Background WavePink WaveYellow Wave

44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED (10781140)

44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED (10781140) is an active UK company. incorporated on 20 May 2017. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include BAKKALOGLU, Mehmet.

Company Number
10781140
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 May 2017
Age
8 years
Address
27-29 Great George Street, Bristol, BS1 5QT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BAKKALOGLU, Mehmet
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED

44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 May 2017 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 44 & 46 OAKFIELD ROAD MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

10781140

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 20 May 2017

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 May 2025 (11 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

7 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 16 June 2025 (10 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

27-29 Great George Street Bristol, BS1 5QT,

Previous Addresses

Flat 4 46 Oakfield Road Clifton Bristol BS8 2BG England
From: 20 February 2025To: 18 June 2025
94 Park Lane Croydon Surrey CR0 1JB United Kingdom
From: 24 January 2019To: 20 February 2025
Suite 103 Qc30 30 Queen Charlotte Street Bristol BS1 4HJ
From: 20 May 2017To: 24 January 2019
Timeline

14 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
May 17
Director Joined
Apr 18
Director Left
May 18
Director Left
May 18
Director Joined
Jun 18
Director Left
Nov 20
Director Joined
Jan 21
Director Left
May 22
Director Joined
Feb 23
Director Joined
Jun 23
Director Left
Mar 24
Director Left
Aug 24
Owner Exit
Dec 25
Owner Exit
Dec 25
0
Funding
11
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

DNA PROPERTY SERVICES LTD

Active
Great George Street, BristolBS1 5QT
Corporate secretary
Appointed 16 Jun 2025

BAKKALOGLU, Mehmet

Active
Great George Street, BristolBS1 5QT
Born August 1978
Director
Appointed 01 Feb 2023

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
RichmondTW9 1BP
Corporate secretary
Appointed 01 Nov 2017
Resigned 31 Dec 2024

DICESARE, Liliana

Resigned
CroydonCR0 1JB
Born October 1967
Director
Appointed 14 Jun 2023
Resigned 25 Mar 2024

KHOSIA, Ravi

Resigned
CroydonCR0 1JB
Born January 1974
Director
Appointed 16 Apr 2018
Resigned 27 Apr 2022

LAKE, Thomas George

Resigned
CroydonCR0 1JB
Born August 1988
Director
Appointed 12 Jan 2021
Resigned 23 Aug 2024

LANE, Esther

Resigned
CroydonCR0 1JB
Born January 1970
Director
Appointed 24 May 2018
Resigned 16 Nov 2020

O'BRIEN, Paul Dean

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born March 1966
Director
Appointed 20 May 2017
Resigned 16 Apr 2018

PHELPS, Adam James Salisbury

Resigned
30 Queen Charlotte Street, BristolBS1 4HJ
Born January 1971
Director
Appointed 20 May 2017
Resigned 16 Apr 2018

Persons with significant control

2

0 Active
2 Ceased

Mr Paul Dean O'Brien

Ceased
30 Queen Charlotte Street, BristolBS1 4HJ
Born March 1966

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2017
Ceased 09 Dec 2025

Mr Adam James Salisbury Phelps

Ceased
30 Queen Charlotte Street, BristolBS1 4HJ
Born January 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 20 May 2017
Ceased 09 Dec 2025
Fundings
Financials
Latest Activities

Filing History

39

Notification Of A Person With Significant Control Statement
16 December 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
17 June 2025
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 December 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
24 May 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
12 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 January 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 January 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
9 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 June 2018
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
22 June 2018
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Incorporation Company
20 May 2017
NEWINCIncorporation