Company NameOckendon Mews Management Company Limited
Company StatusActive
Company Number03545993
CategoryPrivate Limited Company
Incorporation Date15 April 1998(26 years 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 NameMs Pauline Trudell
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2009(10 years, 11 months after company formation)
Appointment Duration15 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address10 Ockendon Mews
London
N1 3JL
Director NameMs Julia Sollars
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2011(13 years, 5 months after company formation)
Appointment Duration12 years, 7 months
RoleResearch Professional
Country of ResidenceEngland
Correspondence AddressFlat 4 Ockendon Mews, Ockendon Road
London
N1 3JL
Director NameMiss Rosie Venner
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2018(20 years, 4 months after company formation)
Appointment Duration5 years, 8 months
RoleSales & Account Manager
Country of ResidenceEngland
Correspondence Address9 Ockendon Mews 96 Ockendon Road
Islington
London
N1 3JL
Director NameMr John Seabrook
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTakeley Manor
Upland Road, Epping Upland
Epping
Essex
CM16 6PB
Director NameMrs Elizabeth Jane Seabrook
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTakeley Manor Upland Road
Epping Upland
Epping
Essex
CM16 6PB
Secretary NameMr John Seabrook
NationalityBritish
StatusResigned
Appointed15 April 1998(same day as company formation)
RoleProperty Developer
Country of ResidenceEngland
Correspondence AddressTakeley Manor
Upland Road, Epping Upland
Epping
Essex
CM16 6PB
Secretary NameLisa Imogen Smith
NationalityBritish
StatusResigned
Appointed01 August 2000(2 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 14 May 2006)
RoleCompany Director
Correspondence Address12 Woburn Street
Ampthill
Bedfordshire
MK45 2HP
Director NameMiss Susannah George Fullerton Sheppard
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2000(2 years, 3 months after company formation)
Appointment Duration9 years, 11 months (resigned 07 July 2010)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address9 Ockendon Mews
Islington
London
N1 3JL
Director NameMs Sara Anna Knight
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2000(2 years, 3 months after company formation)
Appointment Duration18 years (resigned 06 August 2018)
RoleResearcher
Country of ResidenceEngland
Correspondence AddressFlat 5 Ockendon Mews
Ockendon Road
London
N1 3JL
Director NameTimothy John Ames
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2006)
RoleIT Consultant
Correspondence Address12 Woburn Street
Ampthill
Bedfordshire
MK45 2HP
Director NameDr Mark Edward Duckenfield
Date of BirthMay 1970 (Born 54 years ago)
NationalityAmerican-British
StatusResigned
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 14 May 2006)
RoleResearcher
Correspondence Address3 Ockendon Mews
Islington
London
N1 3JL
Director NameMr Robin Piers Hope
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2001(2 years, 11 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 December 2021)
RoleRetired
Country of ResidenceEngland
Correspondence Address8 Ockendon Mews
Islington
London
N1 3JL
Director NameWilliam Walton
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2006(8 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 16 February 2009)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address250 Hertingfordbury Road
Hertford
Hertfordshire
SG14 2LG
Secretary NameMrs Sara Anna Knight
NationalityBritish
StatusResigned
Appointed14 May 2006(8 years, 1 month after company formation)
Appointment Duration12 years, 2 months (resigned 06 August 2018)
RoleRecruitment Consultant
Country of ResidenceEngland
Correspondence AddressFlat 5 Ockendon Mews
Ockendon Road
London
N1 3JL
Secretary NameMr Steven Mark Knight
NationalityBritish
StatusResigned
Appointed01 April 2008(9 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 June 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7b Blackstock Mews
London
N4 2BT
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Director NameSevernside Secretarial Ltd (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence AddressAspect House
135/137 City Road
London
EC1V 1JB
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed15 April 1998(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address619 Holloway Road
London
N19 5SS
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts25 March 2023 (1 year, 1 month ago)
Next Accounts Due25 December 2024 (7 months, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End25 March

Returns

Latest Return20 April 2024 (1 week, 4 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

22 April 2020Confirmation statement made on 20 April 2020 with updates (4 pages)
10 December 2019Accounts for a dormant company made up to 25 March 2019 (4 pages)
22 April 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
9 September 2018Notification of Rosie Venner as a person with significant control on 9 September 2018 (2 pages)
10 August 2018Appointment of Miss Rosie Venner as a director on 10 August 2018 (2 pages)
7 August 2018Cessation of Sara Anna Knight as a person with significant control on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Sara Anna Knight as a director on 6 August 2018 (1 page)
7 August 2018Termination of appointment of Sara Anna Knight as a secretary on 6 August 2018 (1 page)
