Background WavePink WaveYellow Wave

MOWBRAY MANAGEMENT COMPANY LIMITED (00897096)

MOWBRAY MANAGEMENT COMPANY LIMITED (00897096) is an active UK company. incorporated on 31 January 1967. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MOWBRAY MANAGEMENT COMPANY LIMITED has been registered for 59 years. Current directors include KENDALL, Phillip.

Company Number
00897096
Status
active
Type
private-limited-guarant-nsc
Incorporated
31 January 1967
Age
59 years
Address
Flat 8, The Oaks, London, SE19 2RN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
KENDALL, Phillip
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOWBRAY MANAGEMENT COMPANY LIMITED

MOWBRAY MANAGEMENT COMPANY LIMITED is an active company incorporated on 31 January 1967 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MOWBRAY MANAGEMENT COMPANY LIMITED was registered 59 years ago.(SIC: 98000)

Status

active

Active since 59 years ago

Company No

00897096

PRIVATE-LIMITED-GUARANT-NSC Company

Age

59 Years

Incorporated 31 January 1967

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 20 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 4 December 2026
For period ending 20 November 2026
Contact
Address

Flat 8, The Oaks 4 Mowbray Road London, SE19 2RN,

Previous Addresses

C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England
From: 20 November 2024To: 24 March 2025
Devonshire House, 29/31 Elmfield Road Bromley BR1 1LT England
From: 1 April 2019To: 20 November 2024
Flat 8 the Oaks 4 Mowbray Road London SE19 2RN
From: 9 August 2017To: 1 April 2019
Flat 2 the Oaks Mowbray Road London SE19 2KN
From: 27 January 2011To: 9 August 2017
Flat 1 Mowbray Road the Oaks Upper Norwood London SE19 2KN
From: 31 January 1967To: 27 January 2011
Timeline

12 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Jan 11
Director Left
Apr 15
Director Left
Oct 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Jul 18
Director Joined
Feb 21
Director Left
Feb 23
Director Joined
Feb 25
Director Joined
Mar 25
Director Left
Sept 25
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

1 Active
26 Resigned

KENDALL, Phillip

Active
4 Mowbray Road, LondonSE19 2RN
Born December 1967
Director
Appointed 08 Oct 2016

ALBONI, Susan Jean

Resigned
102 Ellerman Avenue, WhittonTW2 6AQ
Secretary
Appointed 04 Sept 2006
Resigned 19 Dec 2007

CODLING, Stuart

Resigned
6 The Oaks, LondonSE19 2RN
Secretary
Appointed 28 May 2003
Resigned 04 Sept 2006

FECHT, Andreas Franz

Resigned
1 The Oaks, Upper NorwoodSE19 2RN
Secretary
Appointed N/A
Resigned 01 Jul 1996

GREEN, Annabel Joanne

Resigned
7 The Oaks W Mowbray Road, LondonSE19 2RN
Secretary
Appointed 01 Jul 1996
Resigned 24 Mar 1998

HINES, William Gerard

Resigned
The Oaks 4 Mowbray Road, LondonSE19 2RN
Secretary
Appointed 05 Mar 2008
Resigned 14 Jun 2010

MACLAREN, Margaret Elizabeth Lockwell

Resigned
2 The Oaks, LondonSE19 2RN
Secretary
Appointed N/A
Resigned 01 Nov 1992

SINDALL, Brenda Joyce

Resigned
The Oaks, LondonSE19 2KN
Secretary
Appointed 09 Nov 2011
Resigned 01 Aug 2017

SINDALL, Brenda Joyce

Resigned
Flat 2 The Oaks, LondonSE19 2RN
Secretary
Appointed 20 Jan 2003
Resigned 28 Jan 2008

ST ROMAINE, Edith Helga

Resigned
Flat 8, LondonSE19 2RN
Secretary
Appointed 24 Mar 1998
Resigned 07 Jun 2001

ST ROMAINE, Jules Leon

Resigned
Flat 8 The Oaks, LondonSE19 2RN
Secretary
Appointed 07 Jun 2001
Resigned 28 May 2003

PRIME MANAGEMENT (PS) LIMITED

Resigned
Elmfield Road, BromleyBR1 1LT
Corporate secretary
Appointed 01 Apr 2019
Resigned 24 Mar 2025

BAMBOROUGH, Joseph William Hewitt

Resigned
Elmfield Road, BromleyBR1 1LT
Born December 1983
Director
Appointed 15 Feb 2021
Resigned 15 Feb 2023

CARTON, David Francis

Resigned
7 The Oaks, LondonSE19 2RN
Born September 1956
Director
Appointed N/A
Resigned 24 Oct 1994

CODLING, Stuart

Resigned
6 The Oaks, LondonSE19 2RN
Born October 1972
Director
Appointed 28 May 2003
Resigned 04 Sept 2006

COWLEY, Annabel Joanne

Resigned
High Banks, HonitonEX14 2GH
Born August 1973
Director
Appointed 01 Jul 1996
Resigned 01 Jun 2004

DENNIS, Helen Fredrica

Resigned
Perth Road, BeckenhamBR3 6PP
Born February 1964
Director
Appointed 08 Oct 2016
Resigned 05 Jul 2018

FECHT, Andreas Franz

Resigned
1 The Oaks, Upper NorwoodSE19 2RN
Director
Appointed N/A
Resigned 01 Nov 1992

FURNESS, Stuart David, Mr.

