Company NameOpenformal Property Management Limited
Company StatusActive
Company Number03142501
CategoryPrivate Limited Company
Incorporation Date29 December 1995(28 years, 3 months ago)

Business Activity

Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NamePenelope Jane Fryatt
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 1996(3 months, 3 weeks after company formation)
Appointment Duration28 years
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3, 105 Chesterton Road
London
W10 6ET
Director NameSimon Andrew Latham
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleSales Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 105 Chesterton Road
London
W10 6ET
Secretary NameSimon Andrew Latham
NationalityBritish
StatusCurrent
Appointed06 August 1997(1 year, 7 months after company formation)
Appointment Duration26 years, 8 months
RoleSales Support Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2, 105 Chesterton Road
London
W10 6ET
Director NameMark Robert McDowall
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 6 months
RoleFreelance Writer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 105 Chesterton Road
London
W10 6ET
Secretary NameMs Helen Jane Fisher
StatusCurrent
Appointed05 October 2022(26 years, 9 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Correspondence Address107 Chesterton Road
London
W10 6ET
Director NameEmma Jane Bagust
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months after company formation)
Appointment Duration6 years, 6 months (resigned 11 October 2002)
RoleMerchandise Manager
Correspondence AddressBasement Flat 105 Chesterton Road
London
W10 6ET
Director NameRosalind Jennifer Hicks
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1997)
RoleDesigner/Production  Controller
Correspondence AddressGround Floor Flat
105 Chesterton Road
London
W10 6ET
Secretary NameRosalind Jennifer Hicks
NationalityBritish
StatusResigned
Appointed02 April 1996(3 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 August 1997)
RoleDesigner/Production  Controller
Correspondence AddressGround Floor Flat
105 Chesterton Road
London
W10 6ET
Director NameHeikki Ilmari Erola
Date of BirthJuly 1969 (Born 54 years ago)
NationalityFinnish
StatusResigned
Appointed11 October 2002(6 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2006)
RoleSales Executive
Correspondence AddressFlat 1, 105 Chesterton Road
London
W10 6ET
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed29 December 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered AddressFlat 2, 105 Chesterton Road
London
W10 6ET
RegionLondon
ConstituencyKensington
CountyGreater London
WardSt. Helen's
Built Up AreaGreater London

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return28 December 2023 (3 months, 3 weeks ago)
Next Return Due11 January 2025 (8 months, 4 weeks from now)

