Background WavePink WaveYellow Wave

OWNSECURE PROPERTY MANAGEMENT LIMITED (03137185)

OWNSECURE PROPERTY MANAGEMENT LIMITED (03137185) is an active UK company. incorporated on 12 December 1995. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OWNSECURE PROPERTY MANAGEMENT LIMITED has been registered for 30 years. Current directors include MOLINA-BETANCOR, Amelia Asuncion, STENT, Martin Alan, WILLIAMS, Matthew Paul.

Company Number
03137185
Status
active
Type
ltd
Incorporated
12 December 1995
Age
30 years
Address
2 Old House Close, London, SW19 5AW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
MOLINA-BETANCOR, Amelia Asuncion, STENT, Martin Alan, WILLIAMS, Matthew Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWNSECURE PROPERTY MANAGEMENT LIMITED

OWNSECURE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 12 December 1995 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OWNSECURE PROPERTY MANAGEMENT LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03137185

LTD Company

Age

30 Years

Incorporated 12 December 1995

Size

N/A

Accounts

ARD: 28/9

Up to Date

1y 3m left

Last Filed

Made up to 28 September 2025 (7 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 29 September 2024 - 28 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2027
Period: 29 September 2025 - 28 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 19 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

2 Old House Close London, SW19 5AW,

Previous Addresses

Flat 1 Arborfield Church Road Wimbledon London London SW19 5AB United Kingdom
From: 1 November 2010To: 18 December 2011
Flat 6, 86 Church Road Wimbledon London SW19 5AB
From: 12 December 1995To: 1 November 2010
Timeline

2 key events • 1995 - 2022

Funding Officers Ownership
Company Founded
Dec 95
Director Joined
Nov 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

STENT, Martin Alan

Active
Old House Close, LondonSW19 5AW
Secretary
Appointed 06 Sept 2000

MOLINA-BETANCOR, Amelia Asuncion

Active
Warren Road, Kingston Upon ThamesKT2 7HY
Born August 1969
Director
Appointed 24 Sept 2002

STENT, Martin Alan

Active
Old House Close, LondonSW19 5AW
Born September 1966
Director
Appointed 10 Nov 1999

WILLIAMS, Matthew Paul

Active
Church Road, LondonSW19 5AB
Born September 1990
Director
Appointed 28 Nov 2022

HOLT, Simon Philip

Resigned
Flat 5 Abborfield House, LondonSW19 5AB
Secretary
Appointed 10 Apr 1996
Resigned 31 Jul 1997

MOLINA, Amelia

Resigned
Flat 4 86 Church Road, LondonSW19 5AB
Secretary
Appointed 11 Apr 1999
Resigned 06 Sept 2000

PATERSON, Alexander Nicholas

Resigned
92 Addison Gardens, LondonW14 0DR
Secretary
Appointed 09 Feb 1996
Resigned 10 Apr 1996

PAVER, Michelle Bettina

Resigned
Flat 6 Abborfield House, LondonSW19 5AB
Secretary
Appointed 31 Jul 1997
Resigned 11 Apr 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1995
Resigned 09 Feb 1996

HOLT, Simon Philip

Resigned
Flat 5 Abborfield House, LondonSW19 5AB
Born July 1957
Director
Appointed 10 Apr 1996
Resigned 31 Jul 1997

MAGINNIS, Kathrine

Resigned
2 Lyston House, LondonSW19 4QY
Born November 1961
Director
Appointed 06 Sept 2000
Resigned 04 Dec 2001

MOLINA, Amelia

Resigned
Flat 4 86 Church Road, LondonSW19 5AB
Born August 1969
Director
Appointed 11 Jul 1998
Resigned 06 Sept 2000

PATERSON, Alexander Nicholas

Resigned
92 Addison Gardens, LondonW14 0DR
Born May 1969
Director
Appointed 09 Feb 1996
Resigned 10 Apr 1996

PAVER, Michelle Bettina

Resigned
Flat 6 Abborfield House, LondonSW19 5AB
Born September 1960
Director
Appointed 10 Apr 1996
Resigned 11 Apr 1999

SIMS, Joanna

Resigned
92 Vanbrugh Park, LondonSE3 7AL
Born September 1961
Director
Appointed 09 Feb 1996
Resigned 08 Mar 1996

STOBBART, Andrew James

Resigned
91 Moss Lane, PinnerHA5 3AT
Born September 1965
Director
Appointed 08 Mar 1996
Resigned 10 Apr 1996

THORPE-BEESTON, Alastair

Resigned
Flat 1 Arborfield 86 Church Road, LondonSW19 5AB
Born December 1967
Director
Appointed 24 Sept 2002
Resigned 16 Jun 2006

ZOUHEIRI, Ayman

Resigned
Flat 3 Arborfield House, LondonSW19 5AB
Born January 1959
Director
Appointed 31 Jul 1997
Resigned 10 Nov 1999

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 1995
Resigned 09 Feb 1996

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 12 Dec 1995
Resigned 09 Feb 1996

Persons with significant control

1

Mr Martin Alan Stent

Active
Old House Close, LondonSW19 5AW
Born September 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2011
AR01AR01
Change Person Director Company With Change Date
18 December 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
18 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2011
AR01AR01
Change Person Director Company With Change Date
9 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
1 November 2010
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
31 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2009
AR01AR01
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Accounts With Accounts Type Full
24 February 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Accounts With Accounts Type Full
22 July 2008
AAAnnual Accounts
Legacy
17 December 2007
363aAnnual Return
Legacy
7 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 2006
AAAnnual Accounts
Legacy
25 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 May 2006
AAAnnual Accounts
Legacy
14 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 2005
AAAnnual Accounts
Legacy
17 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 July 2002
AAAnnual Accounts
Legacy
28 December 2001
363sAnnual Return (shuttle)
Legacy
28 December 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
27 July 2001
AAAnnual Accounts
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
9 January 2001
288aAppointment of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288bResignation of Director or Secretary
Legacy
31 October 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 July 2000
AAAnnual Accounts
Legacy
16 February 2000
288aAppointment of Director or Secretary
Legacy
3 February 2000
363sAnnual Return (shuttle)
Legacy
1 February 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 1999
AAAnnual Accounts
Legacy
18 April 1999
288aAppointment of Director or Secretary
Legacy
18 April 1999
288bResignation of Director or Secretary
Legacy
24 December 1998
363sAnnual Return (shuttle)
Legacy
26 July 1998
288aAppointment of Director or Secretary
Legacy
24 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
22 July 1998
AAAnnual Accounts
Legacy
29 December 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 August 1997
AAAnnual Accounts
Legacy
21 August 1997
288bResignation of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
21 August 1997
288aAppointment of Director or Secretary
Legacy
22 April 1997
225Change of Accounting Reference Date
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
288288
Legacy
16 April 1996
88(2)R88(2)R
Resolution
12 April 1996
RESOLUTIONSResolutions
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
27 February 1996
224224
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
288288
Legacy
27 February 1996
287Change of Registered Office
Incorporation Company
12 December 1995
NEWINCIncorporation