Background WavePink WaveYellow Wave

OPENDOVE RESIDENTS ASSOCIATION LIMITED (01741460)

OPENDOVE RESIDENTS ASSOCIATION LIMITED (01741460) is an active UK company. incorporated on 22 July 1983. with registered office in 95 Cloudesley Road. The company operates in the Real Estate Activities sector, engaged in residents property management. OPENDOVE RESIDENTS ASSOCIATION LIMITED has been registered for 42 years. Current directors include BOULTON, Alexandra, MCCUTCHEON, Crispin, WILSON, Angela Jane.

Company Number
01741460
Status
active
Type
ltd
Incorporated
22 July 1983
Age
42 years
Address
95 Cloudesley Road, N1 0EN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOULTON, Alexandra, MCCUTCHEON, Crispin, WILSON, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPENDOVE RESIDENTS ASSOCIATION LIMITED

OPENDOVE RESIDENTS ASSOCIATION LIMITED is an active company incorporated on 22 July 1983 with the registered office located in 95 Cloudesley Road. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OPENDOVE RESIDENTS ASSOCIATION LIMITED was registered 42 years ago.(SIC: 98000)

Status

active

Active since 42 years ago

Company No

01741460

LTD Company

Age

42 Years

Incorporated 22 July 1983

Size

N/A

Accounts

ARD: 14/8

Up to Date

5 weeks left

Last Filed

Made up to 14 August 2024 (1 year ago)
Submitted on 28 June 2025 (10 months ago)
Period: 15 August 2023 - 14 August 2024(13 months)
Type: Dormant

Next Due

Due by 14 May 2026
Period: 15 August 2024 - 14 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 12 August 2025 (8 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

95 Cloudesley Road London , N1 0EN,

Timeline

25 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Jul 11
Director Left
Jul 11
Director Left
Jul 11
Director Left
Aug 14
Director Joined
Aug 14
Director Left
Feb 19
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Joined
Jan 21
Director Left
Jan 21
New Owner
Jan 21
Owner Exit
Jan 21
Director Joined
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Jan 24
Director Left
Jan 24
New Owner
Jan 24
Owner Exit
Jan 24
Owner Exit
Aug 25
Director Left
Aug 25
Director Joined
Aug 25
New Owner
Aug 25
0
Funding
15
Officers
10
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

BOULTON, Alexandra

Active
Hanbury Mews, LondonN1 7DW
Born October 1995
Director
Appointed 10 Aug 2025

MCCUTCHEON, Crispin

Active
95a Cloudesley Road, LondonN1 0EN
Born January 1999
Director
Appointed 17 Nov 2023

WILSON, Angela Jane

Active
Cloudesley Road, LondonN1 0EN
Born December 1978
Director
Appointed 19 Dec 2008

GORDON, Pamela

Resigned
9 Scarlet Oak Meadow, SheffieldS6 6FE
Secretary
Appointed N/A
Resigned 20 Apr 2007

BARCLAY, Laura

Resigned
95 Cloudesley Road, LondonN1 0EN
Born May 1974
Director
Appointed 20 Oct 1997
Resigned 14 Dec 2003

BOULTON, Alexandra Grace

Resigned
N1
Born October 1995
Director
Appointed 14 Dec 2018
Resigned 18 Jan 2021

BOULTON, Max Thomas

Resigned
Gibson Square, LondonN1 0RA
Born May 1999
Director
Appointed 18 Jan 2021
Resigned 10 Aug 2025

BURNET, Gregory Haig

Resigned
95 Cloudesley Road, LondonN1 0EN
Born October 1953
Director
Appointed N/A
Resigned 05 Jan 1994

CARR, Angela Josephine

Resigned
St. Paul Street, LondonN1 7DJ
Born November 1945
Director
Appointed 14 Feb 2014
Resigned 16 Mar 2021

CHAPLIN, Nicola Jane

Resigned
95 Cloudesley Road, LondonN1 0EN
Born September 1958
Director
Appointed N/A
Resigned 31 Mar 1999

DAVIS, Fleur Odine

Resigned
95c Cloudesley Road, LondonN1 0EN
Born March 1979
Director
Appointed 12 Dec 2003
Resigned 30 Jun 2006

EVANS, Edward Arthur Henry Rodgers

Resigned
Cloudesley Road, LondonN1 0EN
Born May 1981
Director
Appointed 23 Dec 2010
Resigned 14 Feb 2014

GARRETT, Amy

Resigned
95 Cloudesley RoadN1 0EN
Born August 1980
Director
Appointed 16 Mar 2021
Resigned 17 Nov 2023

GORDON, Pamela

Resigned
9 Scarlet Oak Meadow, SheffieldS6 6FE
Born February 1936
Director
Appointed N/A
Resigned 20 Apr 2007

LEVITT, Adam James

Resigned
95 Cloudesley Road, LondonN1 0EN
Born September 1964
Director
Appointed 05 Jan 1994
Resigned 17 Oct 1997

LOWE, Joseph Christopher

Resigned
66 Hertford Road, LondonN2 9BU
Born May 1970
Director
Appointed 02 Mar 2000
Resigned 19 Jul 2007

SHARPE, Laura Jane

Resigned
95 Cloudesley RoadN1 0EN
Born August 1984
Director
Appointed 21 Aug 2007
Resigned 14 Dec 2018

