Background WavePink WaveYellow Wave

OUNSDALE ROAD MANAGEMENT COMPANY LIMITED (12100442)

OUNSDALE ROAD MANAGEMENT COMPANY LIMITED (12100442) is an active UK company. incorporated on 12 July 2019. with registered office in Bilston. The company operates in the Real Estate Activities sector, engaged in residents property management. OUNSDALE ROAD MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include GRAINGER, Steven Douglas, SHERMER, Lynne Claire.

Company Number
12100442
Status
active
Type
ltd
Incorporated
12 July 2019
Age
6 years
Address
12 Johnson Street, Bilston, WV14 9RL
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAINGER, Steven Douglas, SHERMER, Lynne Claire
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OUNSDALE ROAD MANAGEMENT COMPANY LIMITED

OUNSDALE ROAD MANAGEMENT COMPANY LIMITED is an active company incorporated on 12 July 2019 with the registered office located in Bilston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OUNSDALE ROAD MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12100442

LTD Company

Age

6 Years

Incorporated 12 July 2019

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 July 2025 (8 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

12 Johnson Street Bilston, WV14 9RL,

Previous Addresses

Mazars Llp 6 Dominus Way Meridian East Leicester LE19 1RP United Kingdom
From: 12 July 2019To: 11 September 2023
Timeline

5 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRAINGER, Steven Douglas

Active
Mary Bond Court, WolverhamptonWV5 8DA
Born July 1961
Director
Appointed 09 Sept 2025

SHERMER, Lynne Claire

Active
Mary Bond Court, WolverhamptonWV5 8DA
Born December 1959
Director
Appointed 09 Sept 2025

AMPHLETT, Nicolas Paul

Resigned
Johnson Street, BilstonWV14 9RL
Born February 1978
Director
Appointed 12 Jul 2019
Resigned 09 Sept 2025

HIGGS, Carl John William

Resigned
Johnson Street, BilstonWV14 9RL
Born April 1973
Director
Appointed 12 Jul 2019
Resigned 09 Sept 2025

Persons with significant control

1

6 Dominus Way, LeicesterLE19 1RP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
17 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2020
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
25 September 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
25 September 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
12 July 2019
NEWINCIncorporation