Company NameOptimum Property Management Limited
DirectorPeter John Hart
Company StatusActive
Company Number04999372
CategoryPrivate Limited Company
Incorporation Date18 December 2003(20 years, 3 months 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 NameMr Peter John Hart
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2003(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameMr Peter John Hart
NationalityBritish
StatusCurrent
Appointed17 July 2006(2 years, 7 months after company formation)
Appointment Duration17 years, 8 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameMr Mark Jason Crader
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleProperty Investor
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Secretary NameJulian Barry Crader
NationalityBritish
StatusResigned
Appointed18 December 2003(same day as company formation)
RoleCompany Director
Correspondence AddressBunty Cottage Bashley Common Road
Bashley
New Milton
Hampshire
BH25 5SH
Director NameMrs Elizabeth Susanna Morriss
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 December 2008(5 years after company formation)
Appointment Duration11 years, 6 months (resigned 08 July 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBridewell Gate
9 Bridewell Place
London
EC4V 6AW
Director NameChalfen Nominees Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY
Secretary NameChalfen Secretaries Limited (Corporation)
StatusResigned
Appointed18 December 2003(same day as company formation)
Correspondence Address2nd Floor
93a Rivington Street
London
EC2A 3AY

Contact

Websitegrainmarket.co.uk
Telephone020 78420532
Telephone regionLondon

Location

Registered Address1 Gracechurch Street
London
EC3V 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCornhill
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

250 at £1Mark Jason Crader
44.80%
Ordinary A
250 at £1Peter John Hart
44.80%
Ordinary A
56 at £1Elizabeth Susanna Morriss
10.04%
Ordinary A
1 at £1Mark Jason Crader
0.18%
Ordinary B
1 at £1Peter John Hart
0.18%
Ordinary B

Financials

Year2014
Net Worth£71,868
Cash£158,873
Current Liabilities£124,910

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 December 2023 (3 months, 1 week ago)
Next Return Due31 December 2024 (9 months, 1 week from now)

Filing History

11 May 2023Registered office address changed from Bridewell Gate 9 Bridewell Place London EC4V 6AW to 1 Gracechurch Street London EC3V 0DD on 11 May 2023 (1 page)
31 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
24 October 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
4 January 2022Confirmation statement made on 17 December 2021 with updates (5 pages)
4 January 2022Cessation of Mark Jason Crader as a person with significant control on 13 December 2021 (1 page)
4 January 2022Termination of appointment of Mark Jason Crader as a director on 13 December 2021 (1 page)
1 November 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
30 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
30 July 2021Cancellation of shares. Statement of capital on 18 May 2020
  • GBP 1,001
(4 pages)
18 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
22 October 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
8 July 2020Termination of appointment of Elizabeth Susanna Morriss as a director on 8 July 2020 (1 page)
22 January 2020Total exemption full accounts made up to 31 March 2019 (8 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
26 November 2019Change of details for Mr Mark Jason Crader as a person with significant control on 26 November 2019 (2 pages)
26 November 2019Director's details changed for Mr Mark Jason Crader on 26 November 2019 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with no updates (3 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
12 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
9 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 18 December 2016 with updates (6 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 558
(5 pages)
18 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-18
  • GBP 558
(5 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 558
(5 pages)
18 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 558
(5 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 October 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 558
(5 pages)
18 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 558
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
30 September 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
18 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (5 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
19 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (5 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
20 September 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
21 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (5 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
7 December 2010Total exemption full accounts made up to 31 March 2010 (12 pages)
23 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 558
(4 pages)
23 August 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 558
(4 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,002
(5 pages)
24 June 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(11 pages)
24 June 2010Statement of capital following an allotment of shares on 14 June 2010
  • GBP 1,002
(5 pages)
21 December 2009Secretary's details changed for Mr Peter John Hart on 18 December 2009 (1 page)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
21 December 2009Director's details changed for Mr Peter John Hart on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Mark Jason Crader on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Mark Jason Crader on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mr Peter John Hart on 18 December 2009 (2 pages)
21 December 2009Director's details changed for Mrs Elizabeth Susanna Morriss on 18 December 2009 (2 pages)
21 December 2009Secretary's details changed for Mr Peter John Hart on 18 December 2009 (1 page)
21 December 2009Director's details changed for Mrs Elizabeth Susanna Morriss on 18 December 2009 (2 pages)
21 December 2009Annual return made up to 18 December 2009 with a full list of shareholders (6 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
5 October 2009Total exemption full accounts made up to 31 March 2009 (14 pages)
19 December 2008Director appointed mrs elizabeth susanna morriss (1 page)
19 December 2008Director appointed mrs elizabeth susanna morriss (1 page)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
18 December 2008Return made up to 18/12/08; full list of members (4 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
14 October 2008Total exemption full accounts made up to 31 March 2008 (12 pages)
24 July 2008Ad 20/12/07\gbp si 1@1=1\gbp ic 501/502\ (2 pages)
24 July 2008Ad 20/12/07\gbp si 1@1=1\gbp ic 501/502\ (2 pages)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
2 January 2008Return made up to 18/12/07; full list of members (3 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
25 September 2007Total exemption full accounts made up to 31 March 2007 (12 pages)
9 January 2007Return made up to 18/12/06; full list of members (3 pages)
9 January 2007Return made up to 18/12/06; full list of members (3 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
16 November 2006Total exemption full accounts made up to 31 March 2006 (10 pages)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
18 September 2006Registered office changed on 18/09/06 from: 5-7 wellington place london NW8 7PB (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006New secretary appointed (1 page)
25 August 2006Secretary resigned (1 page)
25 August 2006Secretary resigned (1 page)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
19 December 2005Return made up to 18/12/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
30 July 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
28 July 2005Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
28 July 2005Registered office changed on 28/07/05 from: regina house 124 finchley road london NW3 5JS (1 page)
22 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
22 February 2005Accounting reference date extended from 31/12/04 to 31/03/05 (1 page)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
23 December 2004Return made up to 18/12/04; full list of members (7 pages)
3 June 2004Director's particulars changed (1 page)
3 June 2004Director's particulars changed (1 page)
15 April 2004Registered office changed on 15/04/04 from: lynwood house, 357 station road harrow middx HA1 2AW (1 page)
15 April 2004Registered office changed on 15/04/04 from: lynwood house, 357 station road harrow middx HA1 2AW (1 page)
24 January 2004S-div 18/12/03 (1 page)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2004Ad 18/12/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
24 January 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
24 January 2004S-div 18/12/03 (1 page)
24 January 2004Ad 18/12/03--------- £ si 500@1=500 £ ic 1/501 (2 pages)
15 January 2004Secretary resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Secretary resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New director appointed (1 page)
15 January 2004Director resigned (1 page)
15 January 2004New secretary appointed (1 page)
15 January 2004New director appointed (1 page)
18 December 2003Incorporation (9 pages)
18 December 2003Incorporation (9 pages)