Oakhurst (Christchurch) Management Limited

  • Active
  • Incorporated on 29 Oct 2001

Reg Address: 94 Park Lane, Croydon CR0 1JB, United Kingdom


  • Summary The company with name "Oakhurst (Christchurch) Management Limited" is a private limited company and located in 94 Park Lane, Croydon CR0 1JB. Oakhurst (Christchurch) Management Limited is currently in active status and it was incorporated on 29 Oct 2001 (22 years 10 months 27 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Oakhurst (Christchurch) Management Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Simon Edward Atkinson Director 30 Aug 2023 British Active
2 B-HIVE COMPANY SECRETARIAL SERVICES LIMITED Corporate Secretary 1 Dec 2021 - Active
3 Jeremy Clarke Secretary 11 Oct 2019 - Resigned
1 Dec 2021
4 Jeremy Clarke Secretary 11 Oct 2019 - Active
5 John Dennis Atkins Director 17 Jun 2019 British Resigned
7 May 2024
6 John Dennis Atkins Director 17 Jun 2019 British Active
7 Brian Hitchins Director 19 Dec 2017 British Resigned
15 Sep 2020
8 Esther Lois Beck Director 17 Feb 2009 British Resigned
26 Apr 2010
9 Martin Bevan Director 17 Feb 2009 British Resigned
19 May 2017
10 NAPIER MANAGEMENT SERVICES LIMITED Corporate Secretary 17 Feb 2009 - Resigned
11 Oct 2019
11 Vanessa Mary Naylor Director 17 Feb 2009 British Resigned
1 Sep 2014
12 Mark Alan Cymerman Secretary 26 Apr 2004 British Resigned
17 Feb 2009
13 Philip Martin Noe Director 26 Apr 2004 British Resigned
17 Feb 2009
14 Jean Kirsch Secretary 4 Oct 2002 British Resigned
26 Apr 2004
15 Brian Kirsch Director 4 Oct 2002 British Resigned
26 Apr 2004
16 L & A REGISTRARS LIMITED Corporate Nominee Director 29 Oct 2001 - Resigned
29 Oct 2001
17 Clive Ashley Wingfield Secretary 29 Oct 2001 British Resigned
4 Oct 2002
18 Peter John Egerton Director 29 Oct 2001 British Resigned
4 Oct 2002
19 L & A SECRETARIAL LIMITED Corporate Nominee Secretary 29 Oct 2001 - Resigned
29 Oct 2001
20 Michael John Boon Director 29 Oct 2001 British Resigned
4 Oct 2002


