Background WavePink WaveYellow Wave

OWEN STREET MANAGEMENT COMPANY LIMITED (03924084)

OWEN STREET MANAGEMENT COMPANY LIMITED (03924084) is an active UK company. incorporated on 11 February 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OWEN STREET MANAGEMENT COMPANY LIMITED has been registered for 26 years. Current directors include DUPONT, Florent Lucien Raymond, GERLIS GRAY, James Barry, MASTORAKOS, Epaminondas and 1 others.

Company Number
03924084
Status
active
Type
ltd
Incorporated
11 February 2000
Age
26 years
Address
266 Kingsland Road, London, E8 4DG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DUPONT, Florent Lucien Raymond, GERLIS GRAY, James Barry, MASTORAKOS, Epaminondas, MILNER, Andrew Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWEN STREET MANAGEMENT COMPANY LIMITED

OWEN STREET MANAGEMENT COMPANY LIMITED is an active company incorporated on 11 February 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OWEN STREET MANAGEMENT COMPANY LIMITED was registered 26 years ago.(SIC: 98000)

Status

active

Active since 26 years ago

Company No

03924084

LTD Company

Age

26 Years

Incorporated 11 February 2000

Size

N/A

Accounts

ARD: 24/6

Up to Date

11 months left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 2 January 2026 (3 months ago)
Period: 25 June 2024 - 24 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 24 March 2027
Period: 25 June 2025 - 24 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

266 Kingsland Road London, E8 4DG,

Previous Addresses

Unit 3 Castle Gate Castle Street Hertford SG14 1HD
From: 19 February 2013To: 3 July 2023
Unit 3 Castle Street Hertford SG14 1HD
From: 11 February 2000To: 19 February 2013
Timeline

20 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Aug 10
Director Left
Apr 12
Director Joined
May 12
Director Joined
May 12
Director Left
Sept 12
Director Joined
Jan 13
Director Left
Oct 14
Director Joined
Nov 14
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Mar 20
Director Joined
Jul 20
Director Joined
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Sept 21
Director Left
Feb 24
Director Left
Jul 24
Director Left
Jan 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

5 Active
17 Resigned

MANAGED EXIT LIMITED

Active
266, LondonE8 4DG
Corporate secretary
Appointed 01 Jul 2023

DUPONT, Florent Lucien Raymond

Active
Kingsland Road, LondonE8 4DG
Born April 1987
Director
Appointed 29 Sept 2021

GERLIS GRAY, James Barry

Active
Kingsland Road, LondonE8 4DG
Born November 1987
Director
Appointed 18 Sept 2020

MASTORAKOS, Epaminondas

Active
Kingsland Road, LondonE8 4DG
Born January 1966
Director
Appointed 15 May 2012

MILNER, Andrew Charles

Active
Kingsland Road, LondonE8 4DG
Born December 1981
Director
Appointed 13 Jul 2020

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Secretary
Appointed 14 May 2007
Resigned 28 Jan 2008

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Secretary
Appointed 11 Feb 2000
Resigned 17 May 2007

THORNTON, James Douglas

Resigned
Castle Gate, HertfordSG14 1HD
Secretary
Appointed 03 Oct 2008
Resigned 23 Sept 2016

HURFORD SALVI CARR PROPERTY MANAGEMENT LIMITED

Resigned
Castle Gate, Castle Street, HertfordSG14 1HD
Corporate secretary
Appointed 23 Sept 2016
Resigned 01 Jul 2023

BROUWER, Derk Pieter

Resigned
Castle Street, HertfordSG14 1HD
Born April 1954
Director
Appointed 28 Jan 2008
Resigned 13 Sept 2012

CARTER, Robert Thomas

Resigned
Castle Gate, HertfordSG14 1HD
Born April 1982
Director
Appointed 28 Sept 2015
Resigned 24 Feb 2021

DUGGAN, Jeffrey

Resigned
9 School Lane, SheffordSG17 5XA
Born February 1942
Director
Appointed 11 Feb 2000
Resigned 28 Jan 2008

