Company NameOttershaw Park Mansion Limited
Company StatusActive
Company Number01579274
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 August 1981(42 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Russell Lawrence Jacobs
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2010(28 years, 7 months after company formation)
Appointment Duration14 years, 1 month
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Garden Suite 2 The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMrs Lisa Townsend
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed26 February 2020(38 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleDirector Of Communications Consultancy
Country of ResidenceEngland
Correspondence Address3 The Mansion, Library, Ottershaw Park
Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameDr Graham Hughes
Date of BirthMay 1942 (Born 82 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(38 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address22 The Mansion West Wing
Ottershaw Park
Ottershaw
Surrey
KT15 0QG
Director NameAyako Hirai
Date of BirthNovember 1973 (Born 50 years ago)
NationalityJapanese
StatusCurrent
Appointed30 September 2022(41 years, 2 months after company formation)
Appointment Duration1 year, 6 months
RoleBanker
Country of ResidenceEngland
Correspondence AddressMarble House, The Mansion Ottershaw Park
Ottershaw
Chertsey
KT16 0QG
Secretary NameHeritage Management Limited (Corporation)
StatusCurrent
Appointed21 February 2020(38 years, 6 months after company formation)
Appointment Duration4 years, 2 months
Correspondence AddressPaxton House Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
Director NameMrs Patricia Jacques
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration13 years (resigned 30 April 2004)
RoleFarm Administrator
Correspondence Address48 Seacliffe Avenue
Belmont Takapuna
Aukland 1309
New Zealand
Director NameMr Jeremy Peter Walker
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years, 7 months (resigned 30 November 1993)
RoleEngineer
Correspondence Address13 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameMr Paulos Savvides
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration7 years (resigned 12 May 1998)
RoleAccountant
Correspondence Address2 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NamePenelope Watson Rahming
Date of BirthAugust 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2005)
RoleHousewife
Correspondence Address1221 28th Street Nw
Washington Dc
20007
United States
Director NameMr Kenneth Cyril Peters
Date of BirthFebruary 1925 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration13 years, 10 months (resigned 26 February 2005)
RoleFinancial Consultant
Correspondence Address7 The Mansion
Ottershaw Park
Surrey
KT16 0QG
Director NameMr Mark McDonald
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration18 years, 10 months (resigned 11 March 2010)
RoleProducer/Director
Correspondence Address3 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameGrahame Leon-Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2005)
RoleIT Consultant
Correspondence AddressThe Niven Suite Ottershaw Mansion
Ottershaw Park Ottershaw
Chertsey
Surrey
KT16 0QG
Director NameMr William James George
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2005)
RoleOil Consultant
Correspondence AddressRegis House 49 Beaumont Street
London
W1N 1RE
Director NameDr John McIntyre Frew
Date of BirthMarch 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration11 years (resigned 11 May 2002)
RoleRetired
Correspondence Address18 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameMrs Patricia Nancy Coaten
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 09 September 1999)
RoleRetired
Correspondence Address2 Old Orangery
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameMr Paul Anthony Magell Ciappessoni
Date of BirthJune 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration4 years, 11 months (resigned 23 March 1996)
RoleTelevision Director
Correspondence Address14 The Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Director NameMrs Nan Josephine Bazin
Date of BirthMarch 1922 (Born 102 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration14 years, 3 months (resigned 26 July 2005)
RoleRetired
Correspondence Address5 The Old Orangery
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Secretary NameGuy Martin Launder Jacques
NationalityBritish
StatusResigned
Appointed22 April 1991(9 years, 8 months after company formation)
Appointment Duration2 years (resigned 28 April 1993)
RoleCompany Director
Correspondence AddressThe Manor
Mill Lane, Chalgrove
Oxford
Oxfordshire
OX44 7SL
Secretary NameMr William James Neil Drummond
NationalityBritish
StatusResigned
Appointed28 April 1993(11 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 October 1994)
RoleCompany Director
Correspondence AddressThe Mansion
Ottershaw Park
Ottershaw
Surrey
KT16 0QG
Secretary NameMr Kenneth Cyril Peters
NationalityBritish
StatusResigned
Appointed12 November 1994(13 years, 3 months after company formation)
Appointment Duration10 years, 3 months (resigned 26 February 2005)
RoleAccountant
Correspondence Address7 The Mansion
Ottershaw Park
Surrey
KT16 0QG
Director NameMr Keith Roy Donald Lowde
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1999(17 years, 4 months after company formation)
Appointment Duration3 years, 6 months (resigned 01 July 2002)
RoleConsultant
Correspondence AddressBrowning Suite The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMr David Molyneux Harbottle
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2008(26 years, 10 months after company formation)
Appointment Duration1 year, 9 months (resigned 28 March 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Winter Garden The Mansion
Ottershaw Park
Surrey
KT16 0QG
Director NameMr Grahame Leon Smith
Date of BirthJanuary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 09 March 2019)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence AddressThe Niven Suite The Mansion
Chertsey
Surrey
KT16 0QG
Director NameMr Peter Richard Bennett
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Secretary NameMr Peter Richard Bennett
NationalityBritish
StatusResigned
Appointed01 June 2009(27 years, 10 months after company formation)
Appointment Duration8 years, 1 month (resigned 17 July 2017)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Penthouse The Mansion
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMr Anthony Arengo-Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2017(36 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 14 March 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Mansion 5 Old Orangery
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Secretary NameMr Anthony Arengo-Jones
StatusResigned
Appointed03 December 2017(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 21 February 2020)
RoleCompany Director
Correspondence AddressThe Mansion 5 Old Orangery
Ottershaw Park
Chertsey
Surrey
KT16 0QG
Director NameMr Harald Jaeger Karlsen
Date of BirthJune 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2020(39 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2022)
RoleRetired
Country of ResidenceEngland
Correspondence AddressThe Browning Suite, 12 The Mansion Ottershaw Park
Ottershaw
Chertsey
KT16 0QG

