Background WavePink WaveYellow Wave

37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED (06244727)

37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED (06244727) is an active UK company. incorporated on 11 May 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED has been registered for 18 years. Current directors include BROWN, Justin Lewis, MILLETT, Trilby Rebecca Charlotte, ROSE, Nicholas James.

Company Number
06244727
Status
active
Type
ltd
Incorporated
11 May 2007
Age
18 years
Address
55a Kyverdale Road, London, N16 7AB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Justin Lewis, MILLETT, Trilby Rebecca Charlotte, ROSE, Nicholas James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED

37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED is an active company incorporated on 11 May 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 37 OAKLEY ROAD (NO. 2) MANAGEMENT LIMITED was registered 18 years ago.(SIC: 98000)

Status

active

Active since 18 years ago

Company No

06244727

LTD Company

Age

18 Years

Incorporated 11 May 2007

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 16 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 21 September 2025 (6 months ago)
Submitted on 2 October 2025 (5 months ago)

Next Due

Due by 5 October 2026
For period ending 21 September 2026
Contact
Address

55a Kyverdale Road London, N16 7AB,

Previous Addresses

4 Minstrel Court Teesdale Close London E2 6PQ
From: 11 January 2013To: 14 May 2018
37 a Oakley Road Islington London N1 3LL
From: 10 November 2009To: 11 January 2013
4 Minstrel Court Teesdale Close London E2 6PQ
From: 11 May 2007To: 10 November 2009
Timeline

15 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Jan 13
Director Left
Jan 13
Director Joined
Jan 13
Director Joined
Jan 13
Director Joined
Jun 22
Director Left
Jun 22
Director Left
Jun 22
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Left
Oct 23
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

MILLETT, Trilby Rebecca Charlotte

Active
Kyverdale Road, LondonN16 7AB
Secretary
Appointed 01 Jan 2013

BROWN, Justin Lewis

Active
1071, BradfordBD10 0NB
Born January 1970
Director
Appointed 01 Jan 2011

MILLETT, Trilby Rebecca Charlotte

Active
4 Minstrel Court, LondonE2 6PQ
Born January 1970
Director
Appointed 11 May 2007

ROSE, Nicholas James

Active
Oakley Road, LondonN1 3LL
Born December 1986
Director
Appointed 29 Jun 2022

GRIFFIN, Paul Graham

Resigned
Oakley Road, LondonN1 3LL
Secretary
Appointed 05 Nov 2009
Resigned 31 Dec 2012

MILLETT, Trilby Rebecca Charlotte

Resigned
4 Minstrel Court, LondonE2 6PQ
Secretary
Appointed 11 May 2007
Resigned 05 Nov 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate secretary
Appointed 11 May 2007
Resigned 11 May 2007

BROWN, Simon Christopher

Resigned
1071, BradfordBD10 0NB
Born April 1965
Director
Appointed 01 Jan 2011
Resigned 04 Oct 2023

GILLIES, Newton Joshua

Resigned
Oakley Road, LondonN1 3LL
Born April 1983
Director
Appointed 01 Jan 2013
Resigned 29 Jun 2022

GRIFFIN, Paul

Resigned
Oakley Road, LondonN1 3LL
Born April 1977
Director
Appointed 19 Jul 2007
Resigned 31 Dec 2012

HUTS, Stephanie

Resigned
Oakley Road, LondonN1 3LL
Born May 1984
Director
Appointed 01 Jan 2013
Resigned 29 Jun 2022

PAKINGTON, John Humphrey Arnott

Resigned
37a Oakley Road, LondonN1
Born December 1964
Director
Appointed 11 May 2007
Resigned 19 Jul 2007

PHELAN, Oonagh Mary Clare

Resigned
117 Ermine Way, ArringtonSG8 0AT
Born April 1966
Director
Appointed 11 May 2007
Resigned 01 Jan 2011

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate director
Appointed 11 May 2007
Resigned 11 May 2007

Persons with significant control

3

Miss Trilby Rebecca Charlotte Millett

Active
Kyverdale Road, LondonN16 7AB
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Mr Justin Lewis Brown

Active
Thorpe Lane, PontefractWF8 3EN
Born January 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023

Mr Nicholas James Rose

Active
Oakley Road, LondonN1 3LL
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Aug 2023
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Dormant
16 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 March 2024
AAAnnual Accounts
Change Person Secretary Company With Change Date
4 October 2023
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
4 October 2023
TM01Termination of Director
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 August 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
4 August 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
19 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
11 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 January 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Dormant
22 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Dormant
26 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
30 January 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 January 2013
AAAnnual Accounts
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
11 January 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
11 January 2013
AD01Change of Registered Office Address
Termination Director Company With Name
11 January 2013
TM01Termination of Director
Termination Secretary Company With Name
11 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2011
AR01AR01
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Termination Director Company With Name
5 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 June 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
2 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
22 December 2009
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
10 November 2009
AD01Change of Registered Office Address
Termination Secretary Company With Name
10 November 2009
TM02Termination of Secretary
Legacy
18 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2009
AAAnnual Accounts
Legacy
8 September 2008
363sAnnual Return (shuttle)
Legacy
26 March 2008
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
288aAppointment of Director or Secretary
Legacy
25 June 2007
288bResignation of Director or Secretary
Legacy
25 June 2007
287Change of Registered Office
Incorporation Company
11 May 2007
NEWINCIncorporation