Background WavePink WaveYellow Wave

OAKHURST PARK GARDENS MANAGEMENT LIMITED (08644637)

OAKHURST PARK GARDENS MANAGEMENT LIMITED (08644637) is an active UK company. incorporated on 9 August 2013. with registered office in Hildenborough. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHURST PARK GARDENS MANAGEMENT LIMITED has been registered for 12 years. Current directors include HESELTINE, Giles William Dibdin, MORRIGAN, Nicole, SANDS, Sharon Elizabeth and 1 others.

Company Number
08644637
Status
active
Type
ltd
Incorporated
9 August 2013
Age
12 years
Address
4 Oakhurst Park Gardens, Hildenborough, TN11 8BF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HESELTINE, Giles William Dibdin, MORRIGAN, Nicole, SANDS, Sharon Elizabeth, SMART, Elizabeth Anne
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHURST PARK GARDENS MANAGEMENT LIMITED

OAKHURST PARK GARDENS MANAGEMENT LIMITED is an active company incorporated on 9 August 2013 with the registered office located in Hildenborough. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHURST PARK GARDENS MANAGEMENT LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08644637

LTD Company

Age

12 Years

Incorporated 9 August 2013

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 6 March 2026 (Just now)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

GROWSTONE LIMITED
From: 9 August 2013To: 14 November 2013
Contact
Address

4 Oakhurst Park Gardens Bank Lane Hildenborough, TN11 8BF,

Previous Addresses

2 Oakhurst Park Gardens Hildenborough Tonbridge TN11 8BF England
From: 23 September 2021To: 10 March 2026
9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF
From: 13 October 2019To: 23 September 2021
9 9 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF England
From: 14 June 2019To: 13 October 2019
Rose Cottage Waller Lane Caterham Surrey CR3 5EA England
From: 25 September 2016To: 14 June 2019
5 Oakhurst Park Gardens Bank Lane Hildenborough Kent TN11 8BF
From: 19 August 2015To: 25 September 2016
Chequers Barn Chequers Hill Bough Beech Edenbridge Kent TN8 7PD
From: 3 September 2013To: 19 August 2015
41 Chalton Street London NW1 1JD United Kingdom
From: 9 August 2013To: 3 September 2013
Timeline

18 key events • 2013 - 2022

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 15
Funding Round
Aug 15
Director Joined
Sept 16
Director Joined
Jul 18
Director Left
Jul 18
Director Left
Aug 18
Director Left
Jun 19
Director Joined
Sept 19
Director Left
Sept 21
Director Left
Nov 22
1
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

HESELTINE, Giles William Dibdin

Active
Oakhurst Park Gardens, HildenboroughTN11 8BF
Born November 1969
Director
Appointed 04 Aug 2015

MORRIGAN, Nicole

Active
Bank Lane, HildenboroughTN11 8BF
Born July 1965
Director
Appointed 16 Sept 2019

SANDS, Sharon Elizabeth

Active
Bank Lane, HildenboroughTN11 8BF
Born December 1964
Director
Appointed 04 Aug 2015

SMART, Elizabeth Anne

Active
Oakhurst Park Gardens, TonbridgeTN11 8BF
Born May 1978
Director
Appointed 16 Jul 2018

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 09 Aug 2013
Resigned 02 Sept 2013

GODWIN-BROWN, Sarah Ann

Resigned
Oakhurst Park Gardens, TonbridgeTN11 8BF
Born January 1956
Director
Appointed 25 Sept 2016
Resigned 23 Sept 2021

JOHNSON, Alexander Daniel

Resigned
., SouthboroughTN4 0LR
Born January 1973
Director
Appointed 02 Sept 2013
Resigned 04 Aug 2015

JONES, Simon Rhys

Resigned
Oakhurst Park Gardens, HildenboroughTN11 8BF
Born December 1960
Director
Appointed 04 Aug 2015
Resigned 07 Nov 2022

MORRIGAN, Nicole

Resigned
Waller Lane, CaterhamCR3 5EA
Born July 1965
Director
Appointed 04 Aug 2015
Resigned 14 Jun 2019

SHEMMINGS, Jamie Alan

Resigned
Oakhurst Park Gardens, HildenboroughTN11 8BF
Born November 1978
Director
Appointed 04 Aug 2015
Resigned 19 Jun 2018
Fundings
Financials
Latest Activities

Filing History

54

Change Person Director Company With Change Date
11 March 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
23 September 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
19 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 June 2019
TM01Termination of Director
Resolution
16 April 2019
RESOLUTIONSResolutions
Statement Of Companys Objects
16 April 2019
CC04CC04
Accounts With Accounts Type Micro Entity
20 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 August 2018
TM01Termination of Director
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2018
TM01Termination of Director
Accounts With Accounts Type Micro Entity
9 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 September 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 September 2016
AP01Appointment of Director
Change Person Director Company With Change Date
24 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Capital Allotment Shares
21 August 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Certificate Change Of Name Company
14 November 2013
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name
14 November 2013
TM01Termination of Director
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 September 2013
AD01Change of Registered Office Address
Incorporation Company
9 August 2013
NEWINCIncorporation