Contact

Websitewww.opmansion.com

Location

Registered AddressPaxton House
Waterhouse Lane
Kingswood
Surrey
KT20 6EJ
RegionSouth East
ConstituencyReigate
CountySurrey
WardKingswood with Burgh Heath
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2014
Turnover£272,367
Gross Profit£2,389
Net Worth£26,518
Cash£55,822
Current Liabilities£37,027

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return22 April 2023 (1 year ago)
Next Return Due6 May 2024 (1 week, 4 days from now)

Filing History

1 December 2020Appointment of Mr Harald Karlsen as a director on 28 October 2020 (2 pages)
14 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
22 April 2020Confirmation statement made on 22 April 2020 with no updates (3 pages)
30 March 2020Appointment of Mrs Lisa Townsend as a director on 26 February 2020 (2 pages)
27 February 2020Appointment of Dr Graham Hughes as a director on 26 February 2020 (2 pages)
24 February 2020Termination of appointment of Anthony Arengo-Jones as a secretary on 21 February 2020 (1 page)
24 February 2020Appointment of Heritage Management Limited as a secretary on 21 February 2020 (2 pages)
24 February 2020Registered office address changed from The Mansion Ottershaw Park Ottershaw Surrey KT16 0QG to Paxton House Paxton House Waterhouse Lane Kingswood Surrey KT20 6EJ on 24 February 2020 (1 page)
29 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 April 2019Confirmation statement made on 22 April 2019 with no updates (3 pages)
20 March 2019Termination of appointment of Grahame Leon Smith as a director on 9 March 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
3 May 2018Confirmation statement made on 22 April 2018 with no updates (3 pages)
13 December 2017Secretary's details changed for Mr Anthony Atrengo-Jones on 3 December 2017 (1 page)
13 December 2017Secretary's details changed for Mr Anthony Atrengo-Jones on 3 December 2017 (1 page)
10 December 2017Appointment of Mr Anthony Atrengo-Jones as a secretary on 3 December 2017 (2 pages)
10 December 2017Appointment of Mr Anthony Atrengo-Jones as a secretary on 3 December 2017 (2 pages)
10 December 2017Appointment of Mr Anthony Arengo-Jones as a director on 3 December 2017 (2 pages)
10 December 2017Appointment of Mr Anthony Arengo-Jones as a director on 3 December 2017 (2 pages)
25 July 2017Termination of appointment of Peter Richard Bennett as a secretary on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Richard Bennett as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Richard Bennett as a director on 17 July 2017 (1 page)
25 July 2017Termination of appointment of Peter Richard Bennett as a secretary on 17 July 2017 (1 page)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
13 June 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
26 April 2017Confirmation statement made on 22 April 2017 with updates (4 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
19 August 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
4 May 2016Annual return made up to 22 April 2016 no member list (5 pages)
4 May 2016Annual return made up to 22 April 2016 no member list (5 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 June 2015Full accounts made up to 31 December 2014 (10 pages)
5 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
5 May 2015Annual return made up to 22 April 2015 no member list (5 pages)
19 May 2014Full accounts made up to 31 December 2013 (10 pages)
19 May 2014Full accounts made up to 31 December 2013 (10 pages)
6 May 2014Annual return made up to 22 April 2014 no member list (5 pages)
6 May 2014Annual return made up to 22 April 2014 no member list (5 pages)
