Company NameOak Hill Park Mews (Management) Limited
Company StatusActive
Company Number03973773
CategoryPrivate Limited Company
Incorporation Date11 April 2000(24 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameRees Aronson
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressKpmg Llp
8 Salisbury Square
London
EC87 8BB
Director NameMr Richard Peter Farr
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2006(6 years, 7 months after company formation)
Appointment Duration17 years, 5 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Oak Hill Park Mews
London
NW3 7LH
Director NameMrs Varshika Manji
Date of BirthAugust 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2019(19 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleRetired
Country of ResidenceEngland
Correspondence Address5/47 Maresfield Gardens
London
NW3 5TE
Secretary NameThe Heathgate Group Limited (Corporation)
StatusCurrent
Appointed27 November 2012(12 years, 7 months after company formation)
Appointment Duration11 years, 5 months
Correspondence Address105 Heath Street
London
NW3 6SS
Director NameMichael David Preston
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 05 March 2004)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address8 Oakhill Park Mews
London
NW3 7LH
Director NameHon Nicholas Edward Bridges
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration8 years (resigned 09 June 2008)
RoleArchitect
Correspondence Address6 Oak Hill Park Mews
London
NW3 7LH
Director NameCecil Noble
Date of BirthJune 1918 (Born 105 years ago)
NationalityCanadian
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration7 years, 3 months (resigned 06 September 2007)
RoleCompany Director
Correspondence Address1 Oakhill
Park Mews
London
NW3 7LH
Director NameAlexander Medawar Garland
Date of BirthMay 1970 (Born 54 years ago)
NationalityNew Zealnder/British
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration5 years, 6 months (resigned 12 December 2005)
RoleWriter
Correspondence Address4 Oak Hill Park Mews
London
NW3 7LH
Secretary NameSusan Bridges
NationalityBritish/New Zealand
StatusResigned
Appointed22 May 2000(1 month, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 10 November 2006)
RoleCompany Director
Correspondence Address6 Oak Hill Park Mews
London
NW3 7LH
Director NameRon Andrew Dimant
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2004(3 years, 10 months after company formation)
Appointment Duration6 years, 7 months (resigned 14 October 2010)
RoleManager
Country of ResidenceUnited States
Correspondence Address4 Oakhill Park
London
NW3 7LG
Director NameJames Sebastian Faulkner
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed10 November 2006(6 years, 7 months after company formation)
Appointment Duration5 years, 2 months (resigned 16 January 2012)
RoleActor Co Dir
Country of ResidenceUnited Kingdom
Correspondence Address4 Oak Hill Park Mews
London
NW3 7LH
Director NameIgal Dimant
Date of BirthDecember 1939 (Born 84 years ago)
NationalityAustrian
StatusResigned
Appointed10 November 2006(6 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 October 2010)
RoleRetired None
Country of ResidenceIsrael
Correspondence Address4 Oakhill Park
London
NW3 7LG
Secretary NameMr Richard Peter Farr
NationalityBritish
StatusResigned
Appointed10 November 2006(6 years, 7 months after company formation)
Appointment Duration6 years (resigned 27 November 2012)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address8 Oak Hill Park Mews
London
NW3 7LH
Director NameMr Andrew Lugg
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySwiss
StatusResigned
Appointed14 October 2010(10 years, 6 months after company formation)
Appointment Duration10 years (resigned 28 October 2020)
RoleAdministrator
Country of ResidenceSwitzerland
Correspondence Address21 Chrummwisstrasse
Kuesnacht
8700
Director NameMr Richard Henry Newman
Date of BirthApril 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2012(12 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 31 October 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address4 Oak Hill Park Mews
London
NW3 7LH
Director NameTyrolese (Directors) Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH
Secretary NameTyrolese (Secretarial) Limited (Corporation)
StatusResigned
Appointed11 April 2000(same day as company formation)
Correspondence Address66 Lincoln's Inn Fields
London
WC2A 3LH

Contact

Telephone07 776187735
Telephone regionMobile

Location

Registered Address105 Heath Street
London
NW3 6SS
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardHampstead Town
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Financials

