Company NameOliver Mews Management (London) Ltd
DirectorsAntonia Frances Mee and James Clive Gater
Company StatusActive
Company Number03820374
CategoryPrivate Limited Company
Incorporation Date5 August 1999(24 years, 9 months ago)
Previous NameSt. James Gate (Highshore Road) Management Limited

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 Antonia Frances Mee
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2020(21 years, 1 month after company formation)
Appointment Duration3 years, 7 months
RoleLawyer
Country of ResidenceEngland
Correspondence Address5 Oliver Mews
Peckham
London
SE15 5AZ
Director NameMr James Clive Gater
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed14 June 2023(23 years, 10 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Oliver Mews
Peckham
London
SE15 5AZ
Director NameMr Kevin Raymond Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameMr Peter Anthony Davies
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressArcadia
Beaconsfield Road
Chelwood Gate
Sussex
RH17 7LF
Secretary NameMr Kevin Raymond Carr
NationalityBritish
StatusResigned
Appointed05 August 1999(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address14 The Chine
Grange Park
London
N21 2EB
Director NameAnthony Reinhold Ovenden
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration13 years, 11 months (resigned 25 March 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address22 Tower Road
Tadworth
Surrey
KT20 5QY
Director NameMr Ivan John Whittingham
Date of BirthJuly 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 December 2021)
RoleCorporate Manager
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Secretary NameMr Ivan John Whittingham
NationalityBritish
StatusResigned
Appointed09 April 2001(1 year, 8 months after company formation)
Appointment Duration20 years, 8 months (resigned 01 December 2021)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameNicola Jane Bruton
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 21 November 2002)
RoleManagement Consultant
Correspondence Address9 Oliver Mews
Highshore Road
London
SE15 5AZ
Director NameDavid Worskett
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2001(2 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 02 March 2003)
RoleCompany Director
Correspondence Address4 Oliver Mews
Highshore Road
London
SE15 5AZ
Director NameMr Peter Guy Staines
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2016(16 years, 5 months after company formation)
Appointment Duration4 years, 7 months (resigned 01 September 2020)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address170 Dorset Road
London
SW19 3EF
Director NameMr Hugo George Pullen Lowry
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2020(21 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 12 August 2022)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address27 Water Royd Crescent
Mirfield
WF14 9SY
Secretary NameDr Catherine Helen Whittingham
StatusResigned
Appointed01 December 2021(22 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 February 2024)
RoleCompany Director
Correspondence Address5 Oliver Mews
Peckham
London
SE15 5AZ
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed05 August 1999(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered Address5 Oliver Mews
Peckham
London
SE15 5AZ
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardThe Lane
Built Up AreaGreater London

Shareholders

1 at £1Antonia Frances Mee
11.11%
Ordinary B
1 at £1Ashley James Greenfield & Catherine Jane Wrigley
11.11%
Ordinary B
1 at £1C. Durkin & T. Johnson
11.11%
Ordinary B
1 at £1E.p.l. Goh & R.b.s. Goh
11.11%
Ordinary B
1 at £1J. Parry
11.11%
Ordinary B
1 at £1Nicholas Edward John Wright
11.11%
Ordinary A
1 at £1Nicola Charlotte Dulcie Williamson & Peter Guy Staines
11.11%
Ordinary B
1 at £1Phoenix My Le
11.11%
Ordinary B
1 at £1Zoe Elizabeth Jessop & Hugo George Pullen Lowry
11.11%
Ordinary B

Financials

Year2014
Turnover£3,969
Net Worth£8,939
Cash£8,655
Current Liabilities£632

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 Return5 August 2023 (8 months, 3 weeks ago)
Next Return Due19 August 2024 (3 months, 3 weeks from now)