7 August 2018Registered office address changed from Flat 5 Ockendon Mews Ockendon Road London N1 3JL to Flat 4 Ockendon Mews 96 Ockendon Road London N1 3JL on 7 August 2018 (1 page)
11 July 2018Accounts for a dormant company made up to 25 March 2018 (4 pages)
28 April 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
7 November 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
7 November 2017Accounts for a dormant company made up to 25 March 2017 (4 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
20 April 2017Confirmation statement made on 20 April 2017 with updates (8 pages)
8 December 2016Accounts for a dormant company made up to 25 March 2016 (4 pages)
8 December 2016Accounts for a dormant company made up to 25 March 2016 (4 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(8 pages)
21 April 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(8 pages)
18 August 2015Accounts for a dormant company made up to 25 March 2015 (4 pages)
18 August 2015Accounts for a dormant company made up to 25 March 2015 (4 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(8 pages)
20 April 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 8
(8 pages)
18 December 2014Accounts for a dormant company made up to 25 March 2014 (4 pages)
18 December 2014Accounts for a dormant company made up to 25 March 2014 (4 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 8
(8 pages)
24 April 2014Annual return made up to 15 April 2014 with a full list of shareholders
Statement of capital on 2014-04-24
  • GBP 8
(8 pages)
20 February 2014Accounts for a dormant company made up to 25 March 2013 (4 pages)
20 February 2014Accounts for a dormant company made up to 25 March 2013 (4 pages)
18 April 2013Register inspection address has been changed from 5 Ockendon Mews, Ockendon Road London N1 3JL England (1 page)
18 April 2013Director's details changed for Mrs Sara Anna Knight on 20 June 2011 (2 pages)
18 April 2013Register inspection address has been changed from 5 Ockendon Mews, Ockendon Road London N1 3JL England (1 page)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
18 April 2013Director's details changed for Mrs Sara Anna Knight on 20 June 2011 (2 pages)
18 April 2013Secretary's details changed for Mrs Sara Anna Knight on 20 June 2011 (1 page)
18 April 2013Annual return made up to 15 April 2013 with a full list of shareholders (8 pages)
18 April 2013Secretary's details changed for Mrs Sara Anna Knight on 20 June 2011 (1 page)
23 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
23 December 2012Total exemption small company accounts made up to 25 March 2012 (5 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
15 April 2012Annual return made up to 15 April 2012 with a full list of shareholders (9 pages)
15 November 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
15 November 2011Total exemption small company accounts made up to 25 March 2011 (3 pages)
30 September 2011Appointment of Ms Julia Sollars as a director (2 pages)
30 September 2011Appointment of Ms Julia Sollars as a director (2 pages)
5 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
5 July 2011Annual return made up to 15 April 2011 with a full list of shareholders (8 pages)
4 July 2011Register inspection address has been changed from 7B Blackstock Mews Blackstock Road London N4 2BT England (1 page)
4 July 2011Register inspection address has been changed from 7B Blackstock Mews Blackstock Road London N4 2BT England (1 page)
4 July 2011Termination of appointment of Susannah Sheppard as a director (1 page)
4 July 2011Termination of appointment of Susannah Sheppard as a director (1 page)
3 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
3 October 2010Total exemption small company accounts made up to 25 March 2010 (4 pages)
5 August 2010Termination of appointment of Steven Knight as a secretary (1 page)
5 August 2010Termination of appointment of Steven Knight as a secretary (1 page)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
26 April 2010Register inspection address has been changed (1 page)
26 April 2010Registered office address changed from Flat 9 Ockendon Mews Ockendon Road London N1 3JL on 26 April 2010 (1 page)
26 April 2010Registered office address changed from Flat 9 Ockendon Mews Ockendon Road London N1 3JL on 26 April 2010 (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Register(s) moved to registered inspection location (1 page)
26 April 2010Annual return made up to 15 April 2010 with a full list of shareholders (9 pages)
24 April 2010Director's details changed for Robin Piers Hope on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Robin Piers Hope on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Pauline Trudell on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Mrs Sara Anna Knight on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Pauline Trudell on 14 April 2010 (2 pages)
24 April 2010Director's details changed for Mrs Sara Anna Knight on 14 April 2010 (2 pages)
7 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
7 December 2009Total exemption small company accounts made up to 25 March 2009 (4 pages)
20 April 2009Return made up to 15/04/09; full list of members (6 pages)
20 April 2009Location of register of members (1 page)
20 April 2009Location of register of members (1 page)
20 April 2009Return made up to 15/04/09; full list of members (6 pages)
18 March 2009Director appointed pauline trudell (1 page)
18 March 2009Director appointed pauline trudell (1 page)
4 March 2009Appointment terminated director william walton (1 page)
4 March 2009Appointment terminated director william walton (1 page)
