Background WavePink WaveYellow Wave

OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED (11706505)

OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED (11706505) is an active UK company. incorporated on 30 November 2018. with registered office in Crawley Down. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include GODDARD, Robert, HALL, Michael James, MORGAN, Hannah Louise and 2 others.

Company Number
11706505
Status
active
Type
ltd
Incorporated
30 November 2018
Age
7 years
Address
1 Oakley Grove, Crawley Down, RH10 4UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GODDARD, Robert, HALL, Michael James, MORGAN, Hannah Louise, PIDGEON, Tracey May, WADHAM-SMITH, Abigail Sarah Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED

OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED is an active company incorporated on 30 November 2018 with the registered office located in Crawley Down. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKLEY GROVE RESIDENTS' MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11706505

LTD Company

Age

7 Years

Incorporated 30 November 2018

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 27 November 2025 (5 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1 Oakley Grove Cuttinglye Lane Crawley Down, RH10 4UT,

Previous Addresses

1 Oakley Grove Cu Crawley Down West Sussex RH10 4UT United Kingdom
From: 8 August 2022To: 8 August 2022
1 1 Oakley Grove Cuttinglye Lane Crawley Down West Sussex RH10 4UT United Kingdom
From: 8 August 2022To: 8 August 2022
1 to 5 Oakley Grove Cuttinglyle Lane Crawley Down West Sussex RH10 4UT England
From: 17 February 2022To: 8 August 2022
Hawker House Imberhorne Lane East Grinstead RH19 1TU England
From: 17 February 2022To: 17 February 2022
Pump House Felcourt Lane East Grinstead West Sussex RH19 2LQ United Kingdom
From: 30 November 2018To: 17 February 2022
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Director Left
Nov 18
Company Founded
Nov 18
Director Left
Mar 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
Director Joined
Aug 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

5 Active
2 Resigned

GODDARD, Robert

Active
Oakley Grove, Crawley DownRH10 4UT
Born February 1977
Director
Appointed 08 Aug 2022

HALL, Michael James

Active
Oakley Grove, Crawley DownRH10 4UT
Born August 1974
Director
Appointed 08 Aug 2022

MORGAN, Hannah Louise

Active
Oakley Grove, Crawley DownRH10 4UT
Born August 1985
Director
Appointed 08 Aug 2022

PIDGEON, Tracey May

Active
Oakley Grove, Crawley DownRH10 4UT
Born November 1970
Director
Appointed 08 Aug 2022

WADHAM-SMITH, Abigail Sarah Jane

Active
Oakley Grove, Crawley DownRH10 4UT
Born October 1972
Director
Appointed 08 Aug 2022

DWYER, Daniel James

Resigned
Court Lodge Farm, ChelsfieldBR6 6ER
Born May 1975
Director
Appointed 30 Nov 2018
Resigned 30 Nov 2018

TANCRED, Darren John

Resigned
Imberhorne Lane, East GrinsteadRH19 1TU
Born June 1985
Director
Appointed 30 Nov 2018
Resigned 10 Mar 2022
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
27 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
18 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 February 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
8 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Gazette Notice Compulsory
18 February 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
30 November 2018
TM01Termination of Director
Incorporation Company
30 November 2018
NEWINCIncorporation