Background WavePink WaveYellow Wave

OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED (09962612)

OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED (09962612) is an active UK company. incorporated on 21 January 2016. with registered office in Colchester. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 10 years. Current directors include TREMAIN, Neil.

Company Number
09962612
Status
active
Type
private-limited-guarant-nsc
Incorporated
21 January 2016
Age
10 years
Address
Sapphire House, Colchester, CO2 8YU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
TREMAIN, Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED

OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Colchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKWOOD MEADOWS (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED was registered 10 years ago.(SIC: 98000)

Status

active

Active since 10 years ago

Company No

09962612

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 21 January 2016

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 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 7 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027

Previous Company Names

OAKWOOD FARM (COLCHESTER) RESIDENTS MANAGEMENT COMPANY LIMITED
From: 21 January 2016To: 3 February 2016
Contact
Address

Sapphire House Whitehall Road Colchester, CO2 8YU,

Previous Addresses

, Persimmon House Fulford, York, YO19 4FE, England
From: 27 July 2016To: 2 July 2024
, Persimmon House Fulford, York, YO19 4FE, England
From: 27 July 2016To: 27 July 2016
, Dlc Property Management Woodland Place, Wickford Business Park Hurricane Way, Wickford, Essex, SS11 8YB, United Kingdom
From: 21 January 2016To: 27 July 2016
Timeline

30 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Feb 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Director Joined
May 16
Director Joined
Aug 16
Director Left
Aug 16
Director Joined
Jan 17
Director Left
Jan 17
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Owner Exit
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Joined
Jul 24
Director Left
Sept 25
Director Left
Jan 26
0
Funding
28
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

SAPPHIRE PROPERTY MANAGEMENT LIMITED

Active
Whitehall Road, ColchesterCO2 8YU
Corporate secretary
Appointed 02 Jul 2024

TREMAIN, Neil

Active
Whitehall Road, ColchesterCO2 8YU
Born September 1982
Director
Appointed 02 Jul 2024

HICKS, Melanie

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 11 Sept 2017
Resigned 14 Aug 2020

INMAN, James Richard

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Secretary
Appointed 14 Aug 2020
Resigned 27 Feb 2023

MEHMET, Ercan Salih

Resigned
Collingwood Road, WithamCM8 2EA
Secretary
Appointed 21 Jan 2016
Resigned 11 Sept 2017

DJC SECRETARIAL AND MAINTENANCE LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 05 Dec 2022
Resigned 07 Dec 2023

INNOVUS COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 07 Dec 2023
Resigned 02 Jul 2024

PERSIMMON PLC

Resigned
Fulford, YorkYO19 4FE
Corporate secretary
Appointed 21 Jan 2016
Resigned 21 Jan 2016

ANDREWS, Jason Lee

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born November 1969
Director
Appointed 01 Jan 2017
Resigned 26 Nov 2018

ATKINSON, Luke James

Resigned
Whitehall Road, ColchesterCO2 8YU
Born August 1984
Director
Appointed 26 Nov 2018
Resigned 02 Jul 2024

ATTON, Matthew David

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born January 1986
Director
Appointed 01 Nov 2020
Resigned 02 Jul 2024

BAKER, Eleanor Sarah

Resigned
Whitehall Road, ColchesterCO2 8YU
Born September 1990
Director
Appointed 02 Jul 2024
Resigned 12 Sept 2025

BURROWS, Richard Michael

Resigned
Woodland Place, WickfordSS11 8YB
Born February 1968
Director
Appointed 18 Apr 2016
Resigned 21 Jan 2019

BURROWS, Richard Michael

Resigned
Woodland Place, WickfordSS11 8YB
Born November 1968
Director
Appointed 18 Apr 2016
Resigned 18 Apr 2016

FITZPATRICK, James

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born September 1973
Director
Appointed 18 Apr 2016
Resigned 15 Jul 2020

FLUIN, Joanne

Resigned
Whitehall Road, ColchesterCO2 8YU
Born May 1975
Director
Appointed 02 Jul 2024
Resigned 01 Jan 2026

HUSH, Richard John

Resigned
Gershwin Boulevard, WithamCM8 1FQ
Born July 1975
Director
Appointed 15 Oct 2020
Resigned 02 Jul 2024

RAPSON, Daniel James

Resigned
Collingwood Road, WithamCM8 2EA
Born June 1972
Director
Appointed 21 Jan 2016
Resigned 31 Jul 2016

SAVILLE, Steven Richard

Resigned
Woodland Place, WickfordSS11 8YB
Born November 1968
Director
Appointed 18 Apr 2016
Resigned 21 Jan 2019

SEDDON, Damian Patrick

Resigned
Collingwood Road, WithamCM8 2EA
Born April 1970
Director
Appointed 01 Aug 2016
Resigned 31 Dec 2016

STANDEN, Philip Leslie James

Resigned
Collingwood Road, WithamCM8 2EA
Born November 1968
Director
Appointed 21 Jan 2016
Resigned 18 Apr 2016

WARMISHAM, Barry Charles

Resigned
Radyr, CardiffCF15 8AA
Born July 1961
Director
Appointed 21 Jan 2016
Resigned 21 Jan 2016

Persons with significant control

1

0 Active
1 Ceased
Fulford, YorkYO19 4FE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 02 Jul 2024
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
12 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2024
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 August 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
2 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
2 July 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
2 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
2 July 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
17 November 2023
CH04Change of Corporate Secretary Details
Termination Secretary Company With Name Termination Date
27 February 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 December 2022
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Total Exemption Full
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 October 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 August 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 August 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
20 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2017
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
20 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
20 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 January 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
9 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
27 July 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
27 July 2016
AD01Change of Registered Office Address
Resolution
16 June 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
25 February 2016
AP04Appointment of Corporate Secretary
Appoint Person Secretary Company With Name Date
25 February 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Certificate Change Of Name Company
3 February 2016
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
21 January 2016
NEWINCIncorporation