Year2013
Net Worth£8
Cash£7,099
Current Liabilities£14,442

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return18 May 2023 (11 months, 2 weeks ago)
Next Return Due1 June 2024 (1 month from now)

Filing History

7 November 2023Confirmation statement made on 18 May 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 31 July 2022 (8 pages)
25 May 2022Confirmation statement made on 18 May 2022 with no updates (3 pages)
28 April 2022Total exemption full accounts made up to 31 July 2021 (8 pages)
18 May 2021Confirmation statement made on 18 May 2021 with updates (4 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (8 pages)
28 October 2020Termination of appointment of Andrew Lugg as a director on 28 October 2020 (1 page)
14 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 May 2020Appointment of Mrs Varshika Manji as a director on 31 October 2019 (2 pages)
13 May 2020Termination of appointment of Richard Henry Newman as a director on 31 October 2019 (1 page)
29 April 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
17 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 April 2019Total exemption full accounts made up to 31 July 2018 (8 pages)
27 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
26 April 2018Total exemption full accounts made up to 31 July 2017 (8 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
20 April 2017Confirmation statement made on 11 April 2017 with updates (5 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
23 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
21 April 2016Annual return made up to 11 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 11 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 8
(8 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(8 pages)
27 April 2015Annual return made up to 11 April 2015 with a full list of shareholders
Statement of capital on 2015-04-27
  • GBP 8
(8 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8
(8 pages)
14 April 2014Annual return made up to 11 April 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 8
(8 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
17 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 11 April 2013 with a full list of shareholders (8 pages)
28 November 2012Appointment of The Heathgate Group Limited as a secretary (2 pages)
28 November 2012Termination of appointment of Richard Farr as a secretary (1 page)
28 November 2012Appointment of Mr. Richard Henry Newman as a director (2 pages)
28 November 2012Appointment of The Heathgate Group Limited as a secretary (2 pages)
28 November 2012Registered office address changed from 8 Oak Hill Park Mews London NW3 7LH United Kingdom on 28 November 2012 (1 page)
28 November 2012Termination of appointment of Richard Farr as a secretary (1 page)
28 November 2012Registered office address changed from C/O the Heathgate Practice 105 Heath Street London NW3 6SS England on 28 November 2012 (1 page)
28 November 2012Registered office address changed from 8 Oak Hill Park Mews London NW3 7LH United Kingdom on 28 November 2012 (1 page)
28 November 2012Appointment of Mr. Richard Henry Newman as a director (2 pages)
28 November 2012Registered office address changed from C/O the Heathgate Practice 105 Heath Street London NW3 6SS England on 28 November 2012 (1 page)
22 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
22 May 2012Total exemption full accounts made up to 31 July 2011 (8 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
27 April 2012Annual return made up to 11 April 2012 with a full list of shareholders (7 pages)
26 April 2012Termination of appointment of James Faulkner as a director (1 page)
26 April 2012Termination of appointment of James Faulkner as a director (1 page)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
27 April 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
20 April 2011Annual return made up to 11 April 2011 with a full list of shareholders (8 pages)
4 November 2010Appointment of Mr. Andrew Lugg as a director (2 pages)
4 November 2010Appointment of Mr. Andrew Lugg as a director (2 pages)
29 October 2010Termination of appointment of Igal Dimant as a director (1 page)
29 October 2010Termination of appointment of Ron Dimant as a director (1 page)
29 October 2010Termination of appointment of Igal Dimant as a director (1 page)
29 October 2010Termination of appointment of Ron Dimant as a director (1 page)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
5 May 2010Annual return made up to 11 April 2010 with a full list of shareholders (7 pages)
5 May 2010Total exemption full accounts made up to 31 July 2009 (8 pages)
4 May 2010Director's details changed for Igal Dimant on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Rees Aronson on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Rees Aronson on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Ron Andrew Dimant on 11 April 2010 (2 pages)