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr John Dennis Atkins
Natures of Control:
Individual Person With Significant Control
Right To Appoint And Remove Directors
Right To Appoint And Remove Directors As Trust
Right To Appoint And Remove Directors As Firm
9 Dec 2019 British Active
2 Mr Martin Bevan
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
1 Jul 2016 British Ceased
19 May 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Oakhurst (Christchurch) Management Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Termination Director Company With Name Termination Date 7 May 2024 Download PDF
2 Officers - Appoint Person Director Company With Name Date 30 Aug 2023 Download PDF
3 Accounts - Dormant 11 Aug 2023 Download PDF
4 Confirmation Statement - Updates 8 Nov 2022 Download PDF
5 Pages
5 Accounts - Total Exemption Full 26 Oct 2022 Download PDF
8 Pages
6 Officers - Change Corporate Secretary Company With Change Date 20 Sep 2022 Download PDF
1 Pages
7 Accounts - Total Exemption Full 5 Jul 2021 Download PDF
8 Confirmation Statement - No Updates 29 Oct 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 15 Sep 2020 Download PDF
1 Pages
10 Accounts - Total Exemption Full 7 Sep 2020 Download PDF
7 Pages
11 Persons With Significant Control - Notification Of A Person With Significant Control 9 Dec 2019 Download PDF
2 Pages
12 Confirmation Statement - Updates 4 Dec 2019 Download PDF
5 Pages
13 Accounts - Total Exemption Full 7 Nov 2019 Download PDF
7 Pages
14 Officers - Appoint Person Secretary Company With Name Date 11 Oct 2019 Download PDF
2 Pages
15 Address - Change Registered Office Company With Date Old New 11 Oct 2019 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 11 Oct 2019 Download PDF
1 Pages
17 Persons With Significant Control - Cessation Of A Person With Significant Control 22 Jul 2019 Download PDF
1 Pages
18 Officers - Appoint Person Director Company With Name Date 17 Jun 2019 Download PDF
2 Pages
19 Officers - Termination Director Company With Name Termination Date 15 May 2019 Download PDF
1 Pages
20 Accounts - Total Exemption Full 12 Dec 2018 Download PDF
7 Pages
21 Confirmation Statement - Updates 1 Nov 2018 Download PDF
5 Pages
22 Accounts - Total Exemption Full 20 Dec 2017 Download PDF
7 Pages
23 Officers - Appoint Person Director Company With Name Date 19 Dec 2017 Download PDF
2 Pages
24 Confirmation Statement - No Updates 2 Nov 2017 Download PDF
3 Pages
25 Accounts - Total Exemption Small 8 Dec 2016 Download PDF
6 Pages
26 Confirmation Statement - Updates 1 Nov 2016 Download PDF
5 Pages
27 Accounts - Total Exemption Small 16 Dec 2015 Download PDF
6 Pages
28 Annual Return - Company With Made Up Date Full List Shareholders 3 Nov 2015 Download PDF
5 Pages
29 Accounts - Total Exemption Small 4 Dec 2014 Download PDF
6 Pages
30 Officers - Termination Director Company With Name Termination Date 5 Nov 2014 Download PDF
1 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2014 Download PDF
5 Pages
32 Accounts - Dormant 17 Dec 2013 Download PDF
6 Pages
33 Annual Return - Company With Made Up Date Full List Shareholders 4 Nov 2013 Download PDF
6 Pages
34 Accounts - Dormant 27 Dec 2012 Download PDF
3 Pages
35 Annual Return - Company With Made Up Date Full List Shareholders 5 Nov 2012 Download PDF
6 Pages
36 Accounts - Dormant 1 Dec 2011 Download PDF
3 Pages
37 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2011 Download PDF
6 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 11 Nov 2010 Download PDF
6 Pages
39 Accounts - Dormant 25 Aug 2010 Download PDF
3 Pages
40 Officers - Termination Director Company With Name 18 May 2010 Download PDF
2 Pages
41 Accounts - Dormant 19 Feb 2010 Download PDF
1 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 21 Nov 2009 Download PDF
9 Pages
43 Address - Move Registers To Sail Company 21 Nov 2009 Download PDF
1 Pages
44 Officers - Change Person Director Company With Change Date 20 Nov 2009 Download PDF
2 Pages
45 Address - Change Sail Company 20 Nov 2009 Download PDF
1 Pages
46 Officers - Change Person Director Company With Change Date 20 Nov 2009 Download PDF
2 Pages
47 Officers - Change Corporate Secretary Company With Change Date 20 Nov 2009 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 20 Nov 2009 Download PDF
2 Pages
49 Accounts - Legacy 31 Mar 2009 Download PDF
1 Pages
50 Accounts - Dormant 12 Mar 2009 Download PDF
3 Pages
51 Officers - Legacy 6 Mar 2009 Download PDF
1 Pages
52 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
53 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
54 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
55 Officers - Legacy 6 Mar 2009 Download PDF
2 Pages
56 Officers - Legacy 6 Mar 2009 Download PDF
1 Pages
57 Address - Legacy 6 Mar 2009 Download PDF
1 Pages
58 Annual Return - Legacy 17 Feb 2009 Download PDF
7 Pages
59 Annual Return - Legacy 26 Feb 2008 Download PDF
7 Pages
60 Accounts - Dormant 26 Jul 2007 Download PDF
2 Pages
61 Accounts - Dormant 24 Jul 2007 Download PDF
2 Pages
62 Annual Return - Legacy 22 Dec 2006 Download PDF
10 Pages
63 Annual Return - Legacy 11 Aug 2006 Download PDF
10 Pages
64 Accounts - Dormant 18 Jul 2006 Download PDF
5 Pages
65 Annual Return - Legacy 15 Nov 2005 Download PDF
10 Pages
66 Officers - Legacy 21 Oct 2005 Download PDF
1 Pages
67 Officers - Legacy 21 Oct 2005 Download PDF
1 Pages
68 Annual Return - Legacy 15 Aug 2005 Download PDF
10 Pages
69 Officers - Legacy 28 Jul 2005 Download PDF
2 Pages
70 Officers - Legacy 28 Jul 2005 Download PDF
2 Pages
71 Officers - Legacy 5 May 2005 Download PDF
1 Pages
72 Accounts - Dormant 16 Sep 2004 Download PDF
2 Pages
73 Annual Return - Legacy 13 Jan 2004 Download PDF
10 Pages
74 Accounts - Dormant 23 Sep 2003 Download PDF
2 Pages
75 Annual Return - Legacy 13 Feb 2003 Download PDF
9 Pages
76 Accounts - Dormant 23 Jan 2003 Download PDF
2 Pages
77 Capital - Legacy 23 Jan 2003 Download PDF
2 Pages
78 Capital - Legacy 23 Jan 2003 Download PDF
2 Pages
79 Capital - Legacy 23 Jan 2003 Download PDF
2 Pages
80 Officers - Legacy 9 Oct 2002 Download PDF
2 Pages
81 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
82 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
83 Officers - Legacy 9 Oct 2002 Download PDF
1 Pages
84 Address - Legacy 9 Oct 2002 Download PDF
1 Pages
85 Officers - Legacy 9 Oct 2002 Download PDF
2 Pages
86 Address - Legacy 21 Jan 2002 Download PDF
1 Pages
87 Accounts - Legacy 21 Jan 2002 Download PDF
1 Pages
88 Officers - Legacy 13 Nov 2001 Download PDF
3 Pages
89 Officers - Legacy 13 Nov 2001 Download PDF
1 Pages
90 Officers - Legacy 13 Nov 2001 Download PDF
1 Pages
91 Officers - Legacy 13 Nov 2001 Download PDF
3 Pages
92 Officers - Legacy 13 Nov 2001 Download PDF
3 Pages
93 Address - Legacy 13 Nov 2001 Download PDF
1 Pages
94 Incorporation - Company 29 Oct 2001 Download PDF
20 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Oakhurst Freehold Limited
Mutual People: John Dennis Atkins
Active