GOLLANCZ, Maria

Resigned
Castle Gate, HertfordSG14 1HD
Born September 1952
Director
Appointed 27 Nov 2014
Resigned 16 Aug 2015

HORSLEY, Claire Hamilton

Resigned
Castle Gate, HertfordSG14 1HD
Born February 1953
Director
Appointed 10 May 2012
Resigned 09 Oct 2014

LEACH, Margaret Ann

Resigned
Wellfield Avenue, LondonN10 2EA
Born September 1947
Director
Appointed 28 Jan 2008
Resigned 01 Apr 2009

MONTOYA BLANCO, Beatriz

Resigned
Castle Street, HertfordSG14 1HD
Born December 1973
Director
Appointed 28 Apr 2009
Resigned 16 Aug 2010

PARKER, John Frederick

Resigned
Kingsland Road, LondonE8 4DG
Born December 1954
Director
Appointed 09 Mar 2020
Resigned 15 Jul 2024

PHILLIPS, Sian

Resigned
Castle Street, HertfordSG14 1HD
Born May 1933
Director
Appointed 28 Jan 2008
Resigned 22 Mar 2012

ROKACH, Luzer

Resigned
66 St Georges Road, LondonNW11 0LR
Born August 1956
Director
Appointed 11 Feb 2000
Resigned 28 Jan 2008

SHACKLADY, Bryan Robert

Resigned
Kingsland Road, LondonE8 4DG
Born December 1978
Director
Appointed 03 Jan 2013
Resigned 13 Jan 2026

SHIRT, Elaine

Resigned
14 Waddington Close, BuryBL8 2JB
Born January 1947
Director
Appointed 25 Jun 2008
Resigned 01 Nov 2008

TAYLOR, Nicholas John

Resigned
Kingsland Road, LondonE8 4DG
Born September 1979
Director
Appointed 06 Nov 2020
Resigned 01 Feb 2024

Persons with significant control

1

Graham Street, LondonN1 8GB

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
14 January 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 November 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 February 2024
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
5 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
3 July 2023
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2021
TM01Termination of Director
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 September 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 August 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Change Person Secretary Company With Change Date
10 March 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
27 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
7 January 2013
AP01Appointment of Director
Termination Director Company With Name
18 September 2012
TM01Termination of Director
Change Person Director Company With Change Date
3 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
15 May 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 May 2012
AP01Appointment of Director
Termination Director Company With Name
10 April 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Change Person Director Company With Change Date
20 February 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Termination Director Company With Name
31 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
10 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
23 February 2010
CH01Change of Director Details
Auditors Resignation Company
6 February 2010
AUDAUD
Legacy
27 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 2009
AAAnnual Accounts
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
18 March 2009
363aAnnual Return
Legacy
21 December 2008
288bResignation of Director or Secretary
Legacy
10 October 2008
288aAppointment of Director or Secretary
Legacy
10 October 2008
287Change of Registered Office
Legacy
30 June 2008
288aAppointment of Director or Secretary
Legacy
10 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 March 2008
AAAnnual Accounts
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
26 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288aAppointment of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
25 February 2008
288bResignation of Director or Secretary
Legacy
2 July 2007
288aAppointment of Director or Secretary
Legacy
19 June 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 May 2007
AAAnnual Accounts
Legacy
8 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 May 2005
AAAnnual Accounts
Legacy
13 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2004
AAAnnual Accounts
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 June 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Legacy
28 March 2003
88(2)R88(2)R
Legacy
22 April 2002
363sAnnual Return (shuttle)
Legacy
18 March 2002
88(2)R88(2)R
Accounts With Accounts Type Dormant
4 December 2001
AAAnnual Accounts
Legacy
14 March 2001
363sAnnual Return (shuttle)
Legacy
30 August 2000
225Change of Accounting Reference Date
Incorporation Company
11 February 2000
NEWINCIncorporation