Background WavePink WaveYellow Wave

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED (09566797)

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED (09566797) is an active UK company. incorporated on 29 April 2015. with registered office in Hockliffe. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include HOLLAND, Charlie, LEWIS, Michael Graham, TUGWELL, Charlotte Sarah.

Company Number
09566797
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 April 2015
Age
10 years
Address
Unit 7 Hockliffe Business Park, Hockliffe, LU7 9NB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HOLLAND, Charlie, LEWIS, Michael Graham, TUGWELL, Charlotte Sarah
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED

OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 29 April 2015 with the registered office located in Hockliffe. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKGROVE (DELPHI HOUSE) MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09566797

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 29 April 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026
Contact
Address

Unit 7 Hockliffe Business Park Hockliffe, LU7 9NB,

Timeline

21 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Apr 15
Director Left
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
May 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Dec 18
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Feb 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Mar 20
Director Left
Mar 23
Director Left
Mar 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Mar 26
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BROADOAK MANAGEMENT LIMITED

Active
Watling Street, Leighton BuzzardLU7 9NB
Corporate secretary
Appointed 19 Dec 2016

HOLLAND, Charlie

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born October 1993
Director
Appointed 26 Feb 2026

LEWIS, Michael Graham

Active
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born October 1971
Director
Appointed 13 Mar 2023

TUGWELL, Charlotte Sarah

Active
Hockliffe Business Park, HockliffeLU7 9NB
Born February 1985
Director
Appointed 17 Dec 2025

APLIN, Deborah Ann

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born August 1963
Director
Appointed 29 Apr 2015
Resigned 11 Sept 2015

BLACK, Scott Wallace

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born September 1972
Director
Appointed 26 Nov 2015
Resigned 23 Dec 2019

BROWN, David James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born March 1979
Director
Appointed 21 Feb 2020
Resigned 13 Mar 2023

BUNGAR, Anil

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born February 1972
Director
Appointed 11 Jun 2019
Resigned 21 Feb 2020

CLARK, Donald Ormond

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born April 1957
Director
Appointed 29 Apr 2015
Resigned 24 Dec 2018

EVANS, Marcus James

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born January 1976
Director
Appointed 11 Nov 2016
Resigned 27 Mar 2020

SIMS, Adrian Justin

Resigned
Unit 7 Hockliffe Business Park, HockliffeLU7 9NB
Born February 1970
Director
Appointed 13 Mar 2023
Resigned 17 Dec 2025

SMITH, David Edward

Resigned
Pyrcroft Road, ChertseyKT16 9GN
Born April 1968
Director
Appointed 21 Feb 2020
Resigned 24 Feb 2023

TIMLIN, Mary

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born January 1964
Director
Appointed 01 Dec 2015
Resigned 11 Nov 2016

YOUNG, Susan Ann

Resigned
Hockliffe Business Park, HockliffeLU7 9NB
Born July 1952
Director
Appointed 29 Apr 2015
Resigned 31 Mar 2016

Persons with significant control

1

Pyrcroft Road, ChertseyKT16 9GN

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

43

Appoint Person Director Company With Name Date
4 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 December 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 January 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
11 January 2017
AA01Change of Accounting Reference Date
Appoint Corporate Secretary Company With Name Date
19 December 2016
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Incorporation Company
29 April 2015
NEWINCIncorporation