Background WavePink WaveYellow Wave

OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED (07813436)

OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED (07813436) is an active UK company. incorporated on 18 October 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED has been registered for 14 years. Current directors include BRERETON, John Charles, MOHR, Asher Robert, SANDYS, Thomasina and 1 others.

Company Number
07813436
Status
active
Type
ltd
Incorporated
18 October 2011
Age
14 years
Address
5 Octavia Mews, London, NW2 5PZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BRERETON, John Charles, MOHR, Asher Robert, SANDYS, Thomasina, ZIELINSKA-BANKS, Malgorzata Ewa
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED

OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED is an active company incorporated on 18 October 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. OCTAVIA MEWS NW2 MANAGEMENT COMPANY LIMITED was registered 14 years ago.(SIC: 68320)

Status

active

Active since 14 years ago

Company No

07813436

LTD Company

Age

14 Years

Incorporated 18 October 2011

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 6 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 13 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
Contact
Address

5 Octavia Mews Villiers Road London, NW2 5PZ,

Previous Addresses

4-7 Octavia Mews Villiers Road London NW2 5PZ England
From: 19 June 2013To: 2 July 2013
48a Marsh Lane Mill Hill London NW7 4QH United Kingdom
From: 18 October 2011To: 19 June 2013
Timeline

8 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Oct 11
Director Joined
Jun 13
Director Joined
Jul 13
Director Joined
Jul 13
Director Left
Jul 13
Director Joined
Jun 17
Director Left
Mar 22
Director Joined
Mar 22
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRERETON, John Charles

Active
All Souls Avenue, LondonNW10 3AB
Born October 1966
Director
Appointed 21 Jun 2013

MOHR, Asher Robert

Active
Octavia Mews, LondonNW2 5PZ
Born November 1995
Director
Appointed 31 Mar 2022

SANDYS, Thomasina

Active
Burton, CarnforthLA6 1NZ
Born August 1971
Director
Appointed 24 May 2017

ZIELINSKA-BANKS, Malgorzata Ewa

Active
Octavia Mews, LondonNW2 5PZ
Born August 1983
Director
Appointed 20 Jun 2013

JAFFE, Darryl

Resigned
West End Lane, LondonNW6 2LY
Secretary
Appointed 15 Aug 2021
Resigned 25 Oct 2023

PEW, Erica Caroline Maria

Resigned
Villiers Road, LondonNW2 5PZ
Secretary
Appointed 21 Jun 2013
Resigned 31 Mar 2022

BIBRING, Lee Benjamin

Resigned
Marsh Lane, Mill HillNW7 4QH
Born May 1981
Director
Appointed 18 Oct 2011
Resigned 21 Jun 2013

PEW, Erica Caroline Maria

Resigned
Villiers Road, LondonNW2 5PZ
Born September 1978
Director
Appointed 21 Jun 2013
Resigned 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
30 October 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
25 October 2023
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
1 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 August 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Confirmation Statement With No Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2021
AAAnnual Accounts
Change Sail Address Company With New Address
20 August 2021
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
20 August 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
21 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
27 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Micro Entity
24 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Change Person Director Company With Change Date
28 October 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
2 July 2013
AP03Appointment of Secretary
Termination Director Company With Name
2 July 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 July 2013
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
2 July 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
20 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Incorporation Company
18 October 2011
NEWINCIncorporation