Company Name37 Oakley Road (No. 2) Management Limited
Company StatusActive
Company Number06244727
CategoryPrivate Limited Company
Incorporation Date11 May 2007(16 years, 12 months 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 NameTrilby Rebecca Charlotte Millett
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2007(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NameMr Justin Lewis Brown
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House 1071
Harrogate Road
Bradford
West Yorkshire
BD10 0NB
Director NameMr Simon Christopher Brown
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2011(3 years, 7 months after company formation)
Appointment Duration13 years, 4 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressBridge House 1071
Harrogate Road
Bradford
West Yorkshire
BD10 0NB
Director NameMr Newton Joshua Gillies
Date of BirthApril 1983 (Born 41 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address37a Oakley Road
Oakley Road
London
N1 3LL
Director NameMiss Stephanie Huts
Date of BirthMay 1984 (Born 40 years ago)
NationalityAustralian
StatusCurrent
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleUnknown
Country of ResidenceUnited Kingdom
Correspondence Address37a Oakley Road
Oakley Road
London
N1 3LL
Secretary NameMiss Trilby Rebecca Charlotte Millett
StatusCurrent
Appointed01 January 2013(5 years, 7 months after company formation)
Appointment Duration11 years, 4 months
RoleCompany Director
Correspondence Address4 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NameJohn Humphrey Arnott Pakington
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RolePhotographer
Correspondence Address37a Oakley Road
London
N1
Director NameOonagh Mary Clare Phelan
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Limes 117 Ermine Way
Arrington
Cambs
SG8 0AT
Secretary NameTrilby Rebecca Charlotte Millett
NationalityBritish
StatusResigned
Appointed11 May 2007(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address4 Minstrel Court
Teesdale Close
London
E2 6PQ
Director NamePaul Griffin
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2007(2 months, 1 week after company formation)
Appointment Duration5 years, 5 months (resigned 31 December 2012)
RoleInvestment Analyst
Country of ResidenceUnited Kingdom
Correspondence Address37a Oakley Road
Islington
London
N1 3LL
Secretary NamePaul Graham Griffin
NationalityBritish
StatusResigned
Appointed05 November 2009(2 years, 5 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2012)
RoleCompany Director
Correspondence Address37a Oakley Road
London
N1 3LL
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed11 May 2007(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Location

Registered Address55a Kyverdale Road
London
N16 7AB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London

Shareholders

1 at £1Justin Lewis Brown & Simon Christopher Brown
33.33%
Ordinary
1 at £1Stephanie Huts & Giles Newton
33.33%
Ordinary
1 at £1Trilby Rebecca Charlotte Millett
33.33%
Ordinary

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return21 September 2023 (7 months, 2 weeks ago)
Next Return Due5 October 2024 (5 months from now)