5 July 2013Full accounts made up to 31 December 2012 (10 pages)
5 July 2013Full accounts made up to 31 December 2012 (10 pages)
1 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
1 May 2013Annual return made up to 22 April 2013 no member list (5 pages)
1 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
1 May 2012Annual return made up to 22 April 2012 no member list (5 pages)
30 March 2012Full accounts made up to 31 December 2011 (10 pages)
30 March 2012Full accounts made up to 31 December 2011 (10 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (5 pages)
28 April 2011Annual return made up to 22 April 2011 no member list (5 pages)
31 March 2011Full accounts made up to 31 December 2010 (10 pages)
31 March 2011Full accounts made up to 31 December 2010 (10 pages)
26 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
26 April 2010Annual return made up to 22 April 2010 no member list (4 pages)
26 April 2010Director's details changed for Mr Peter Richard Bennett on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Mr Peter Richard Bennett on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Grahame Leon Smith on 22 April 2010 (2 pages)
26 April 2010Director's details changed for Grahame Leon Smith on 22 April 2010 (2 pages)
29 March 2010Termination of appointment of Mark Mcdonald as a director (1 page)
29 March 2010Appointment of Mr Russell Lawrence Jacobs as a director (2 pages)
29 March 2010Appointment of Mr Russell Lawrence Jacobs as a director (2 pages)
29 March 2010Termination of appointment of David Harbottle as a director (1 page)
29 March 2010Termination of appointment of David Harbottle as a director (1 page)
29 March 2010Termination of appointment of Mark Mcdonald as a director (1 page)
5 March 2010Full accounts made up to 31 December 2009 (10 pages)
5 March 2010Full accounts made up to 31 December 2009 (10 pages)
17 June 2009Director appointed grahame leon smith (2 pages)
17 June 2009Director appointed grahame leon smith (2 pages)
15 June 2009Director appointed mr peter richard bennett (1 page)
15 June 2009Director appointed mr peter richard bennett (1 page)
15 June 2009Secretary appointed mr peter richard bennett (1 page)
15 June 2009Secretary appointed mr peter richard bennett (1 page)
8 June 2009Annual return made up to 22/04/09 (2 pages)
8 June 2009Annual return made up to 22/04/09 (2 pages)
11 March 2009Full accounts made up to 31 December 2008 (11 pages)
11 March 2009Full accounts made up to 31 December 2008 (11 pages)
10 July 2008Appointment terminate, director and secretary peter richard bennett logged form (1 page)
10 July 2008Appointment terminate, director and secretary peter richard bennett logged form (1 page)
2 July 2008Director appointed david molyneux harbottle (2 pages)
2 July 2008Director appointed david molyneux harbottle (2 pages)
28 April 2008Annual return made up to 22/04/08 (2 pages)
28 April 2008Annual return made up to 22/04/08 (2 pages)
20 February 2008Full accounts made up to 31 December 2007 (10 pages)
20 February 2008Full accounts made up to 31 December 2007 (10 pages)
23 April 2007Annual return made up to 22/04/07 (2 pages)
23 April 2007Annual return made up to 22/04/07 (2 pages)
12 February 2007Full accounts made up to 31 December 2006 (10 pages)
12 February 2007Full accounts made up to 31 December 2006 (10 pages)
24 April 2006Annual return made up to 22/04/06 (2 pages)
24 April 2006Annual return made up to 22/04/06 (2 pages)
16 March 2006Full accounts made up to 31 December 2005 (10 pages)
16 March 2006Full accounts made up to 31 December 2005 (10 pages)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
5 August 2005Director resigned (1 page)
