Background WavePink WaveYellow Wave

OLIVER MEWS MANAGEMENT (LONDON) LTD (03820374)

OLIVER MEWS MANAGEMENT (LONDON) LTD (03820374) is an active UK company. incorporated on 5 August 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OLIVER MEWS MANAGEMENT (LONDON) LTD has been registered for 26 years. Current directors include GATER, James Clive, MEE, Antonia Frances.

Company Number
03820374
Status
active
Type
ltd
Incorporated
5 August 1999
Age
26 years
Address
5 Oliver Mews, London, SE15 5AZ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GATER, James Clive, MEE, Antonia Frances
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVER MEWS MANAGEMENT (LONDON) LTD

OLIVER MEWS MANAGEMENT (LONDON) LTD is an active company incorporated on 5 August 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OLIVER MEWS MANAGEMENT (LONDON) LTD was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03820374

LTD Company

Age

26 Years

Incorporated 5 August 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 5 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 19 August 2026
For period ending 5 August 2026

Previous Company Names

ST. JAMES GATE (HIGHSHORE ROAD) MANAGEMENT LIMITED
From: 5 August 1999To: 2 November 2023
Contact
Address

5 Oliver Mews Peckham London, SE15 5AZ,

Previous Addresses

27 Water Royd Crescent Mirfield WF14 9SY England
From: 28 December 2021To: 29 February 2024
170 Dorset Road London SW19 3EF
From: 5 August 1999To: 28 December 2021
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Aug 99
Director Left
May 15
Director Joined
Jan 16
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Left
Dec 21
Director Left
Aug 22
Director Joined
Jun 23
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

GATER, James Clive

Active
Oliver Mews, LondonSE15 5AZ
Born August 1979
Director
Appointed 14 Jun 2023

MEE, Antonia Frances

Active
Oliver Mews, LondonSE15 5AZ
Born October 1974
Director
Appointed 01 Sept 2020

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Secretary
Appointed 05 Aug 1999
Resigned 09 Apr 2001

WHITTINGHAM, Catherine Helen, Dr

Resigned
Oliver Mews, LondonSE15 5AZ
Secretary
Appointed 01 Dec 2021
Resigned 28 Feb 2024

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Secretary
Appointed 09 Apr 2001
Resigned 01 Dec 2021

CHETTLEBURGH INTERNATIONAL LIMITED

Resigned
Temple House, LondonEC2A 4JB
Corporate nominee secretary
Appointed 05 Aug 1999
Resigned 05 Aug 1999

BRUTON, Nicola Jane

Resigned
9 Oliver Mews, LondonSE15 5AZ
Born December 1974
Director
Appointed 18 Sept 2001
Resigned 21 Nov 2002

CARR, Kevin Raymond

Resigned
14 The Chine, LondonN21 2EB
Born September 1955
Director
Appointed 05 Aug 1999
Resigned 09 Apr 2001

DAVIES, Peter Anthony, Mr.

Resigned
Arcadia, Chelwood GateRH17 7LF
Born October 1955
Director
Appointed 05 Aug 1999
Resigned 09 Apr 2001

LOWRY, Hugo George Pullen

Resigned
Water Royd Crescent, MirfieldWF14 9SY
Born August 1982
Director
Appointed 01 Sept 2020
Resigned 12 Aug 2022

OVENDEN, Anthony Reinhold

Resigned
22 Tower Road, TadworthKT20 5QY
Born June 1936
Director
Appointed 09 Apr 2001
Resigned 25 Mar 2015

STAINES, Peter Guy, Mr.

Resigned
170 Dorset RoadSW19 3EF
Born May 1979
Director
Appointed 14 Jan 2016
Resigned 01 Sept 2020

WHITTINGHAM, Ivan John

Resigned
170 Dorset Road, LondonSW19 3EF
Born July 1941
Director
Appointed 09 Apr 2001
Resigned 01 Dec 2021

WORSKETT, David

Resigned
4 Oliver Mews, LondonSE15 5AZ
Born May 1952
Director
Appointed 18 Sept 2001
Resigned 02 Mar 2003
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 February 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
29 February 2024
AD01Change of Registered Office Address
Certificate Change Of Name Company
2 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
11 August 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 August 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 December 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
28 December 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
28 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 August 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 June 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2015
AR01AR01
Termination Director Company With Name Termination Date
17 May 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
7 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
31 July 2009
AAAnnual Accounts
Legacy
22 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 September 2008
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
22 March 2007
AAAnnual Accounts
Legacy
4 October 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
9 June 2006
AAAnnual Accounts
Legacy
11 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 September 2005
AAAnnual Accounts
Legacy
21 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 September 2003
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Legacy
10 March 2003
288bResignation of Director or Secretary
Legacy
2 December 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
8 September 2002
AAAnnual Accounts
Legacy
18 August 2002
363sAnnual Return (shuttle)
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
30 October 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
288bResignation of Director or Secretary
Legacy
19 April 2001
287Change of Registered Office
Legacy
19 April 2001
288aAppointment of Director or Secretary
Legacy
21 March 2001
88(2)R88(2)R
Accounts With Accounts Type Full
22 February 2001
AAAnnual Accounts
Legacy
20 November 2000
363sAnnual Return (shuttle)
Legacy
30 May 2000
225Change of Accounting Reference Date
Legacy
13 August 1999
288bResignation of Director or Secretary
Incorporation Company
5 August 1999
NEWINCIncorporation