Resigned
Flat 9 The Oaks, Upper NorwoodSE19 2RN
Born February 1975
Director
Appointed 11 Apr 2007
Resigned 23 Sept 2016

GABONY, Jonathan Andrew

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born October 1986
Director
Appointed 03 Mar 2025
Resigned 22 Oct 2025

GRIFFITHS, Timothy John

Resigned
5 The Oaks 4 Mowbray Road, LondonSE19 2RN
Born October 1956
Director
Appointed 13 Sept 1993
Resigned 01 Jul 1999

HENNESSY, Brian

Resigned
9 The Oaks, Upper NorwoodSE19 2RN
Born March 1954
Director
Appointed N/A
Resigned 13 Sept 1993

HINES, William Gerard

Resigned
The Oaks 4 Mowbray Road, LondonSE19 2RN
Born August 1978
Director
Appointed 05 Mar 2008
Resigned 13 Apr 2015

NORRIS, Paul Wesley

Resigned
Oak Gables, WoldinghamCR3 7DN
Born July 1944
Director
Appointed 11 Apr 2007
Resigned 05 Mar 2008

PHIPPS, Maximillian

Resigned
29/31 Elmfield Road, BromleyBR1 1LT
Born June 1991
Director
Appointed 25 Jan 2025
Resigned 09 Sept 2025

ST ROMAINE, Jules Leon

Resigned
Flat 8 The Oaks, LondonSE19 2RN
Born April 1924
Director
Appointed 07 Jun 2001
Resigned 05 Mar 2008

THOMPSON, Peter Aidan

Resigned
4 Mowbray Road, LondonSE19 2RN
Born October 1974
Director
Appointed 05 Mar 2008
Resigned 28 Feb 2010
Fundings
Financials
Latest Activities

Filing History

148

Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2025
CH01Change of Director Details
Confirmation Statement With No Updates
24 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2025
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
24 March 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
23 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2023
CH01Change of Director Details
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
6 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 December 2019
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 April 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
1 April 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
9 August 2017
TM02Termination of Secretary
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 October 2016
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
6 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2014
AR01AR01
Annual Return Company With Made Up Date No Member List
12 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
4 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 December 2011
AP03Appointment of Secretary
Change Person Director Company With Change Date
11 December 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 January 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
27 January 2011
TM02Termination of Secretary
Termination Director Company With Name
27 January 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
16 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 January 2009
AAAnnual Accounts
Legacy
25 January 2009
363aAnnual Return
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
25 January 2009
288bResignation of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
1 April 2008
288aAppointment of Director or Secretary
Legacy
13 March 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
29 January 2008
363aAnnual Return
Legacy
29 January 2008
288bResignation of Director or Secretary
Legacy
17 January 2008
288aAppointment of Director or Secretary
Legacy
3 January 2008
287Change of Registered Office
Legacy
21 December 2007
288bResignation of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2007
AAAnnual Accounts
Legacy
14 September 2006
288bResignation of Director or Secretary
Legacy
14 September 2006
288aAppointment of Director or Secretary
Legacy
16 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 February 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
1 February 2005
363sAnnual Return (shuttle)
Legacy
31 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2004
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 February 2003
AAAnnual Accounts
Legacy
3 February 2003
363sAnnual Return (shuttle)
Legacy
28 January 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 January 2002
AAAnnual Accounts
Legacy
22 January 2002
363sAnnual Return (shuttle)
Legacy
5 July 2001
288bResignation of Director or Secretary
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 2001
AAAnnual Accounts
Legacy
26 January 2001
363sAnnual Return (shuttle)
Legacy
14 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 January 2000
AAAnnual Accounts
Legacy
1 August 1999
288bResignation of Director or Secretary
Accounts Amended With Made Up Date
22 June 1999
AAMDAAMD
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
22 December 1998
363sAnnual Return (shuttle)
Legacy
22 December 1998
287Change of Registered Office
Legacy
2 April 1998
288aAppointment of Director or Secretary
Legacy
2 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
7 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1997
AAAnnual Accounts
Legacy
20 January 1997
363sAnnual Return (shuttle)
Legacy
12 September 1996
288288
Legacy
8 January 1996
363sAnnual Return (shuttle)
Legacy
19 October 1995
288288
Accounts With Accounts Type Small
10 October 1995
AAAnnual Accounts
Legacy
10 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 1995
AAAnnual Accounts
Legacy
8 November 1994
288288
Legacy
16 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1993
AAAnnual Accounts
Legacy
13 October 1993
288288
Legacy
11 January 1993
363sAnnual Return (shuttle)
Legacy
16 November 1992
288288
Legacy
16 November 1992
288288
Accounts With Accounts Type Full
11 November 1992
AAAnnual Accounts
Auditors Resignation Company
19 October 1992
AUDAUD
Accounts With Accounts Type Small
28 February 1992
AAAnnual Accounts
Legacy
20 January 1992
363sAnnual Return (shuttle)
Legacy
7 March 1991
288288
Accounts With Accounts Type Small
24 February 1991
AAAnnual Accounts
Legacy
24 February 1991
288288
Legacy
31 January 1991
363aAnnual Return
Accounts With Accounts Type Full
8 December 1989
AAAnnual Accounts
Legacy
8 December 1989
288288
Legacy
8 December 1989
363363
Accounts With Accounts Type Small
30 March 1989
AAAnnual Accounts
Legacy
2 February 1989
363363
Legacy
2 February 1989
288288
Accounts With Accounts Type Full
24 January 1988
AAAnnual Accounts
Legacy
22 December 1987
288288
Legacy
22 December 1987
363363
Legacy
26 June 1987
288288
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 December 1986
AAAnnual Accounts
Legacy
31 May 1986
288288