Background WavePink WaveYellow Wave

TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED (13732333)

TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED (13732333) is an active UK company. incorporated on 9 November 2021. with registered office in Leicester. The company operates in the Real Estate Activities sector, engaged in residents property management. TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED has been registered for 4 years. Current directors include BEHRENS, Charles William Dalrymple, BRIGGS, Warren Robert, JETHWA, Pankaj Nagajan and 5 others.

Company Number
13732333
Status
active
Type
private-limited-guarant-nsc
Incorporated
9 November 2021
Age
4 years
Address
Gateway House 4 Penman Way, Leicester, LE19 1SY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BEHRENS, Charles William Dalrymple, BRIGGS, Warren Robert, JETHWA, Pankaj Nagajan, PENMAN, Jeffrey David, RAYNS, Charles Frank Terringham, ROWORTH, Shena Marie, SEAR-MAYES, David James, T M TRUSTEES LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED

TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED is an active company incorporated on 9 November 2021 with the registered office located in Leicester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. TUNGSTEN PARK (OAKHAM) MANAGEMENT COMPANY LIMITED was registered 4 years ago.(SIC: 98000)

Status

active

Active since 4 years ago

Company No

13732333

PRIVATE-LIMITED-GUARANT-NSC Company

Age

4 Years

Incorporated 9 November 2021

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 January 2025 (1 year ago)
Period: 1 December 2023 - 31 October 2024(12 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 10 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Gateway House 4 Penman Way Grove Park Leicester, LE19 1SY,

Previous Addresses

5 Armston Road Quorn Loughborough LE12 8QP United Kingdom
From: 9 November 2021To: 27 February 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Dec 24
Director Joined
Jan 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
May 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

8 Active
1 Resigned

BEHRENS, Charles William Dalrymple

Active
Weston Road, DaventryNN11 3SN
Born September 1965
Director
Appointed 23 Dec 2024

BRIGGS, Warren Robert

Active
Headway Business Park, CorbyNN18 9EZ
Born July 1958
Director
Appointed 23 Dec 2024

JETHWA, Pankaj Nagajan

Active
Upper Oaks Drive, LeicesterLE8 9HN
Born June 1967
Director
Appointed 23 Dec 2024

PENMAN, Jeffrey David

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1975
Director
Appointed 09 Nov 2021

RAYNS, Charles Frank Terringham

Active
Harcourt Way, LeicesterLE19 1WP
Born December 1997
Director
Appointed 23 Dec 2024

ROWORTH, Shena Marie

Active
17 High Street, OlneyMK46 4EB
Born May 1969
Director
Appointed 31 Jan 2025

SEAR-MAYES, David James

Active
4 Penman Way, LeicesterLE19 1SY
Born April 1961
Director
Appointed 09 Nov 2021

T M TRUSTEES LIMITED

Active
First Floor Milford House, SalisburySP1 2BP
Corporate director
Appointed 11 Apr 2025

MEDIA DUPLICATION LIMITED

Resigned
Narrow Lane, LeicesterLE2 8NA
Corporate director
Appointed 15 Apr 2025
Resigned 15 Apr 2025

Persons with significant control

1

4 Penman Way, LeicesterLE19 1SY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Nov 2021
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
27 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 May 2025
TM01Termination of Director
Appoint Corporate Director Company With Name Date
22 April 2025
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
22 April 2025
AP02Appointment of Corporate Director
Change Person Director Company With Change Date
26 March 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
13 August 2024
AAAnnual Accounts
Change To A Person With Significant Control
4 December 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 February 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
9 November 2021
NEWINCIncorporation