Background WavePink WaveYellow Wave

OTTERBURN MANAGEMENT COMPANY LIMITED (05675376)

OTTERBURN MANAGEMENT COMPANY LIMITED (05675376) is an active UK company. incorporated on 13 January 2006. with registered office in London Colney. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTERBURN MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include JURADO, Angela Jane.

Company Number
05675376
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 January 2006
Age
20 years
Address
Berkeley House, London Colney, AL2 1BG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
JURADO, Angela Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTERBURN MANAGEMENT COMPANY LIMITED

OTTERBURN MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 January 2006 with the registered office located in London Colney. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTERBURN MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05675376

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 13 January 2006

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 21 February 2025 (1 year ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

Berkeley House Barnet Road London Colney, AL2 1BG,

Previous Addresses

Palladium House 1-4 Argyll Street London W1F 7LD
From: 15 March 2010To: 8 April 2022
Integrity Property Managment Ltd Jubilee House Merrion Avenue Stanmore Middlesex HA7 4RY
From: 13 January 2006To: 15 March 2010
Timeline

9 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Jan 06
Director Joined
Mar 10
Director Left
Mar 10
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Oct 18
Director Left
Apr 19
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

JURADO, Angela Jane

Active
Barnet Road, London ColneyAL2 1BG
Born December 1969
Director
Appointed 31 Jul 2017

SHINER, Sara

Resigned
12 North Square, LondonNW11 7AB
Secretary
Appointed 13 Jan 2006
Resigned 01 Apr 2008

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 13 Jan 2006
Resigned 13 Jan 2006

INTEGRITY PROPERTY MANAGEMENT LIMITED

Resigned
Merrion Avenue, StanmoreHA7 4RY
Corporate secretary
Appointed 01 Apr 2008
Resigned 09 Dec 2009

SINCLAIR PROPERTY LIMITED

Resigned
1-4 Argyll Street, LondonW1F 7LD
Corporate secretary
Appointed 09 Dec 2009
Resigned 31 Oct 2016

DAY, Sheena Yvette

Resigned
Barnet Road, St. AlbansAL2 1BG
Born February 1952
Director
Appointed 09 Dec 2009
Resigned 15 Jul 2015

LIM, Andrew

Resigned
Oakhill, Milton KeynesMK5 6GB
Born March 1980
Director
Appointed 09 Oct 2018
Resigned 24 Apr 2019

MANNERING, Rachel Jane

Resigned
Barnet Road, London ColneyAL2 1BG
Born January 1975
Director
Appointed 14 Jul 2015
Resigned 01 Aug 2017

SHINER, Ian Isaac

Resigned
12 North Square, LondonNW11 7AB
Born July 1961
Director
Appointed 13 Jan 2006
Resigned 09 Dec 2009

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 13 Jan 2006
Resigned 13 Jan 2006

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate director
Appointed 13 Jan 2006
Resigned 13 Jan 2006
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 October 2022
AAAnnual Accounts
Change Sail Address Company With New Address
11 April 2022
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
8 April 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 April 2019
TM01Termination of Director
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 September 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
13 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 July 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
21 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
18 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 October 2010
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2010
CH01Change of Director Details
Appoint Corporate Secretary Company With Name
15 March 2010
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Appoint Person Director Company With Name
9 March 2010
AP01Appointment of Director
Termination Director Company With Name
9 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
31 January 2010
AR01AR01
Change Person Director Company With Change Date
29 January 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
29 January 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
2 December 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
9 January 2009
AAAnnual Accounts
Legacy
8 May 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Legacy
8 May 2008
288aAppointment of Director or Secretary
Legacy
5 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Resolution
14 March 2006
RESOLUTIONSResolutions
Legacy
30 January 2006
287Change of Registered Office
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Legacy
30 January 2006
288aAppointment of Director or Secretary
Incorporation Company
13 January 2006
NEWINCIncorporation