Background WavePink WaveYellow Wave

OTTERS END MANAGEMENT COMPANY LIMITED (04426049)

OTTERS END MANAGEMENT COMPANY LIMITED (04426049) is an active UK company. incorporated on 26 April 2002. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTERS END MANAGEMENT COMPANY LIMITED has been registered for 23 years. Current directors include ALDERTON, Raymond Charles.

Company Number
04426049
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2002
Age
23 years
Address
1 Woodward Close, Ipswich, IP2 0EA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALDERTON, Raymond Charles
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTERS END MANAGEMENT COMPANY LIMITED

OTTERS END MANAGEMENT COMPANY LIMITED is an active company incorporated on 26 April 2002 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTERS END MANAGEMENT COMPANY LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04426049

PRIVATE-LIMITED-GUARANT-NSC Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 April 2026 (Just now)
Submitted on 18 April 2026 (Just now)

Next Due

Due by 27 April 2027
For period ending 13 April 2027

Previous Company Names

HADLEIGH ROAD IPSWICH (BLOOR) MANAGEMENT COMPANY LIMITED
From: 26 April 2002To: 26 July 2006
Contact
Address

1 Woodward Close Ipswich, IP2 0EA,

Previous Addresses

5 Woodward Close Sproughton Ipswich Suffolk IP2 0EA
From: 26 April 2002To: 13 April 2018
Timeline

5 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
Owner Exit
Apr 26
New Owner
Apr 26
Director Left
Apr 26
Director Joined
Apr 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

ALDERTON, Raymond Charles

Active
Woodward Close, IpswichIP2 0EA
Born May 1957
Director
Appointed 10 Apr 2026

ALDERTON, Johanna Petronella

Resigned
Oak House, IpswichIP2 0EA
Secretary
Appointed 17 May 2006
Resigned 02 Aug 2008

LOWE, Anthony William

Resigned
149 Smalley Drive, DerbyDE21 2SQ
Secretary
Appointed 26 Apr 2002
Resigned 09 May 2006

NORDEN, Mary Louise

Resigned
Woodward Close, IpswichIP2 0EA
Secretary
Appointed 12 Aug 2008
Resigned 13 Apr 2018

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 26 Apr 2002

MEHTA, Dinesh Ishwerlal Khushalbhai

Resigned
20 Rydal Gardens, Ashby De La ZouchLE65 1FJ
Born November 1951
Director
Appointed 26 Apr 2002
Resigned 09 May 2006

RUMENS, Terence Alan

Resigned
1 Woodward Close, IpswichIP2 0EA
Born June 1953
Director
Appointed 17 May 2006
Resigned 10 Apr 2026

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 26 Apr 2002
Resigned 26 Apr 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Raymond Charles Alderton

Active
Woodward Close, IpswichIP2 0EA
Born May 1957

Nature of Control

Right to appoint and remove directors
Notified 10 Apr 2026

Mr Terence Alan Rumens

Ceased
Woodward Close, IpswichIP2 0EA
Born June 1953

Nature of Control

Significant influence or control
Notified 25 Apr 2016
Ceased 10 Apr 2026
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
18 April 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
18 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 April 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
18 April 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
18 April 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 April 2018
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
13 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Legacy
30 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
2 March 2009
AAAnnual Accounts
Legacy
15 August 2008
288aAppointment of Director or Secretary
Legacy
15 August 2008
288bResignation of Director or Secretary
Legacy
15 August 2008
287Change of Registered Office
Legacy
29 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 February 2008
AAAnnual Accounts
Legacy
4 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 March 2007
AAAnnual Accounts
Legacy
21 August 2006
287Change of Registered Office
Legacy
31 July 2006
287Change of Registered Office
Certificate Change Of Name Company
26 July 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
25 May 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Legacy
3 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2003
AAAnnual Accounts
Legacy
24 April 2003
363sAnnual Return (shuttle)
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288bResignation of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Legacy
5 June 2002
288aAppointment of Director or Secretary
Incorporation Company
26 April 2002
NEWINCIncorporation