TEMPLE, Elizabeth Clare

Resigned
Garden Flat 95 Cloudesley Road, LondonN1 0EN
Born January 1969
Director
Appointed 01 Apr 1999
Resigned 02 Mar 2000

THOMPSON, Debra Judith Sara

Resigned
95c Cloudesley Road, LondonN1 0EN
Born February 1971
Director
Appointed 09 Aug 2006
Resigned 18 Aug 2008

TUBBS, Simon Paul

Resigned
95c Cloudesley Road, LondonN1 0EN
Born February 1978
Director
Appointed 12 Dec 2003
Resigned 30 Jun 2006

WILLIAMS, Ella Victoria

Resigned
Cloudesley Road, LondonN1 0EN
Born December 1983
Director
Appointed 04 Jan 2008
Resigned 23 Dec 2010

WILLIAMS, Ronald Paul

Resigned
Cloudesley Road, LondonN1 0EN
Born November 1984
Director
Appointed 04 Jan 2008
Resigned 23 Dec 2010

Persons with significant control

8

3 Active
5 Ceased

Ms Alexandra Boulton

Active
Hanbury Mews, LondonN1 7DW
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 Aug 2025

Mr Crispin Mccutcheon

Active
95 Cloudesley RoadN1 0EN
Born January 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Nov 2023

Ms Amy Garrett

Ceased
95 Cloudesley RoadN1 0EN
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Mar 2021
Ceased 17 Nov 2023

Mr Max Thomas Boulton

Ceased
Gibson Square, LondonN1 0RA
Born May 1999

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2021
Ceased 10 Aug 2025

Ms Alexandra Grace Boulton

Ceased
N1
Born October 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2018
Ceased 18 Jan 2021

Ms Angela Josephine Carr

Ceased
41 St Paul Street, LondonN1 7DJ
Born November 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 16 Mar 2021

Ms Laura Jane Sharpe

Ceased
95 Cloudesley RoadN1 0EN
Born August 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 01 Aug 2016
Ceased 14 Dec 2018

Miss Angela Jane Wilson

Active
95 Cloudesley RoadN1 0EN
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

137

Confirmation Statement With Updates
12 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
28 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 April 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2024
TM01Termination of Director
Notification Of A Person With Significant Control
21 January 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 March 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 March 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2021
TM01Termination of Director
Notification Of A Person With Significant Control
18 January 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Notification Of A Person With Significant Control
12 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2014
AR01AR01
Appoint Person Director Company With Name Date
13 August 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 August 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
11 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Dormant
26 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Appoint Person Director Company With Name
27 July 2011
AP01Appointment of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Termination Director Company With Name
27 July 2011
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2010
AR01AR01
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
2 August 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
24 August 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
5 June 2009
AAAnnual Accounts
Legacy
22 December 2008
288aAppointment of Director or Secretary
Legacy
19 August 2008
363aAnnual Return
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Legacy
3 July 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
6 June 2008
AAAnnual Accounts
Legacy
20 September 2007
363sAnnual Return (shuttle)
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
31 August 2007
288bResignation of Director or Secretary
Legacy
18 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
17 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Legacy
20 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 September 2005
AAAnnual Accounts
Legacy
11 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 September 2004
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
17 January 2004
288aAppointment of Director or Secretary
Legacy
6 January 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
8 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 September 2002
AAAnnual Accounts
Legacy
8 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
10 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 September 2000
AAAnnual Accounts
Legacy
18 August 2000
363sAnnual Return (shuttle)
Legacy
15 March 2000
288bResignation of Director or Secretary
Legacy
15 March 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 September 1999
AAAnnual Accounts
Legacy
2 September 1999
363sAnnual Return (shuttle)
Legacy
22 April 1999
288bResignation of Director or Secretary
Legacy
22 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 September 1998
AAAnnual Accounts
Legacy
10 August 1998
363sAnnual Return (shuttle)
Legacy
27 October 1997
288aAppointment of Director or Secretary
Legacy
27 October 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
28 August 1997
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 October 1996
AAAnnual Accounts
Legacy
13 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 September 1995
AAAnnual Accounts
Legacy
8 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Dormant
7 September 1994
AAAnnual Accounts
Legacy
7 August 1994
363sAnnual Return (shuttle)
Legacy
13 February 1994
288288
Accounts With Accounts Type Dormant
8 October 1993
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 June 1993
AAAnnual Accounts
Legacy
25 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 April 1992
AAAnnual Accounts
Legacy
21 August 1991
363b363b
Accounts With Accounts Type Dormant
14 February 1991
AAAnnual Accounts
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
6 February 1991
363aAnnual Return
Legacy
8 May 1990
288288
Accounts With Accounts Type Dormant
6 March 1990
AAAnnual Accounts
Legacy
27 February 1990
363363
Resolution
27 February 1990
RESOLUTIONSResolutions
Legacy
6 March 1989
225(1)225(1)
Resolution
30 January 1989
RESOLUTIONSResolutions
Legacy
16 September 1988
363363
Legacy
20 November 1987
288288
Legacy
19 October 1987
288288
Legacy
10 March 1987
288288
Accounts With Accounts Type Dormant
12 February 1987
AAAnnual Accounts
Legacy
12 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
5 June 1986
AAAnnual Accounts