18 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
18 December 2008Total exemption small company accounts made up to 25 March 2008 (4 pages)
30 April 2008Secretary's change of particulars / steven knight / 28/04/2008 (2 pages)
30 April 2008Return made up to 15/04/08; full list of members (7 pages)
30 April 2008Secretary's change of particulars / steven knight / 28/04/2008 (2 pages)
30 April 2008Director and secretary's change of particulars / sara rudnay / 01/03/2008 (1 page)
30 April 2008Return made up to 15/04/08; full list of members (7 pages)
30 April 2008Director and secretary's change of particulars / sara rudnay / 01/03/2008 (1 page)
3 April 2008Director and secretary's change of particulars / sara rudnay / 01/04/2008 (1 page)
3 April 2008Director and secretary's change of particulars / sara rudnay / 01/04/2008 (1 page)
3 April 2008Secretary appointed steven mark knight (2 pages)
3 April 2008Secretary appointed steven mark knight (2 pages)
24 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
24 July 2007Total exemption small company accounts made up to 25 March 2007 (5 pages)
16 July 2007Return made up to 15/04/07; full list of members (9 pages)
16 July 2007Return made up to 15/04/07; full list of members (9 pages)
1 August 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
1 August 2006Total exemption small company accounts made up to 25 March 2006 (5 pages)
6 July 2006New director appointed (2 pages)
6 July 2006New director appointed (2 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
12 June 2006New secretary appointed (2 pages)
12 June 2006Return made up to 15/04/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(10 pages)
15 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
15 July 2005Total exemption small company accounts made up to 25 March 2005 (5 pages)
21 June 2005Return made up to 15/04/05; full list of members (10 pages)
21 June 2005Return made up to 15/04/05; full list of members (10 pages)
1 October 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
1 October 2004Total exemption small company accounts made up to 25 March 2004 (5 pages)
26 April 2004Return made up to 15/04/04; full list of members (10 pages)
26 April 2004Return made up to 15/04/04; full list of members (10 pages)
7 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
7 January 2004Total exemption small company accounts made up to 25 March 2003 (5 pages)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
28 April 2003Return made up to 15/04/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 December 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
3 December 2002Total exemption small company accounts made up to 25 March 2002 (5 pages)
11 June 2002Return made up to 15/04/02; full list of members (8 pages)
11 June 2002Return made up to 15/04/02; full list of members (8 pages)
22 June 2001New director appointed (2 pages)
22 June 2001New director appointed (2 pages)
14 June 2001Ad 01/01/01--------- £ si 8@1 (4 pages)
14 June 2001Ad 01/01/01--------- £ si 8@1 (4 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
6 June 2001New director appointed (2 pages)
27 April 2001Accounts for a small company made up to 25 March 2000 (5 pages)
27 April 2001Accounts for a small company made up to 25 March 2001 (5 pages)
27 April 2001Accounts for a small company made up to 25 March 2000 (5 pages)
27 April 2001Accounts for a small company made up to 25 March 2001 (5 pages)
25 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
25 April 2001Return made up to 15/04/01; full list of members
  • 363(287) ‐ Registered office changed on 25/04/01
(7 pages)
9 January 2001Director resigned (1 page)
9 January 2001Director resigned (1 page)
13 September 2000New director appointed (2 pages)
13 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
8 September 2000New director appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
6 September 2000New secretary appointed (2 pages)
31 July 2000Registered office changed on 31/07/00 from: takely manor upland road epping essex CM16 6PB (1 page)
31 July 2000Registered office changed on 31/07/00 from: takely manor upland road epping essex CM16 6PB (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Secretary resigned (1 page)
12 June 2000Director resigned (1 page)
12 June 2000Director resigned (1 page)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 April 2000Return made up to 15/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
24 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
24 January 2000Accounts for a small company made up to 25 March 1999 (5 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
28 April 1999Return made up to 15/04/99; full list of members (6 pages)
10 December 1998Accounting reference date shortened from 30/04/99 to 25/03/99 (1 page)
10 December 1998Accounting reference date shortened from 30/04/99 to 25/03/99 (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998New director appointed (2 pages)
21 April 1998New director appointed (2 pages)
21 April 1998Director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998Secretary resigned;director resigned (1 page)
21 April 1998New secretary appointed;new director appointed (2 pages)
20 April 1998Registered office changed on 20/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
20 April 1998Registered office changed on 20/04/98 from: aspect house 135/137 city road london EC1V 1JB (1 page)
15 April 1998Incorporation (12 pages)
15 April 1998Incorporation (12 pages)