Background WavePink WaveYellow Wave

OSPREY MEWS MANAGEMENT COMMITTEE LIMITED (02117642)

OSPREY MEWS MANAGEMENT COMMITTEE LIMITED (02117642) is an active UK company. incorporated on 31 March 1987. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OSPREY MEWS MANAGEMENT COMMITTEE LIMITED has been registered for 39 years. Current directors include BOATENG, Adjoa, LAWAL, Olanre Abisola Basirat, PAVITT, Robert.

Company Number
02117642
Status
active
Type
ltd
Incorporated
31 March 1987
Age
39 years
Address
29 The Green, London, N21 1HS
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BOATENG, Adjoa, LAWAL, Olanre Abisola Basirat, PAVITT, Robert
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSPREY MEWS MANAGEMENT COMMITTEE LIMITED

OSPREY MEWS MANAGEMENT COMMITTEE LIMITED is an active company incorporated on 31 March 1987 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OSPREY MEWS MANAGEMENT COMMITTEE LIMITED was registered 39 years ago.(SIC: 98000)

Status

active

Active since 39 years ago

Company No

02117642

LTD Company

Age

39 Years

Incorporated 31 March 1987

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 22 December 2025 (4 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

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026

Previous Company Names

PILLARHEATH LIMITED
From: 31 March 1987To: 10 April 1987
Contact
Address

29 The Green Winchmore Hill London, N21 1HS,

Previous Addresses

85 Lancaster Road Enfield Middlesex EN2 0DW
From: 8 January 2019To: 3 July 2019
C/O Parry & Co Unit One Temple House Estate 6 West Road Harlow Essex CM20 2DU
From: 22 August 2013To: 8 January 2019
Herne House, 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA
From: 31 March 1987To: 22 August 2013
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Director Left
Aug 13
Director Joined
Aug 13
Director Joined
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Dec 19
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

ALEXANDER, Scott

Active
The Green, LondonN21 1HS
Secretary
Appointed 16 Nov 2023

BOATENG, Adjoa

Active
The Green, LondonN21 1HS
Born October 1977
Director
Appointed 19 Mar 2018

LAWAL, Olanre Abisola Basirat

Active
The Green, LondonN21 1HS
Born April 1970
Director
Appointed 01 Oct 2018

PAVITT, Robert

Active
The Green, LondonN21 1HS
Born March 1969
Director
Appointed 10 Dec 2019

GIAMBALVO, Anna

Resigned
3 Osprey Mews, EnfieldEN3 4AX
Secretary
Appointed 03 Jul 1995
Resigned 04 Aug 2006

HARRIS, Julian

Resigned
The Green, LondonN21 1HS
Secretary
Appointed 20 Jun 2019
Resigned 16 Nov 2023

HINE, Anthony

Resigned
Herne House, Bishop's StortfordCM23 5QA
Secretary
Appointed 04 Aug 2006
Resigned 11 Oct 2010

RAYMOND, Philip

Resigned
7 Osprey Mews, EnfieldEN3 4AX
Secretary
Appointed N/A
Resigned 03 Jul 1995

ALLAN, Murray

Resigned
6 Osprey Mews, EnfieldEN3 4AX
Born January 1961
Director
Appointed N/A
Resigned 01 Jan 2000

CARSLAKE, Julie Lisa

Resigned
Herne House, 68 Birchanger Lane, Bishop's StortfordCM23 5QA
Born February 1965
Director
Appointed 26 Jul 2001
Resigned 16 Aug 2013

GRIFFITHS, Claire Louise

Resigned
4 Osprey Mews, EnfieldEN3 4AX
Born January 1962
Director
Appointed N/A
Resigned 03 Jul 1995

HILL, Julius Edward Leslie

Resigned
Estate, HarlowCM20 2DU
Born November 1967
Director
Appointed 16 Aug 2013
Resigned 01 Oct 2018

PARTRIDGE, Joanne

Resigned
7 Osprey Mews, EnfieldEN3 4AX
Born November 1970
Director
Appointed 03 Jul 1995
Resigned 21 Aug 1998

SMITH, David Andrew

Resigned
10 Osprey Mews, EnfieldEN3 4AX
Born July 1968
Director
Appointed 06 Mar 2000
Resigned 05 Sept 2000
Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
22 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
16 November 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
16 November 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
12 July 2019
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 May 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
24 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Micro Entity
27 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Appoint Person Director Company With Name Date
22 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 August 2013
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 August 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2012
AR01AR01
Change Person Director Company With Change Date
29 June 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2010
AAAnnual Accounts
Termination Secretary Company With Name
10 November 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Change Person Director Company With Change Date
6 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 February 2010
AAAnnual Accounts
Legacy
7 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
4 July 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
14 September 2007
AAAnnual Accounts
Legacy
21 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 January 2007
AAAnnual Accounts
Legacy
1 January 2007
363aAnnual Return
Legacy
1 January 2007
288cChange of Particulars
Legacy
1 January 2007
288bResignation of Director or Secretary
Legacy
5 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2006
AAAnnual Accounts
Legacy
15 September 2005
363aAnnual Return
Legacy
9 August 2005
287Change of Registered Office
Legacy
19 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 October 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2004
AAAnnual Accounts
Legacy
21 January 2004
363sAnnual Return (shuttle)
Legacy
31 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
21 November 2001
288aAppointment of Director or Secretary
Gazette Filings Brought Up To Date
11 September 2001
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
10 September 2001
AAAnnual Accounts
Legacy
10 September 2001
363sAnnual Return (shuttle)
Legacy
10 September 2001
363sAnnual Return (shuttle)
Gazette Notice Compulsory
19 June 2001
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
3 May 2000
AAAnnual Accounts
Legacy
5 April 2000
288aAppointment of Director or Secretary
Legacy
7 March 2000
363sAnnual Return (shuttle)
Legacy
13 May 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
6 May 1999
AAAnnual Accounts
Legacy
13 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1998
AAAnnual Accounts
Legacy
5 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 February 1997
AAAnnual Accounts
Legacy
14 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 January 1996
AAAnnual Accounts
Resolution
9 January 1996
RESOLUTIONSResolutions
Legacy
6 October 1995
363sAnnual Return (shuttle)
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
8 August 1995
288288
Legacy
22 June 1995
287Change of Registered Office
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 July 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 February 1994
AAAnnual Accounts
Legacy
1 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 1993
AAAnnual Accounts
Legacy
2 November 1992
363b363b
Legacy
6 July 1992
288288
Accounts With Accounts Type Full
22 June 1992
AAAnnual Accounts
Legacy
20 September 1991
363aAnnual Return
Accounts With Accounts Type Full
18 March 1991
AAAnnual Accounts
Legacy
18 March 1991
363363
Legacy
20 July 1990
363363
Legacy
6 July 1990
287Change of Registered Office
Legacy
6 July 1990
288288
Gazette Filings Brought Up To Date
26 April 1990
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Gazette Notice Compulsory
12 December 1989
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
2 November 1988
288288
Memorandum Articles
3 November 1987
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
10 April 1987
CERTNMCertificate of Incorporation on Change of Name
Certificate Incorporation
31 March 1987
CERTINCCertificate of Incorporation