Background WavePink WaveYellow Wave

OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED (08977461)

OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED (08977461) is an active UK company. incorporated on 3 April 2014. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED has been registered for 11 years. Current directors include BROADHURST, Martin, GHAZI-NOORY, Eleanor Amy, WEST, Trevor John.

Company Number
08977461
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 April 2014
Age
11 years
Address
Stonemead House, Croydon, CR0 2RF
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROADHURST, Martin, GHAZI-NOORY, Eleanor Amy, WEST, Trevor John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED

OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKWOOD FARM (SEVENOAKS) MANAGEMENT COMPANY LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

08977461

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 3 April 2014

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 11 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 3 April 2025 (11 months ago)
Submitted on 8 April 2025 (11 months ago)

Next Due

Due by 17 April 2026
For period ending 3 April 2026
Contact
Address

Stonemead House 95 London Road Croydon, CR0 2RF,

Previous Addresses

94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 19 November 2021To: 26 March 2025
Persimmon House Fulford York YO19 4FE United Kingdom
From: 25 April 2017To: 19 November 2021
94 Park Lane Croydon Surrey CR0 1JB
From: 3 April 2014To: 25 April 2017
Timeline

15 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Apr 14
Director Joined
Dec 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Jul 17
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Nov 21
Director Left
Nov 21
Director Left
Nov 21
Director Joined
Dec 21
Director Joined
Dec 21
Director Left
Jun 22
Director Joined
Jul 22
Owner Exit
Oct 25
0
Funding
13
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
95 London Road, CroydonCR0 2RF
Corporate secretary
Appointed 03 Apr 2014

BROADHURST, Martin

Active
95 London Road, CroydonCR0 2RF
Born January 1960
Director
Appointed 05 Jul 2022

GHAZI-NOORY, Eleanor Amy

Active
95 London Road, CroydonCR0 2RF
Born August 1988
Director
Appointed 17 Nov 2021

WEST, Trevor John

Active
95 London Road, CroydonCR0 2RF
Born May 1963
Director
Appointed 17 Nov 2021

BRAY, Stephen Charles

Resigned
Park Lane, CroydonCR0 1JB
Born October 1962
Director
Appointed 03 Apr 2014
Resigned 17 Nov 2021

EDGLEY, Martin Robert

Resigned
MaidstoneME15 6SJ
Born September 1958
Director
Appointed 01 Jul 2016
Resigned 14 Jul 2017

LEWIS, Christopher Brian

Resigned
CroydonCR0 1JB
Born December 1977
Director
Appointed 13 Dec 2019
Resigned 17 Nov 2021

OSBORNE, Paul Simon

Resigned
Park Lane, CroydonCR0 1JB
Born December 1961
Director
Appointed 03 Apr 2014
Resigned 01 Jul 2016

VIGGIANO, Joseph

Resigned
CroydonCR0 1JB
Born November 1965
Director
Appointed 17 Nov 2021
Resigned 09 Jun 2022

WRIGHT, Thomas Brian

Resigned
FulfordYO19 4FE
Born November 1972
Director
Appointed 01 Jul 2016
Resigned 20 Dec 2019

Persons with significant control

1

0 Active
1 Ceased

Persimmon Homes Limited

Ceased
Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 21 Oct 2025
Fundings
Financials
Latest Activities

Filing History

54

Change Corporate Secretary Company With Change Date
11 January 2026
CH04Change of Corporate Secretary Details
Notification Of A Person With Significant Control Statement
22 October 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
22 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
20 September 2022
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
8 July 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
6 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Change Corporate Secretary Company With Change Date
29 April 2022
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
7 April 2022
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
13 September 2019
AAAnnual Accounts
Change Person Director Company With Change Date
2 July 2019
CH01Change of Director Details
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
24 August 2017
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
12 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Change Person Director Company With Change Date
11 April 2016
CH01Change of Director Details
Resolution
7 April 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date No Member List
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 May 2015
AR01AR01
Accounts With Accounts Type Dormant
14 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
3 April 2014
NEWINCIncorporation