Filing History

14 March 2024Accounts for a dormant company made up to 31 May 2023 (2 pages)
4 October 2023Termination of appointment of Simon Christopher Brown as a director on 4 October 2023 (1 page)
4 October 2023Secretary's details changed for Miss Trilby Rebecca Charlotte Millett on 1 September 2023 (1 page)
21 September 2023Confirmation statement made on 21 September 2023 with updates (4 pages)
4 August 2023Notification of Nicholas James Rose as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Notification of Trilby Rebecca Charlotte Millett as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Notification of Justin Lewis Brown as a person with significant control on 4 August 2023 (2 pages)
4 August 2023Withdrawal of a person with significant control statement on 4 August 2023 (2 pages)
19 January 2023Accounts for a dormant company made up to 31 May 2022 (2 pages)
12 January 2023Confirmation statement made on 12 January 2023 with updates (4 pages)
29 June 2022Termination of appointment of Stephanie Huts as a director on 29 June 2022 (1 page)
29 June 2022Appointment of Mr Nicholas James Rose as a director on 29 June 2022 (2 pages)
29 June 2022Termination of appointment of Newton Joshua Gillies as a director on 29 June 2022 (1 page)
11 May 2022Confirmation statement made on 11 May 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
14 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
14 May 2021Confirmation statement made on 11 May 2021 with no updates (3 pages)
11 May 2020Confirmation statement made on 11 May 2020 with no updates (3 pages)
13 March 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
21 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
14 May 2018Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ to 55a Kyverdale Road London N16 7AB on 14 May 2018 (1 page)
13 March 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
24 May 2017Confirmation statement made on 11 May 2017 with updates (5 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 January 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(8 pages)
23 May 2016Annual return made up to 11 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3
(8 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
22 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(8 pages)
29 May 2015Annual return made up to 11 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 3
(8 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
26 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(8 pages)
24 June 2014Annual return made up to 11 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 3
(8 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 August 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
13 May 2013Annual return made up to 11 May 2013 with a full list of shareholders (8 pages)
30 January 2013Appointment of Miss Stephanie Huts as a director (2 pages)
30 January 2013Appointment of Mr Newton Gillies as a director (2 pages)
30 January 2013Appointment of Miss Stephanie Huts as a director (2 pages)
30 January 2013Appointment of Mr Newton Gillies as a director (2 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
14 January 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
11 January 2013Appointment of Miss Trilby Rebecca Charlotte Millett as a secretary (2 pages)
11 January 2013Registered office address changed from 37 a Oakley Road Islington London N1 3LL on 11 January 2013 (1 page)
11 January 2013Termination of appointment of Paul Griffin as a director (1 page)
11 January 2013Termination of appointment of Paul Griffin as a secretary (1 page)
11 January 2013Termination of appointment of Paul Griffin as a director (1 page)
11 January 2013Termination of appointment of Paul Griffin as a director (1 page)
11 January 2013Termination of appointment of Paul Griffin as a director (1 page)
11 January 2013Termination of appointment of Paul Griffin as a secretary (1 page)
11 January 2013Appointment of Miss Trilby Rebecca Charlotte Millett as a secretary (2 pages)
11 January 2013Registered office address changed from 37 a Oakley Road Islington London N1 3LL on 11 January 2013 (1 page)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
7 June 2012Annual return made up to 11 May 2012 with a full list of shareholders (7 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
30 December 2011Total exemption full accounts made up to 31 May 2011 (7 pages)
5 June 2011Appointment of Mr Justin Lewis Brown as a director (2 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
5 June 2011Annual return made up to 11 May 2011 with a full list of shareholders (7 pages)
5 June 2011Termination of appointment of Oonagh Phelan as a director (1 page)
5 June 2011Appointment of Mr Simon Christopher Brown as a director (2 pages)
5 June 2011Appointment of Mr Justin Lewis Brown as a director (2 pages)
5 June 2011Appointment of Mr Simon Christopher Brown as a director (2 pages)
5 June 2011Termination of appointment of Oonagh Phelan as a director (1 page)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
3 June 2010Director's details changed for Paul Griffin on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Trilby Rebecca Charlotte Millett on 10 May 2010 (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Trilby Rebecca Charlotte Millett on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Paul Griffin on 10 May 2010 (2 pages)
3 June 2010Annual return made up to 11 May 2010 with a full list of shareholders (5 pages)
3 June 2010Director's details changed for Oonagh Mary Clare Phelan on 10 May 2010 (2 pages)
3 June 2010Director's details changed for Oonagh Mary Clare Phelan on 10 May 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
22 December 2009Appointment of Paul Graham Griffin as a secretary (3 pages)
22 December 2009Appointment of Paul Graham Griffin as a secretary (3 pages)
10 November 2009Termination of appointment of Trilby Millett as a secretary (2 pages)
10 November 2009Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ on 10 November 2009 (2 pages)
10 November 2009Termination of appointment of Trilby Millett as a secretary (2 pages)
10 November 2009Registered office address changed from 4 Minstrel Court Teesdale Close London E2 6PQ on 10 November 2009 (2 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
18 May 2009Return made up to 11/05/09; full list of members (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 March 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
8 September 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
8 September 2008Return made up to 11/05/08; full list of members
  • 363(288) ‐ Director resigned
(8 pages)
26 March 2008Director appointed paul griffin (2 pages)
26 March 2008Director appointed paul griffin (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
27 June 2007New director appointed (2 pages)
27 June 2007Director resigned (1 page)
27 June 2007New director appointed (2 pages)
25 June 2007Registered office changed on 25/06/07 from: 31 corsham street london N1 6DR (1 page)
25 June 2007New secretary appointed;new director appointed (2 pages)
25 June 2007Secretary resigned (1 page)
25 June 2007Registered office changed on 25/06/07 from: 31 corsham street london N1 6DR (1 page)
25 June 2007Secretary resigned (1 page)
25 June 2007New secretary appointed;new director appointed (2 pages)
11 May 2007Incorporation (18 pages)
11 May 2007Incorporation (18 pages)