17 May 2005Annual return made up to 22/04/05 (6 pages)
17 May 2005Annual return made up to 22/04/05 (6 pages)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
24 March 2005New secretary appointed (2 pages)
24 March 2005Secretary resigned;director resigned (1 page)
17 February 2005Full accounts made up to 31 December 2004 (10 pages)
17 February 2005Full accounts made up to 31 December 2004 (10 pages)
23 June 2004Director resigned (1 page)
23 June 2004Director resigned (1 page)
28 April 2004Annual return made up to 22/04/04 (6 pages)
28 April 2004Annual return made up to 22/04/04 (6 pages)
28 April 2004New director appointed (2 pages)
28 April 2004New director appointed (2 pages)
2 February 2004Full accounts made up to 31 December 2003 (12 pages)
2 February 2004Full accounts made up to 31 December 2003 (12 pages)
29 April 2003Annual return made up to 22/04/03 (6 pages)
29 April 2003Annual return made up to 22/04/03 (6 pages)
19 February 2003Full accounts made up to 31 December 2002 (11 pages)
19 February 2003Full accounts made up to 31 December 2002 (11 pages)
26 July 2002Director resigned (1 page)
26 July 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
16 June 2002Director resigned (1 page)
29 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 April 2002Annual return made up to 22/04/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2002Full accounts made up to 31 December 2001 (11 pages)
27 January 2002Full accounts made up to 31 December 2001 (11 pages)
9 May 2001Annual return made up to 22/04/01 (6 pages)
9 May 2001Annual return made up to 22/04/01 (6 pages)
9 March 2001Full accounts made up to 31 December 2000 (11 pages)
9 March 2001Full accounts made up to 31 December 2000 (11 pages)
26 April 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 April 2000Annual return made up to 22/04/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 February 2000Full accounts made up to 31 December 1999 (10 pages)
11 February 2000Full accounts made up to 31 December 1999 (10 pages)
20 December 1999Director resigned (1 page)
20 December 1999Director resigned (1 page)
2 May 1999Annual return made up to 22/04/99 (6 pages)
2 May 1999Annual return made up to 22/04/99 (6 pages)
26 February 1999New director appointed (2 pages)
26 February 1999New director appointed (2 pages)
5 February 1999Full accounts made up to 31 December 1998 (11 pages)
5 February 1999Full accounts made up to 31 December 1998 (11 pages)
27 January 1999Director resigned (1 page)
27 January 1999Director resigned (1 page)
27 April 1998Annual return made up to 22/04/98 (6 pages)
27 April 1998Annual return made up to 22/04/98 (6 pages)
6 February 1998Full accounts made up to 31 December 1997 (11 pages)
6 February 1998Full accounts made up to 31 December 1997 (11 pages)
28 April 1997Annual return made up to 22/04/97 (6 pages)
28 April 1997Annual return made up to 22/04/97 (6 pages)
4 February 1997Full accounts made up to 31 December 1996 (11 pages)
4 February 1997Full accounts made up to 31 December 1996 (11 pages)
29 April 1996Annual return made up to 22/04/96 (8 pages)
29 April 1996Annual return made up to 22/04/96 (8 pages)
31 March 1996Director resigned (2 pages)
31 March 1996Director resigned (2 pages)
15 March 1996Full accounts made up to 31 December 1995 (11 pages)
15 March 1996Full accounts made up to 31 December 1995 (11 pages)
4 May 1995Annual return made up to 22/04/95 (8 pages)
4 May 1995Annual return made up to 22/04/95 (8 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
16 March 1995Full accounts made up to 31 December 1994 (11 pages)
11 August 1981Incorporation (18 pages)
11 August 1981Incorporation (18 pages)