Background WavePink WaveYellow Wave

OM PROPERTY MANAGEMENT NO 2 LIMITED (09375984)

OM PROPERTY MANAGEMENT NO 2 LIMITED (09375984) is an active UK company. incorporated on 6 January 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. OM PROPERTY MANAGEMENT NO 2 LIMITED has been registered for 11 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
09375984
Status
active
Type
ltd
Incorporated
6 January 2015
Age
11 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OM PROPERTY MANAGEMENT NO 2 LIMITED

OM PROPERTY MANAGEMENT NO 2 LIMITED is an active company incorporated on 6 January 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. OM PROPERTY MANAGEMENT NO 2 LIMITED was registered 11 years ago.(SIC: 74990)

Status

active

Active since 11 years ago

Company No

09375984

LTD Company

Age

11 Years

Incorporated 6 January 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

FIRSTPORT PROPERTY SERVICES NO2 LIMITED
From: 6 January 2015To: 14 April 2015
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR
From: 23 September 2015To: 2 February 2026
Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH
From: 6 January 2015To: 23 September 2015
Timeline

6 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Jan 15
Director Joined
Sept 15
Director Left
Sept 15
Owner Exit
May 18
Director Joined
Oct 22
Owner Exit
Jun 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FIRSTPORT SECRETARIAL LIMITED

Active
The Lantern, LondonNW1 2PL
Corporate secretary
Appointed 29 Aug 2017

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 14 Sept 2015

MUNCER, Stuart Douglas

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 25 May 2017
Resigned 29 Aug 2017

SALEH, Ouda

Resigned
11 Queensway, New MiltonBH25 5NR
Secretary
Appointed 14 Sept 2015
Resigned 25 May 2017

SHOOSMITHS SECRETARIES LIMITED

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Corporate secretary
Appointed 06 Jan 2015
Resigned 14 Sept 2015

SADLER, Sian

Resigned
500-600 Witan Gate West, Milton KeynesMK9 1SH
Born December 1968
Director
Appointed 06 Jan 2015
Resigned 14 Sept 2015

Persons with significant control

3

1 Active
2 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2018
Ceased 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jan 2018
Fundings
Financials
Latest Activities

Filing History

53

Change Sail Address Company With Old Address New Address
4 February 2026
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
2 February 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
10 May 2023
AD04Change of Accounting Records Location
Change To A Person With Significant Control
10 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 October 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
16 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
16 May 2018
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
14 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 May 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
21 September 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
21 September 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
30 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 July 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
11 July 2017
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
8 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
10 February 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Change Sail Address Company With New Address
17 November 2015
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
1 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 September 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 September 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 September 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2015
AR01AR01
Certificate Change Of Name Company
14 April 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 April 2015
CONNOTConfirmation Statement Notification
Incorporation Company
6 January 2015
NEWINCIncorporation