Background WavePink WaveYellow Wave

THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD (09187634)

THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD (09187634) is an active UK company. incorporated on 22 August 2014. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in residents property management. THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD has been registered for 11 years. Current directors include BICKER, Terence Charles, GARRARD, Nicholas Stephen, MCKENZIE, Rachel Kathryn.

Company Number
09187634
Status
active
Type
ltd
Incorporated
22 August 2014
Age
11 years
Address
3 Whitefield Road, New Milton, BH25 6DE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BICKER, Terence Charles, GARRARD, Nicholas Stephen, MCKENZIE, Rachel Kathryn
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD

THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD is an active company incorporated on 22 August 2014 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. THE OAKS (BARTON ON SEA) MANAGEMENT COMPANY LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09187634

LTD Company

Age

11 Years

Incorporated 22 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 30 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

3 Whitefield Road New Milton, BH25 6DE,

Previous Addresses

83-85 Crane Street Salisbury Wiltshire SP1 2PU
From: 24 November 2015To: 21 June 2018
Hitchcock House Hilltop Park Devizes Road Salisbury Wiltshire SP3 4UF United Kingdom
From: 22 August 2014To: 24 November 2015
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Funding Round
Jun 15
Funding Round
Jul 15
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Sept 15
Funding Round
Oct 15
Funding Round
Oct 15
Funding Round
Jan 16
Funding Round
Jan 16
Funding Round
Oct 16
Director Left
Feb 17
Director Joined
Feb 17
Director Joined
Apr 17
Director Joined
Apr 18
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Mar 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Apr 22
Director Joined
Sept 23
Director Left
Sept 23
10
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

SULLIVAN LAWFORD LTD

Active
Whitefield Road, New MiltonBH25 6DE
Corporate secretary
Appointed 21 Jun 2018

BICKER, Terence Charles

Active
Whitefield Road, New MiltonBH25 6DE
Born May 1941
Director
Appointed 24 Sept 2021

GARRARD, Nicholas Stephen

Active
Whitefield Road, New MiltonBH25 6DE
Born August 1960
Director
Appointed 25 Nov 2022

MCKENZIE, Rachel Kathryn

Active
Whitefield Road, New MiltonBH25 6DE
Born December 1966
Director
Appointed 24 Sept 2021

SHIELD, Angus Peter George

Resigned
Whitefield Road, New MiltonBH25 6DE
Secretary
Appointed 01 Jun 2015
Resigned 21 Jun 2018

COLBROOK, Adrian, Doctor

Resigned
Whitefield Road, New MiltonBH25 6DE
Born May 1966
Director
Appointed 01 Jan 2017
Resigned 25 Nov 2022

FOULSTON, Ian Douglas

Resigned
Whitefield Road, New MiltonBH25 6DE
Born July 1949
Director
Appointed 13 Nov 2017
Resigned 30 Jun 2021

HIBBERD, Robin

Resigned
Firs Road, SalisburySP5 1SQ
Born February 1978
Director
Appointed 22 Aug 2014
Resigned 01 Jan 2017

LORD, Alan Maurice

Resigned
Whitefield Road, New MiltonBH25 6DE
Born October 1946
Director
Appointed 01 Jan 2017
Resigned 20 Feb 2019

THOMPSON, Anthony Robin

Resigned
Whitefield Road, New MiltonBH25 6DE
Born April 1945
Director
Appointed 20 Feb 2019
Resigned 24 Sept 2021
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 September 2023
TM01Termination of Director
Confirmation Statement With Updates
6 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 April 2019
AP01Appointment of Director
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 June 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 June 2018
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2018
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 April 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Capital Allotment Shares
29 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Dormant
10 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Appoint Person Secretary Company With Name Date
24 March 2016
AP03Appointment of Secretary
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Capital Allotment Shares
13 January 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
24 November 2015
AD01Change of Registered Office Address
Capital Allotment Shares
28 October 2015
SH01Allotment of Shares
Capital Allotment Shares
15 October 2015
SH01Allotment of Shares
Capital Allotment Shares
18 September 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
17 July 2015
SH01Allotment of Shares
Capital Allotment Shares
16 July 2015
SH01Allotment of Shares
Capital Allotment Shares
1 July 2015
SH01Allotment of Shares
Incorporation Company
22 August 2014
NEWINCIncorporation