Company NameOak Tree Mews Management Limited
DirectorsNaran Premji Patel and Kaushik Kanji Shah
Company StatusActive
Company Number07540779
CategoryPrivate Limited Company
Incorporation Date23 February 2011(13 years, 2 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 NameMr Naran Premji Patel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleStructural Engineer
Country of ResidenceEngland
Correspondence Address168a High Road
Willesden Green
London
NW10 2PB
Director NameMr Kaushik Kanji Shah
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Highfields
Radlett
WD7 8DJ
Secretary NameMr Kaushik Shah
StatusCurrent
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Correspondence Address6 Highfields
Radlett
WD7 8DJ
Director NameMr Murtaza Hussein Datoo
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor
54-58 High Street
Edgware
Middlesex
HA8 7EJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed23 February 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address6 Highfields
Radlett
WD7 8DJ
RegionEast of England
ConstituencyHertsmere
CountyHertfordshire
ParishAldenham
WardAldenham West
Built Up AreaRadlett
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return23 February 2024 (2 months, 2 weeks ago)
Next Return Due9 March 2025 (10 months from now)

Filing History

23 June 2023Accounts for a dormant company made up to 30 September 2022 (2 pages)
27 February 2023Confirmation statement made on 23 February 2023 with no updates (3 pages)
22 August 2022Registered office address changed from Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to 3 Hobbs House Harrovian Business Village, Bessborough Road Harrow Middlesex HA1 3EX on 22 August 2022 (1 page)
22 August 2022Change of details for Landcage Llp as a person with significant control on 22 August 2022 (2 pages)
28 June 2022Accounts for a dormant company made up to 30 September 2021 (2 pages)
1 March 2022Confirmation statement made on 23 February 2022 with no updates (3 pages)
18 May 2021Accounts for a dormant company made up to 30 September 2020 (2 pages)
11 March 2021Confirmation statement made on 23 February 2021 with no updates (3 pages)
14 May 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
27 February 2020Confirmation statement made on 23 February 2020 with no updates (3 pages)
2 July 2019Accounts for a dormant company made up to 30 September 2018 (1 page)
26 February 2019Confirmation statement made on 23 February 2019 with no updates (3 pages)
25 June 2018Accounts for a dormant company made up to 30 September 2017 (1 page)
12 March 2018Confirmation statement made on 23 February 2018 with no updates (3 pages)
31 October 2017Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page)
31 October 2017Registered office address changed from 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN England to Suite 7, 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 31 October 2017 (1 page)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
26 October 2017Registered office address changed from 2nd Floor 54-58 High Street Edgware Middlesex HA8 7EJ to 2nd Floor Congress House, Lyon Road Harrow Middlesex HA1 2EN on 26 October 2017 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
20 June 2017Accounts for a dormant company made up to 30 September 2016 (1 page)
23 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
23 March 2017Confirmation statement made on 23 February 2017 with updates (6 pages)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
10 May 2016Accounts for a dormant company made up to 30 September 2015 (1 page)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
(4 pages)
28 April 2016Annual return made up to 23 February 2016 with a full list of shareholders
Statement of capital on 2016-04-28
  • GBP 8
(4 pages)
17 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
17 May 2015Accounts for a dormant company made up to 30 September 2014 (1 page)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(4 pages)
9 March 2015Annual return made up to 23 February 2015 with a full list of shareholders
Statement of capital on 2015-03-09
  • GBP 8
(4 pages)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
22 October 2014Previous accounting period shortened from 31 January 2015 to 30 September 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
7 April 2014Accounts for a dormant company made up to 31 January 2014 (1 page)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
(4 pages)
12 March 2014Annual return made up to 23 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 8
(4 pages)
6 March 2014Termination of appointment of Murtaza Datoo as a director (1 page)
6 March 2014Termination of appointment of Murtaza Datoo as a director (1 page)
16 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
16 July 2013Accounts for a dormant company made up to 31 January 2013 (1 page)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
6 March 2013Annual return made up to 23 February 2013 with a full list of shareholders (4 pages)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
9 July 2012Accounts for a dormant company made up to 31 January 2012 (1 page)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
29 February 2012Annual return made up to 23 February 2012 with a full list of shareholders (4 pages)
20 May 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 8
(3 pages)
20 May 2011Appointment of Mr Murtaza Hussein Datoo as a director (2 pages)
20 May 2011Appointment of Mr Naran Premji Patel as a director (2 pages)
20 May 2011Appointment of Mr Kaushik Shah as a secretary (1 page)
20 May 2011Appointment of Mr Kaushik Shah as a director (2 pages)
20 May 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
20 May 2011Statement of capital following an allotment of shares on 24 February 2011
  • GBP 8
(3 pages)
20 May 2011Appointment of Mr Naran Premji Patel as a director (2 pages)
20 May 2011Appointment of Mr Kaushik Shah as a secretary (1 page)
20 May 2011Appointment of Mr Murtaza Hussein Datoo as a director (2 pages)
20 May 2011Current accounting period shortened from 28 February 2012 to 31 January 2012 (1 page)
20 May 2011Appointment of Mr Kaushik Shah as a director (2 pages)
2 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
2 March 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
23 February 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)