4 May 2010Director's details changed for James Sebastian Faulkner on 11 April 2010 (2 pages)
4 May 2010Director's details changed for James Sebastian Faulkner on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Igal Dimant on 11 April 2010 (2 pages)
4 May 2010Director's details changed for Ron Andrew Dimant on 11 April 2010 (2 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
18 May 2009Total exemption full accounts made up to 31 July 2008 (8 pages)
23 April 2009Return made up to 11/04/09; full list of members (6 pages)
23 April 2009Registered office changed on 23/04/2009 from 8 oak hill park mews london NW3 7LH (1 page)
23 April 2009Registered office changed on 23/04/2009 from 8 oak hill park mews london NW3 7LH (1 page)
23 April 2009Return made up to 11/04/09; full list of members (6 pages)
14 August 2008Appointment terminated director nicholas bridges (1 page)
14 August 2008Appointment terminated director nicholas bridges (1 page)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
2 June 2008Total exemption full accounts made up to 31 July 2007 (8 pages)
15 April 2008Return made up to 11/04/08; full list of members (7 pages)
15 April 2008Return made up to 11/04/08; full list of members (7 pages)
11 September 2007Director resigned (1 page)
11 September 2007Director resigned (1 page)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
11 June 2007Total exemption full accounts made up to 31 July 2006 (8 pages)
16 April 2007Return made up to 11/04/07; full list of members (4 pages)
16 April 2007Return made up to 11/04/07; full list of members (4 pages)
10 January 2007New director appointed (2 pages)
10 January 2007New director appointed (2 pages)
3 January 2007New director appointed (1 page)
3 January 2007New director appointed (1 page)
24 November 2006Secretary resigned (1 page)
24 November 2006Registered office changed on 24/11/06 from: 6 oak hill park mews london NW3 7LH (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Secretary resigned (1 page)
24 November 2006New director appointed (2 pages)
24 November 2006Registered office changed on 24/11/06 from: 6 oak hill park mews london NW3 7LH (1 page)
24 November 2006New secretary appointed;new director appointed (2 pages)
24 November 2006New secretary appointed;new director appointed (2 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
6 June 2006Total exemption full accounts made up to 31 July 2005 (8 pages)
5 June 2006Return made up to 11/04/06; full list of members (4 pages)
5 June 2006Return made up to 11/04/06; full list of members (4 pages)
19 December 2005Director resigned (1 page)
19 December 2005Director resigned (1 page)
4 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
4 August 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
25 May 2005Return made up to 11/04/05; full list of members (10 pages)
25 May 2005Return made up to 11/04/05; full list of members (10 pages)
14 July 2004Return made up to 11/04/04; full list of members (10 pages)
14 July 2004Return made up to 11/04/04; full list of members (10 pages)
13 July 2004New director appointed (2 pages)
13 July 2004New director appointed (2 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (8 pages)
17 May 2004Director resigned (1 page)
17 May 2004Director resigned (1 page)
16 September 2003Ad 09/12/01--------- £ si 1@1 (2 pages)
16 September 2003Ad 09/12/01--------- £ si 1@1 (2 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
4 June 2003Total exemption full accounts made up to 31 July 2002 (8 pages)
15 May 2003Return made up to 11/04/03; full list of members (9 pages)
15 May 2003Return made up to 11/04/03; full list of members (9 pages)
9 October 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
9 October 2002Total exemption full accounts made up to 31 July 2001 (8 pages)
2 May 2002Return made up to 11/04/02; full list of members (8 pages)
2 May 2002Return made up to 11/04/02; full list of members (8 pages)
22 June 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
22 June 2001Accounting reference date extended from 30/04/01 to 31/07/01 (1 page)
12 June 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 June 2001Return made up to 11/04/01; full list of members
  • 363(287) ‐ Registered office changed on 12/06/01
  • 363(288) ‐ Director's particulars changed
(9 pages)
6 June 2000Ad 22/05/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
6 June 2000Ad 22/05/00--------- £ si 5@1=5 £ ic 2/7 (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Secretary resigned;director resigned (1 page)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000New director appointed (2 pages)
25 May 2000Director resigned (1 page)
25 May 2000Director resigned (1 page)
25 May 2000New secretary appointed (2 pages)
25 May 2000New director appointed (2 pages)
11 April 2000Incorporation (22 pages)
11 April 2000Incorporation (22 pages)