Filing History

29 February 2024Registered office address changed from 27 Water Royd Crescent Mirfield WF14 9SY England to 5 Oliver Mews Peckham London SE15 5AZ on 29 February 2024 (1 page)
29 February 2024Termination of appointment of Catherine Helen Whittingham as a secretary on 28 February 2024 (1 page)
2 November 2023Company name changed st. James gate (highshore road) management LIMITED\certificate issued on 02/11/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-11-02
(3 pages)
11 August 2023Confirmation statement made on 5 August 2023 with updates (4 pages)
18 June 2023Appointment of Mr James Clive Gater as a director on 14 June 2023 (2 pages)
10 June 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 August 2022Confirmation statement made on 5 August 2022 with no updates (3 pages)
13 August 2022Termination of appointment of Hugo George Pullen Lowry as a director on 12 August 2022 (1 page)
3 June 2022Micro company accounts made up to 31 December 2021 (3 pages)
28 December 2021Termination of appointment of Ivan John Whittingham as a secretary on 1 December 2021 (1 page)
28 December 2021Registered office address changed from 170 Dorset Road London SW19 3EF to 27 Water Royd Crescent Mirfield WF14 9SY on 28 December 2021 (1 page)
28 December 2021Termination of appointment of Ivan John Whittingham as a director on 1 December 2021 (1 page)
28 December 2021Appointment of Dr Catherine Helen Whittingham as a secretary on 1 December 2021 (2 pages)
6 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
25 August 2021Confirmation statement made on 5 August 2021 with updates (5 pages)
22 September 2020Appointment of Mr Hugo George Pullen Lowry as a director on 1 September 2020 (2 pages)
22 September 2020Termination of appointment of Peter Guy Staines as a director on 1 September 2020 (1 page)
22 September 2020Appointment of Ms Antonia Frances Mee as a director on 1 September 2020 (2 pages)
6 August 2020Confirmation statement made on 5 August 2020 with no updates (3 pages)
10 February 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
6 August 2019Confirmation statement made on 5 August 2019 with no updates (3 pages)
4 June 2019Director's details changed for Mr Ivan John Whittingham on 3 June 2019 (2 pages)
18 February 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 August 2018Confirmation statement made on 5 August 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
6 August 2017Confirmation statement made on 5 August 2017 with no updates (3 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
25 January 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
8 August 2016Confirmation statement made on 5 August 2016 with updates (5 pages)
26 January 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
26 January 2016Total exemption full accounts made up to 31 December 2015 (7 pages)
22 January 2016Appointment of Mr. Peter Guy Staines as a director on 14 January 2016 (2 pages)
22 January 2016Appointment of Mr. Peter Guy Staines as a director on 14 January 2016 (2 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 October 2015Total exemption full accounts made up to 31 December 2014 (7 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 9
(5 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 9
(5 pages)
9 August 2015Annual return made up to 5 August 2015 with a full list of shareholders
Statement of capital on 2015-08-09
  • GBP 9
(5 pages)
17 May 2015Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
17 May 2015Termination of appointment of Anthony Reinhold Ovenden as a director on 25 March 2015 (1 page)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 9
(7 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 9
(7 pages)
7 August 2014Annual return made up to 5 August 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 9
(7 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
28 March 2014Total exemption full accounts made up to 31 December 2013 (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
7 October 2013Total exemption full accounts made up to 31 December 2012 (7 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
9 August 2013Annual return made up to 5 August 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-09
(6 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 5 August 2012 with a full list of shareholders (6 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
24 August 2012Total exemption full accounts made up to 31 December 2011 (7 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
11 August 2011Annual return made up to 5 August 2011 with a full list of shareholders (6 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
10 June 2011Total exemption full accounts made up to 31 December 2010 (7 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
24 August 2010Annual return made up to 5 August 2010 with a full list of shareholders (6 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
11 March 2010Total exemption full accounts made up to 31 December 2009 (7 pages)
10 September 2009Return made up to 05/08/09; full list of members (7 pages)
10 September 2009Return made up to 05/08/09; full list of members (7 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
31 July 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
22 September 2008Return made up to 05/08/08; full list of members (7 pages)
22 September 2008Return made up to 05/08/08; full list of members (7 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
12 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
28 August 2007Return made up to 05/08/07; full list of members (4 pages)
28 August 2007Return made up to 05/08/07; full list of members (4 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
22 March 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
4 October 2006Return made up to 05/08/06; full list of members (5 pages)
4 October 2006Return made up to 05/08/06; full list of members (5 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
9 June 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
11 November 2005Return made up to 05/08/05; change of members (7 pages)
11 November 2005Return made up to 05/08/05; change of members (7 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
26 September 2005Total exemption full accounts made up to 31 December 2004 (7 pages)
21 September 2004Return made up to 05/08/04; no change of members (7 pages)
21 September 2004Return made up to 05/08/04; no change of members (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
3 September 2004Total exemption full accounts made up to 31 December 2003 (7 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
22 September 2003Total exemption full accounts made up to 31 December 2002 (7 pages)
27 August 2003Return made up to 05/08/03; full list of members (11 pages)
27 August 2003Return made up to 05/08/03; full list of members (11 pages)
10 March 2003Director resigned (1 page)
10 March 2003Director resigned (1 page)
2 December 2002Director resigned (1 page)
2 December 2002Director resigned (1 page)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
8 September 2002Total exemption full accounts made up to 31 December 2001 (7 pages)
18 August 2002Return made up to 05/08/02; full list of members (12 pages)
18 August 2002Return made up to 05/08/02; full list of members (12 pages)
2 November 2001New director appointed (2 pages)
2 November 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
30 October 2001New director appointed (2 pages)
17 August 2001Return made up to 05/08/01; full list of members (10 pages)
17 August 2001Return made up to 05/08/01; full list of members (10 pages)
30 April 2001New secretary appointed;new director appointed (3 pages)
30 April 2001New secretary appointed;new director appointed (3 pages)
19 April 2001New director appointed (2 pages)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001Director resigned (1 page)
19 April 2001Registered office changed on 19/04/01 from: 91 high street caterham surrey CR3 5UH (1 page)
19 April 2001Secretary resigned;director resigned (1 page)
19 April 2001New director appointed (2 pages)
19 April 2001Registered office changed on 19/04/01 from: 91 high street caterham surrey CR3 5UH (1 page)
19 April 2001Director resigned (1 page)
21 March 2001Ad 13/02/01--------- £ si 7@1=7 £ ic 2/9 (3 pages)
21 March 2001Ad 13/02/01--------- £ si 7@1=7 £ ic 2/9 (3 pages)
22 February 2001Full accounts made up to 31 December 2000 (10 pages)
22 February 2001Full accounts made up to 31 December 2000 (10 pages)
20 November 2000Return made up to 05/08/00; full list of members (6 pages)
20 November 2000Return made up to 05/08/00; full list of members (6 pages)
30 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
30 May 2000Accounting reference date extended from 31/08/00 to 31/12/00 (1 page)
13 August 1999Secretary resigned (1 page)
13 August 1999Secretary resigned (1 page)
5 August 1999Incorporation (23 pages)
5 August 1999Incorporation (23 pages)