UKBizDB.co.uk

OPUS MANAGEMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Opus Management Company Limited. The company was founded 22 years ago and was given the registration number 04367317. The firm's registered office is in CROYDON. You can find them at 94 Park Lane, , Croydon, Surrey. This company's SIC code is 98000 - Residents property management.

Company Information

Name:OPUS MANAGEMENT COMPANY LIMITED
Company Number:04367317
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 February 2002
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:94 Park Lane, Croydon, Surrey, United Kingdom, CR0 1JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-11 The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary27 November 2019Active
Flat 6 Lord Stanley Court, 31 Hinton Road, London, SE24 0HQ

Director14 May 2010Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director03 May 2012Active
94 Park Lane, Croydon, United Kingdom, CR0 1JB

Director22 January 2015Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary05 February 2002Active
44-50, Royal Parade Mews, Blackheath, London, SE3 0TN

Corporate Secretary27 November 2012Active
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Secretary01 August 2008Active
19 Coresbrook Way, Knaphill, Woking, GU21 2TR

Director01 October 2002Active
108 High Street, Stevenage, SG1 3DW

Director22 July 2002Active
108 High Street, Stevenage, SG1 3DW

Director05 February 2002Active
9 Lord Stanley Court, 31 Hinton Road, London, SE24 0HG

Director04 February 2010Active
Flat 1 Lord Stanley Court, 31 Hinton Road Herne Hill, London, SE24 0HQ

Director22 February 2005Active
Fernbank, 55 Ashvey Road, Epsom, KT18 5BN

Director20 February 2002Active
Fernbank 55 Ashley Road, Epsom, KT18 5BN

Director20 February 2002Active
22, Lime Kiln Road, Mannings Heath, Horsham, RH13 6JH

Director20 February 2002Active
8 Lord Stanley Court, 31 Hinton Road, London, SE24 0HQ

Director22 February 2005Active
C P M House, Essex Road, Hoddesdon, EN11 0DR

Corporate Director19 January 2004Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director23 April 2003Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Director05 February 2002Active
Ringley House, 349, Royal College Street, London, United Kingdom, NW1 9QS

Corporate Director01 August 2008Active

People with Significant Control

Residential Block Management Services Ltd
Notified on:09 February 2017
Status:Active
Country of residence:England
Address:44-50, Royal Parade Mews, Blackheath, England, SE3 0TN
Nature of control:
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Accounts

Accounts with accounts type micro entity.

Download
2024-04-02Officers

Change person director company with change date.

Download
2024-03-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type micro entity.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-29Officers

Change corporate secretary company with change date.

Download
2022-03-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Accounts

Accounts with accounts type micro entity.

Download
2021-03-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type micro entity.

Download
2020-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Appoint corporate secretary company with name date.

Download
2019-11-27Officers

Termination secretary company with name termination date.

Download
2019-11-27Address

Change registered office address company with date old address new address.

Download
2019-08-21Accounts

Accounts with accounts type micro entity.

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2018-09-19Accounts

Accounts with accounts type micro entity.

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type dormant.

Download
2017-02-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-29Accounts

Accounts with accounts type total exemption small.

Download
2016-02-02Annual return

Annual return company with made up date no member list.

Download
2015-09-30Accounts

Accounts with accounts type dormant.

Download
2015-01-28Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.