Background WavePink WaveYellow Wave

OPTIONFIND PROPERTY MANAGEMENT LIMITED (02634941)

OPTIONFIND PROPERTY MANAGEMENT LIMITED (02634941) is an active UK company. incorporated on 5 August 1991. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OPTIONFIND PROPERTY MANAGEMENT LIMITED has been registered for 34 years. Current directors include ALDEN, Richard, KUMAR, Marion, LEE, Marcus.

Company Number
02634941
Status
active
Type
ltd
Incorporated
5 August 1991
Age
34 years
Address
62 Grants Close, London, NW7 1DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALDEN, Richard, KUMAR, Marion, LEE, Marcus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPTIONFIND PROPERTY MANAGEMENT LIMITED

OPTIONFIND PROPERTY MANAGEMENT LIMITED is an active company incorporated on 5 August 1991 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OPTIONFIND PROPERTY MANAGEMENT LIMITED was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02634941

LTD Company

Age

34 Years

Incorporated 5 August 1991

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 24 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

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

62 Grants Close London, NW7 1DE,

Previous Addresses

C/O Direx Property Management 52 Kenway Road London SW5 0RA
From: 5 August 1991To: 11 April 2017
Timeline

3 key events • 1991 - 2018

Funding Officers Ownership
Company Founded
Aug 91
Director Left
Dec 10
Director Joined
Aug 18
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

CARR, Edelle

Active
Grants Close, LondonNW7 1DE
Secretary
Appointed 19 Apr 2017

ALDEN, Richard

Active
Grants Close, LondonNW7 1DE
Born November 1963
Director
Appointed 03 Aug 2018

KUMAR, Marion

Active
Flat 1 59 Eardley Crescent, LondonSW5 9JT
Born November 1941
Director
Appointed 11 Jul 2001

LEE, Marcus

Active
Flat 4, LondonSW5 9JT
Born April 1975
Director
Appointed 26 May 2005

KUMAR, Marion

Resigned
Flat 1 59 Eardley Crescent, LondonSW5 9JT
Secretary
Appointed 11 Jul 2001
Resigned 25 May 2005

METHERELL, Charles Martin

Resigned
70 St Dionis Road, LondonSW6 4TU
Secretary
Appointed 08 May 2005
Resigned 09 Mar 2017

WESTMACOTT, Simon Field

Resigned
Greenacre Meopham Green, GravesendDA13 0PY
Secretary
Appointed 27 Aug 1991
Resigned 11 Jul 2001

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 05 Aug 1991
Resigned 27 Aug 1991

BERGMAN, Michaela Sara

Resigned
Flat 2 59 Eardley Crescent, LondonSW5 9JT
Born August 1962
Director
Appointed 05 Jul 1996
Resigned 02 Dec 2010

DUNFOY, Mark Patrick

Resigned
11 Heathviews Gardens, LondonSW15 3SZ
Born March 1965
Director
Appointed 27 Aug 1991
Resigned 11 Aug 1996

RENAULT, Evelyn

Resigned
Flat 4, LondonSW5 9JT
Born April 1971
Director
Appointed 19 Jul 2002
Resigned 24 Jun 2004

WESTMACOTT, Simon Field

Resigned
Greenacre Meopham Green, GravesendDA13 0PY
Born October 1944
Director
Appointed 27 Aug 1991
Resigned 11 Jul 2001

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 05 Aug 1991
Resigned 27 Aug 1991

Persons with significant control

1

Ms Marion Kumar

Active
Grants Close, LondonNW7 1DE
Born November 1941

Nature of Control

Significant influence or control
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Dormant
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
19 April 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 April 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 April 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 July 2010
AR01AR01
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 January 2010
AAAnnual Accounts
Legacy
22 September 2009
287Change of Registered Office
Legacy
26 August 2009
363aAnnual Return
Legacy
26 August 2009
353353
Legacy
26 August 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 October 2008
AAAnnual Accounts
Legacy
28 July 2008
288cChange of Particulars
Legacy
28 July 2008
363aAnnual Return
Legacy
10 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 September 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
28 March 2007
287Change of Registered Office
Legacy
18 August 2006
363sAnnual Return (shuttle)
Legacy
9 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 July 2005
AAAnnual Accounts
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
20 August 2004
AAAnnual Accounts
Legacy
5 August 2004
363sAnnual Return (shuttle)
Legacy
23 July 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
287Change of Registered Office
Legacy
3 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 October 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
6 November 2002
AAAnnual Accounts
Legacy
7 August 2002
363sAnnual Return (shuttle)
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
9 August 2001
287Change of Registered Office
Legacy
2 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 July 2001
AAAnnual Accounts
Legacy
19 July 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
17 January 2001
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 December 1999
AAAnnual Accounts
Legacy
27 August 1999
363sAnnual Return (shuttle)
Legacy
21 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 1998
AAAnnual Accounts
Legacy
20 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 April 1997
AAAnnual Accounts
Legacy
12 September 1996
288288
Legacy
6 August 1996
288288
Legacy
6 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 1996
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 January 1996
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
8 September 1994
AAAnnual Accounts
Legacy
23 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 1994
AAAnnual Accounts
Legacy
25 August 1993
363sAnnual Return (shuttle)
Statement Of Affairs
9 June 1993
SASA
Legacy
9 June 1993
88(2)O88(2)O
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Resolution
17 February 1993
RESOLUTIONSResolutions
Legacy
2 February 1993
287Change of Registered Office
Accounts With Accounts Type Full
15 December 1992
AAAnnual Accounts
Legacy
24 August 1992
363sAnnual Return (shuttle)
Legacy
6 April 1992
224224
Memorandum Articles
20 September 1991
MEM/ARTSMEM/ARTS
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
288288
Legacy
18 September 1991
287Change of Registered Office
Incorporation Company
5 August 1991
NEWINCIncorporation