Background WavePink WaveYellow Wave

SUNDEW PROPERTY MANAGEMENT LIMITED (01599096)

SUNDEW PROPERTY MANAGEMENT LIMITED (01599096) is an active UK company. incorporated on 23 November 1981. with registered office in Wembley. The company operates in the Real Estate Activities sector, engaged in residents property management. SUNDEW PROPERTY MANAGEMENT LIMITED has been registered for 44 years. Current directors include GROVES, Darragh Patrick Timothy, MOHINDRA, Katie Anne Charlotte Blick, SHACKLEFORD, Jean and 2 others.

Company Number
01599096
Status
active
Type
ltd
Incorporated
23 November 1981
Age
44 years
Address
12 Wykeham Hill, Wembley, HA9 9RZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GROVES, Darragh Patrick Timothy, MOHINDRA, Katie Anne Charlotte Blick, SHACKLEFORD, Jean, YELDHAM, Francesca Charlotte Marmion, Dr, WILTON REAL ESTATE CAPITAL LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUNDEW PROPERTY MANAGEMENT LIMITED

SUNDEW PROPERTY MANAGEMENT LIMITED is an active company incorporated on 23 November 1981 with the registered office located in Wembley. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. SUNDEW PROPERTY MANAGEMENT LIMITED was registered 44 years ago.(SIC: 98000)

Status

active

Active since 44 years ago

Company No

01599096

LTD Company

Age

44 Years

Incorporated 23 November 1981

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 6 May 2025 (11 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 4 November 2026
For period ending 21 October 2026
Contact
Address

12 Wykeham Hill Wembley, HA9 9RZ,

Previous Addresses

Flat 1 119 Grange Road London W5 3PH
From: 23 November 1981To: 24 November 2013
Timeline

9 key events • 1981 - 2025

Funding Officers Ownership
Company Founded
Nov 81
Director Joined
Mar 16
Director Left
Mar 16
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Oct 19
Director Joined
Oct 19
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

6 Active
19 Resigned

SHACKLEFORD, Jean Angela

Active
Wykeham Hill, WembleyHA9 9RZ
Secretary
Appointed 01 Oct 2012

GROVES, Darragh Patrick Timothy

Active
Grange Road, LondonW5 3PH
Born March 1997
Director
Appointed 24 Jan 2025

MOHINDRA, Katie Anne Charlotte Blick

Active
24 Edmonscote, LondonW13 0HQ
Born September 1973
Director
Appointed 17 Sept 2001

SHACKLEFORD, Jean

Active
12 Wykeham Hill, WembleyHA9 9RZ
Born March 1957
Director
Appointed N/A

YELDHAM, Francesca Charlotte Marmion, Dr

Active
119 Grange Road, LondonW5 3PH
Born February 1989
Director
Appointed 11 Oct 2019

WILTON REAL ESTATE CAPITAL LIMITED

Active
Caithness Road, LondonW14 0JA
Corporate director
Appointed 08 Feb 2017

BURNAND, Robert George

Resigned
47 Randolph Avenue, LondonW9 1BQ
Secretary
Appointed 15 May 1993
Resigned 01 Dec 1994

DENNIS, Carolyne Jenifer, Dr

Resigned
Flat 1, LondonW5 3PH
Secretary
Appointed 12 Jun 2000
Resigned 01 Oct 2012

DENNIS, Carolyne Jenifer, Dr

Resigned
Flat 1, LondonW5 3PH
Secretary
Appointed 05 Dec 1992
Resigned 01 Jun 1993

GIBBINGS, Julie Anne

Resigned
119 Grange Road, LondonW5 3PH
Secretary
Appointed N/A
Resigned 05 Dec 1992

JENNER, Andrew Mark

Resigned
18 Greenacres, LeatherheadKT23 3NG
Secretary
Appointed 02 Dec 1994
Resigned 12 Jun 2000

ALBROW, Simon Clinton

Resigned
Flat No 5 119 Grange Road, LondonW5 3PA
Born November 1965
Director
Appointed 17 May 1996
Resigned 29 Mar 2000

AUGUSTINE, Michelle Suzanne

Resigned
Flat 5 119 Grange Road, LondonW5 3PH
Born July 1970
Director
Appointed 01 Sept 2001
Resigned 30 Sept 2005

BAILEY, Peter

Resigned
Flat 2 119 Grange Road, LondonW5 3PH
Born August 1963
Director
Appointed N/A
Resigned 15 Aug 1999

COX, Karina Lorraine

Resigned
Flat 2 119 Grange Road, LondonW5 3PH
Born November 1967
Director
Appointed 15 Aug 1998
Resigned 09 Dec 2000

DALWOOD, Rupert Edwin, Dr

Resigned
Flat 2 119 Grange Road, LondonW5 3PH
Born July 1970
Director
Appointed 12 Apr 2001
Resigned 24 Jan 2025

DENNIS, Carolyne Jenifer, Dr

Resigned
Flat 1, LondonW5 3PH
Born February 1944
Director
Appointed N/A
Resigned 16 Feb 2016

