Background WavePink WaveYellow Wave

OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117)

OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED (12448117) is an active UK company. incorporated on 6 February 2020. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BRIGHT, Clare Susan.

Company Number
12448117
Status
active
Type
private-limited-guarant-nsc
Incorporated
6 February 2020
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BRIGHT, Clare Susan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED

OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 6 February 2020 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OAKHURST VILLAGE (SHIRLEY) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12448117

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 6 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Reddings Rainbow House Oakridge Lane Sidcot, Winscombe North Somerset BS25 1LZ United Kingdom
From: 6 February 2020To: 10 February 2020
Timeline

13 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Jan 25
Director Left
Jul 25
Director Left
Jan 26
Director Joined
Feb 26
Director Left
Feb 26
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 01 Nov 2024

BRIGHT, Clare Susan

Active
Fulford, YorkYO19 4FE
Born March 1979
Director
Appointed 02 Feb 2026

FPS GROUP SERVICES LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 06 Feb 2020
Resigned 30 Oct 2024

COLES, Paul

Resigned
Birmingham Road, StudleyB80 7BG
Born July 1981
Director
Appointed 06 Feb 2020
Resigned 23 Jan 2025

GRIFFIN, Russell Stephen

Resigned
Fulford, YorkYO19 4FE
Born March 1980
Director
Appointed 06 Feb 2020
Resigned 21 Jan 2026

HARPER, Jak

Resigned
Fulford, YorkYO19 4FE
Born July 1992
Director
Appointed 06 Aug 2021
Resigned 07 Jul 2025

LAMBLEY, Stephen William

Resigned
Birmingham Road, StudleyB80 7BG
Born March 1972
Director
Appointed 06 Aug 2021
Resigned 01 Feb 2026

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 06 Feb 2020
Resigned 06 Feb 2020

WATTS, Adrian

Resigned
Fulford, YorkYO19 4FE
Born March 1970
Director
Appointed 07 Feb 2020
Resigned 07 Feb 2020

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Feb 2020
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 February 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
10 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
7 November 2024
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
5 November 2024
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 February 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
10 February 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2020
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
10 February 2020
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
10 February 2020
CH01Change of Director Details
Incorporation Company
6 February 2020
NEWINCIncorporation