Background WavePink WaveYellow Wave

OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED (12481978)

OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED (12481978) is an active UK company. incorporated on 25 February 2020. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in residents property management. OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include FIELDING, Shaun Richard, MALHI, Rajwant Kaur.

Company Number
12481978
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 February 2020
Age
6 years
Address
C/O Keepmoat Homes Ltd Unit 604, Birmingham, B24 9FD
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
FIELDING, Shaun Richard, MALHI, Rajwant Kaur
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED

OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 25 February 2020 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSWALD PLACE (CHEADLE) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12481978

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 25 February 2020

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 18 November 2025 (4 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

11 months left

Last Filed

Made up to 24 February 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

C/O Keepmoat Homes Ltd Unit 604 Fort Dunlop, Fort Parkway Birmingham, B24 9FD,

Previous Addresses

5 Calico Business Park Sandy Way Amington Tamworth B77 4BF England
From: 21 June 2023To: 31 July 2025
The Waterfront Lakeside Boulevard Doncaster DN4 5PL United Kingdom
From: 25 February 2020To: 21 June 2023
Timeline

17 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Joined
Jul 21
Director Left
Jul 21
Director Left
May 22
Director Joined
Nov 22
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Left
Dec 24
Director Left
Dec 24
Director Joined
Dec 24
Director Joined
May 25
Director Left
May 25
Director Joined
Dec 25
Director Left
Dec 25
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

FIELDING, Shaun Richard

Active
Unit 604, BirminghamB24 9FD
Born July 1974
Director
Appointed 11 Dec 2025

MALHI, Rajwant Kaur

Active
Unit 604, BirminghamB24 9FD
Born November 1975
Director
Appointed 12 May 2025

BOTTING, Louis David

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1990
Director
Appointed 30 Jul 2021
Resigned 14 Oct 2021

CHARITY, Lewis Craig

Resigned
Lakeside Boulevard, DoncasterDN4 5PL
Born July 1985
Director
Appointed 25 Feb 2020
Resigned 30 Jul 2021

GOODE, Charlotte Mikealah

Resigned
Sandy Way, TamworthB77 4BF
Born September 1977
Director
Appointed 15 Apr 2024
Resigned 12 Aug 2024

GOODE, Charlotte Mikealah

Resigned
Sandy Way, TamworthB77 4BF
Born September 1977
Director
Appointed 25 Feb 2020
Resigned 29 Jun 2023

GREGORY, Mark Charles

Resigned
Sandy Way, TamworthB77 4BF
Born December 1969
Director
Appointed 11 Dec 2024
Resigned 12 May 2025

KAY, Ian

Resigned
Sandy Way, TamworthB77 4BF
Born November 1978
Director
Appointed 19 Jun 2023
Resigned 11 Dec 2024

LEATHER, Benjamin Andrew Charles

Resigned
Unit 604, BirminghamB24 9FD
Born August 1979
Director
Appointed 11 Dec 2024
Resigned 11 Dec 2025

PHILLIPS, Ken

Resigned
Waterfront, DoncasterDN4 5PL
Born August 1964
Director
Appointed 30 Nov 2022
Resigned 11 Dec 2024

Persons with significant control

1

Lakeside Boulevard, DoncasterDN4 5PL

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2026
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 December 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
18 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 July 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 June 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 February 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
30 July 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 July 2021
TM01Termination of Director
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
25 February 2020
NEWINCIncorporation