GIBBINGS, Julie Anne

Resigned
119 Grange Road, LondonW5 3PH
Born May 1962
Director
Appointed N/A
Resigned 05 Dec 1992

HUNT, Kirsty Carmichael

Resigned
Flat 5, LondonW5 3PH
Born October 1977
Director
Appointed 01 Oct 2005
Resigned 11 Oct 2019

JENNER, Andrew Mark

Resigned
Flat 4 119 Grange Road, LondonW5 3PH
Born January 1969
Director
Appointed 02 Dec 1994
Resigned 14 Aug 1999

JENNER, Jane Theresa

Resigned
Holly Cottage, Great BookhamKT23 4AN
Born February 1965
Director
Appointed 14 Aug 1999
Resigned 15 Mar 2001

LAYE-SION, Jeremy Patrick

Resigned
Flat 4, LondonW5 3PH
Born January 1964
Director
Appointed 05 Dec 1992
Resigned 06 Nov 1994

METCALFE, Charlie

Resigned
Caithness Road, LondonW14 0JA
Born October 1962
Director
Appointed 16 Feb 2016
Resigned 08 Feb 2017

PRZYBYLSKA, Teresa Ann Mary

Resigned
75 Studland Park, WestburyBA13 3AN
Born February 1962
Director
Appointed N/A
Resigned 17 May 1996

WEST, Emily Rachel, Dr

Resigned
Flat 5, LondonW5 3PH
Born February 1971
Director
Appointed 29 Jul 2000
Resigned 31 Aug 2001
Fundings
Financials
Latest Activities

Filing History

131

Accounts With Accounts Type Total Exemption Full
14 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 October 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 October 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 July 2017
AAAnnual Accounts
Change Corporate Director Company With Change Date
26 February 2017
CH02Change of Corporate Director Details
Appoint Corporate Director Company With Name Date
11 February 2017
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
11 February 2017
TM01Termination of Director
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
24 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Sail Address Company With Old Address
7 November 2012
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company
6 November 2012
AD04Change of Accounting Records Location
Appoint Person Secretary Company With Name
9 October 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
5 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Move Registers To Sail Company
21 December 2009
AD03Change of Location of Company Records
Change Sail Address Company
21 December 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
353353
Accounts With Accounts Type Total Exemption Small
27 October 2008
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
29 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 July 2006
AAAnnual Accounts
Legacy
22 December 2005
363sAnnual Return (shuttle)
Legacy
1 December 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
29 April 2005
AAAnnual Accounts
Legacy
1 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
18 June 2004
AAAnnual Accounts
Legacy
24 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2003
AAAnnual Accounts
Legacy
18 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2002
AAAnnual Accounts
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
8 October 2001
288aAppointment of Director or Secretary
Legacy
28 September 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
25 June 2001
AAAnnual Accounts
Legacy
29 March 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
288bResignation of Director or Secretary
Legacy
16 November 2000
363sAnnual Return (shuttle)
Legacy
3 August 2000
288aAppointment of Director or Secretary
Legacy
20 July 2000
287Change of Registered Office
Legacy
20 July 2000
288bResignation of Director or Secretary
Legacy
20 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
24 February 2000
288aAppointment of Director or Secretary
Legacy
16 September 1999
288bResignation of Director or Secretary
Legacy
16 September 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
17 June 1999
AAAnnual Accounts
Legacy
30 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 July 1998
AAAnnual Accounts
Legacy
23 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
20 November 1996
363sAnnual Return (shuttle)
Legacy
2 July 1996
288288
Legacy
20 June 1996
287Change of Registered Office
Accounts With Accounts Type Small
22 April 1996
AAAnnual Accounts
Legacy
30 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
27 March 1995
287Change of Registered Office
Legacy
17 November 1994
288288
Legacy
17 November 1994
363x363x
Accounts With Accounts Type Full
26 October 1994
AAAnnual Accounts
Legacy
5 February 1994
363x363x
Legacy
18 January 1994
287Change of Registered Office
Accounts With Accounts Type Full
27 August 1993
AAAnnual Accounts
Legacy
19 July 1993
288288
Legacy
15 February 1993
288288
Legacy
21 December 1992
288288
Legacy
9 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 1992
AAAnnual Accounts
Legacy
5 December 1991
363b363b
Accounts With Accounts Type Full
20 November 1991
AAAnnual Accounts
Legacy
10 October 1991
288288
Accounts With Accounts Type Full
19 October 1990
AAAnnual Accounts
Legacy
19 October 1990
363363
Accounts With Accounts Type Full
9 November 1989
AAAnnual Accounts
Legacy
9 November 1989
363363
Accounts With Accounts Type Full
13 July 1988
AAAnnual Accounts
Legacy
13 July 1988
363363
Accounts With Accounts Type Full
21 October 1987
AAAnnual Accounts
Legacy
21 October 1987
225(1)225(1)
Legacy
27 July 1987
363363
Legacy
5 March 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
7 May 1986
AAAnnual Accounts
Legacy
7 May 1986
363363
Incorporation Company
23 November 1981
NEWINCIncorporation