchin, SG5 3BQ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GORE, Peter James, HENSON, David Guy, HOLLAND, Andrew, PAGE, Gary
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT OFFLEY MANAGEMENT COMPANY LIMITED

GREAT OFFLEY MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 March 2013 with the registered office located in Hitchin. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. GREAT OFFLEY MANAGEMENT COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08432158

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 6 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 2 March 2026 (1 month ago)
Submitted on 14 March 2026 (1 month ago)

Next Due

Due by 16 March 2027
For period ending 2 March 2027
Contact
Address

4 Manor Gardens Offley Hitchin, SG5 3BQ,

Previous Addresses

1 Manor Gardens Great Offley Hitchin SG5 3BQ England
From: 11 October 2016To: 2 May 2024
Beechwood House 5 Arlington Court Whittle Way Stevenage SG1 3PZ
From: 6 March 2013To: 11 October 2016
Timeline

11 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Mar 13
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Oct 16
Director Left
Oct 16
Director Left
Sept 23
Owner Exit
May 24
New Owner
May 24
Director Joined
May 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

GORE, Peter James

Active
Manor Gardens, HitchinSG5 3BQ
Born December 1942
Director
Appointed 01 Nov 2016

HENSON, David Guy

Active
Manor Gardens, HitchinSG5 3BQ
Born April 1958
Director
Appointed 01 Nov 2016

HOLLAND, Andrew

Active
Manor Gardens, HitchinSG5 3BQ
Born June 1954
Director
Appointed 01 May 2024

PAGE, Gary

Active
Manor Gardens, HitchinSG5 3BQ
Born January 1980
Director
Appointed 01 Nov 2016

DENMEAD, Barry

Resigned
Arlington Court, Whittle Way, StevenageSG1 2FS
Born June 1949
Director
Appointed 06 Mar 2013
Resigned 01 Nov 2016

PARKER, Robert Leslie

Resigned
5 Arlington Court, StevenageSG1 3PZ
Born April 1952
Director
Appointed 06 Mar 2013
Resigned 01 Nov 2016

TIERNAN, Terence Joseph

Resigned
Manor Gardens, HitchinSG5 3BQ
Born October 1953
Director
Appointed 01 Nov 2016
Resigned 12 Sept 2023

Persons with significant control

5

4 Active
1 Ceased

Mr Andrew Holland

Active
Manor Gardens, HitchinSG5 3BQ
Born June 1954

Nature of Control

Significant influence or control
Notified 01 May 2024

Mr Terence Joseph Tiernan

Ceased
Manor Gardens, HitchinSG5 3BQ
Born October 1953

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Ceased 30 Sept 2023

Mr Peter James Gore

Active
Manor Gardens, HitchinSG5 3BQ
Born December 1942

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr David Guy Henson

Active
Manor Gardens, HitchinSG5 3BQ
Born April 1958

Nature of Control

Significant influence or control
Notified 01 Nov 2016

Mr Gary Page

Active
Manor Gardens, HitchinSG5 3BQ
Born January 1980

Nature of Control

Significant influence or control
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
2 May 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 April 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
11 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 April 2014
AR01AR01
Incorporation Company
6 March 2013
NEWINCIncorporation