Background WavePink WaveYellow Wave

OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED (10232859)

OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED (10232859) is an active UK company. incorporated on 15 June 2016. with registered office in Bexhill-On-Sea. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED has been registered for 9 years. Current directors include ATKINS, Alan, WYNESS, Peter.

Company Number
10232859
Status
active
Type
private-limited-guarant-nsc
Incorporated
15 June 2016
Age
9 years
Address
17 Sackville Road, Bexhill-On-Sea, TN39 3JD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ATKINS, Alan, WYNESS, Peter
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED

OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED is an active company incorporated on 15 June 2016 with the registered office located in Bexhill-On-Sea. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. OAKHURST PLACE (BEXHILL) MANAGEMENT COMPANY LIMITED was registered 9 years ago.(SIC: 82990)

Status

active

Active since 9 years ago

Company No

10232859

PRIVATE-LIMITED-GUARANT-NSC Company

Age

9 Years

Incorporated 15 June 2016

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 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

17 Sackville Road Bexhill-On-Sea, TN39 3JD,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 16 June 2021To: 31 March 2022
The Maltings Hyde Hall Farm Sandon Buntingford Hertfordshire SG9 0RU United Kingdom
From: 27 August 2020To: 16 June 2021
Barratt House Walnut Tree Close Guildford Surrey GU1 4SW United Kingdom
From: 15 June 2016To: 27 August 2020
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Left
Jul 16
Director Left
May 18
Director Joined
Jun 18
Director Joined
Aug 20
Owner Exit
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Left
Aug 20
Director Joined
Sept 20
Director Left
Dec 23
Director Joined
May 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

GODFREY JOHN & PARTNERS

Active
Sackville Road, Bexhill-On-SeaTN39 3JD
Corporate secretary
Appointed 01 Jul 2025

ATKINS, Alan

Active
Sackville Road, Bexhill-On-SeaTN39 3JD
Born October 1973
Director
Appointed 27 May 2025

WYNESS, Peter

Active
Sackville Road, Bexhill-On-SeaTN39 3JD
Born May 1944
Director
Appointed 27 Aug 2020

FAIRFIELD COMPANY SECRETARIES LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 15 Jun 2016
Resigned 31 Mar 2022

ENNIS, Gary Martin

Resigned
One Wellstones, WatfordWD17 2AE
Born September 1969
Director
Appointed 15 Jun 2016
Resigned 27 Aug 2020

HODDER, Julian Paul

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1971
Director
Appointed 08 Jun 2018
Resigned 27 Aug 2020

MENHAM, Ian Duncan

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born April 1966
Director
Appointed 15 Jun 2016
Resigned 25 May 2018

PITT, Lorraine

Resigned
Sackville Road, Bexhill-On-SeaTN39 3JD
Born February 1959
Director
Appointed 03 Sept 2020
Resigned 12 Dec 2023

QUINN, Colin Francis

Resigned
Walnut Tree Close, GuildfordGU1 4SW
Born March 1966
Director
Appointed 15 Jun 2016
Resigned 27 Aug 2020

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 15 Jun 2016
Resigned 15 Jun 2016

OVALSEC LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 15 Jun 2016
Resigned 15 Jun 2016

Persons with significant control

1

0 Active
1 Ceased
Walnut Tree Close, GuildfordGU1 4SW

Nature of Control

Significant influence or control
Notified 15 Jun 2016
Ceased 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
18 July 2025
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
27 May 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
31 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 September 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 August 2020
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 August 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
27 August 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2020
TM01Termination of Director
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
22 April 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 June 2017
AA01Change of Accounting Reference Date
Statement Of Companys Objects
27 October 2016
CC04CC04
Resolution
27 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 July 2016
TM01Termination of Director
Incorporation Company
15 June 2016
NEWINCIncorporation