Filing History

25 February 2023Accounts for a dormant company made up to 30 June 2022 (2 pages)
29 December 2022Confirmation statement made on 28 December 2022 with no updates (3 pages)
18 October 2022Appointment of Ms. Helen Jane Fisher as a secretary on 5 October 2022 (2 pages)
28 February 2022Accounts for a dormant company made up to 30 June 2021 (2 pages)
28 December 2021Confirmation statement made on 28 December 2021 with no updates (3 pages)
14 August 2021Accounts for a dormant company made up to 30 June 2020 (2 pages)
1 January 2021Confirmation statement made on 28 December 2020 with no updates (3 pages)
4 March 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
29 December 2019Confirmation statement made on 28 December 2019 with no updates (3 pages)
21 February 2019Accounts for a dormant company made up to 30 June 2018 (2 pages)
28 December 2018Confirmation statement made on 28 December 2018 with no updates (3 pages)
5 March 2018Accounts for a dormant company made up to 30 June 2017 (2 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
29 December 2017Confirmation statement made on 29 December 2017 with no updates (3 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
24 April 2017Accounts for a dormant company made up to 30 June 2016 (2 pages)
3 January 2017Register(s) moved to registered inspection location C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
3 January 2017Register(s) moved to registered inspection location C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
3 January 2017Confirmation statement made on 29 December 2016 with updates (6 pages)
2 January 2017Register(s) moved to registered inspection location C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
2 January 2017Register(s) moved to registered inspection location C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
31 December 2016Register inspection address has been changed to C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
31 December 2016Register inspection address has been changed to C/O Simon Latham 13 Highdown Road Hove BN3 6ED (1 page)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
20 February 2016Accounts for a dormant company made up to 30 June 2015 (2 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
18 January 2016Annual return made up to 29 December 2015 with a full list of shareholders
Statement of capital on 2016-01-18
  • GBP 3
(6 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
5 May 2015Accounts for a dormant company made up to 30 June 2014 (2 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
8 January 2015Annual return made up to 29 December 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 3
(6 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
4 March 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(6 pages)
2 January 2014Annual return made up to 29 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 3
(6 pages)
19 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
19 May 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
2 January 2013Annual return made up to 29 December 2012 with a full list of shareholders (6 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
31 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
21 January 2012Annual return made up to 29 December 2011 with a full list of shareholders (6 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
23 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
25 January 2011Annual return made up to 29 December 2010 with a full list of shareholders (6 pages)
8 March 2010Director's details changed for Mark Robert Mcdowall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Andrew Latham on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Robert Mcdowall on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Mark Robert Mcdowall on 8 March 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 March 2010Annual return made up to 29 December 2009 with a full list of shareholders (5 pages)
8 March 2010Director's details changed for Penelope Jane Fryatt on 8 March 2010 (2 pages)
8 March 2010Accounts for a dormant company made up to 30 June 2009 (2 pages)
8 March 2010Director's details changed for Simon Andrew Latham on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Penelope Jane Fryatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Penelope Jane Fryatt on 8 March 2010 (2 pages)
8 March 2010Director's details changed for Simon Andrew Latham on 8 March 2010 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
18 May 2009Accounts for a dormant company made up to 30 June 2008 (2 pages)
3 February 2009Return made up to 29/12/08; full list of members (4 pages)
3 February 2009Return made up to 29/12/08; full list of members (4 pages)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
2 June 2008Accounts for a dormant company made up to 30 June 2007 (2 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
21 January 2008Return made up to 29/12/07; full list of members (3 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
30 April 2007Accounts for a dormant company made up to 30 June 2006 (2 pages)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Director resigned (1 page)
10 January 2007New director appointed (1 page)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
10 January 2007Return made up to 29/12/06; full list of members (3 pages)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
26 April 2006Accounts for a dormant company made up to 30 June 2005 (1 page)
10 January 2006Return made up to 29/12/05; full list of members (3 pages)
10 January 2006Return made up to 29/12/05; full list of members (3 pages)
4 January 2006Director's particulars changed (1 page)
4 January 2006Director's particulars changed (1 page)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
6 May 2005Accounts for a dormant company made up to 30 June 2004 (2 pages)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(3 pages)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 17/01/05
(3 pages)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Secretary's particulars changed;director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
17 January 2005Director's particulars changed (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
6 May 2004Accounts for a dormant company made up to 30 June 2003 (1 page)
28 January 2004New director appointed (3 pages)
28 January 2004New director appointed (3 pages)
21 January 2004Return made up to 29/12/03; full list of members (3 pages)
21 January 2004Return made up to 29/12/03; full list of members (3 pages)
7 April 2003Director resigned (1 page)
7 April 2003Director resigned (1 page)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
20 March 2003Accounts for a dormant company made up to 30 June 2002 (1 page)
25 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 January 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
25 April 2002Accounts for a dormant company made up to 30 June 2001 (1 page)
29 January 2002Return made up to 29/12/01; full list of members (8 pages)
29 January 2002Return made up to 29/12/01; full list of members (8 pages)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 June 2001Accounts for a dormant company made up to 30 June 2000 (1 page)
16 February 2001Return made up to 29/12/00; full list of members (8 pages)
16 February 2001Return made up to 29/12/00; full list of members (8 pages)
16 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
16 April 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Return made up to 29/12/99; full list of members (8 pages)
26 January 2000Return made up to 29/12/99; full list of members (8 pages)
14 May 1999Accounting reference date shortened from 24/07/98 to 30/06/98 (1 page)
14 May 1999Full accounts made up to 30 June 1998 (8 pages)
14 May 1999Full accounts made up to 30 June 1998 (8 pages)
14 May 1999Accounting reference date shortened from 24/07/98 to 30/06/98 (1 page)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
15 January 1999Return made up to 29/12/98; no change of members (4 pages)
8 April 1998Accounts for a dormant company made up to 24 July 1997 (1 page)
8 April 1998Accounts for a dormant company made up to 24 July 1997 (1 page)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 January 1998Return made up to 29/12/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 October 1997Secretary resigned (1 page)
28 October 1997Secretary resigned (1 page)
17 September 1997New secretary appointed;new director appointed (2 pages)
17 September 1997New secretary appointed;new director appointed (2 pages)
27 August 1997Director resigned (1 page)
27 August 1997Director resigned (1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Accounts for a dormant company made up to 24 July 1996 (1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1997Accounts for a dormant company made up to 24 July 1996 (1 page)
23 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 January 1997Return made up to 29/12/96; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 November 1996New director appointed (2 pages)
22 November 1996New director appointed (2 pages)
12 September 1996Accounting reference date notified as 24/07 (1 page)
12 September 1996Accounting reference date notified as 24/07 (1 page)
3 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
3 September 1996Resolutions
  • SRES13 ‐ Special resolution
(1 page)
3 September 1996Ad 24/07/96--------- £ si 1@1=1 £ ic 2/3 (2 pages)
25 April 1996Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New secretary appointed;new director appointed (2 pages)
25 April 1996New director appointed (2 pages)
25 April 1996Director resigned (1 page)
25 April 1996New director appointed (2 pages)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Secretary resigned;director resigned (1 page)
25 April 1996Registered office changed on 25/04/96 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 April 1996Director resigned (1 page)
29 December 1995Incorporation (18 pages)
29 December 1995Incorporation (18 pages)