UKBizDB.co.uk

OTTERDEN MANAGEMENT LIMITED

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

This company is commonly known as Otterden Management Limited. The company was founded 20 years ago and was given the registration number 04945978. The firm's registered office is in LOUGHTON. You can find them at Haslers, Old Station Road, Loughton, Essex. This company's SIC code is 68201 - Renting and operating of Housing Association real estate.

Company Information

Name:OTTERDEN MANAGEMENT LIMITED
Company Number:04945978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68201 - Renting and operating of Housing Association real estate
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Haslers, Old Station Road, Loughton, Essex, IG10 4PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Secretary19 January 2021Active
Mill Green House, Mill Green Road, Haywards Heath, England, RH16 1XJ

Director09 June 2020Active
Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL

Director23 April 2015Active
Mill Green House, Mill Green Road, Haywards Heath, United Kingdom, RH16 1XJ

Director11 January 2024Active
16, Abbots Close, Rochester, United Kingdom, ME1 3AZ

Secretary28 October 2003Active
16, Abbots Close, Rochester, United Kingdom, ME1 3AZ

Director28 October 2003Active
16, Abbots Close, Rochester, United Kingdom, ME1 3AZ

Director28 October 2003Active

People with Significant Control

Mr Philip Markham Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:United Kingdom
Address:Haslers, Old Station Road, Loughton, United Kingdom, IG10 4PL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Ownership of shares 50 to 75 percent as trust
  • Voting rights 25 to 50 percent
  • Voting rights 50 to 75 percent as trust
Mr Markham James Chesterfield
Notified on:06 April 2016
Status:Active
Date of birth:April 1943
Nationality:British
Country of residence:United Kingdom
Address:16, Abbots Close, Rochester, United Kingdom, ME1 3AZ
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-03-08Persons with significant control

Change to a person with significant control.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2023-10-31Confirmation statement

Confirmation statement with updates.

Download
2023-10-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-23Accounts

Accounts with accounts type micro entity.

Download
2022-10-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Accounts

Accounts with accounts type micro entity.

Download
2022-04-12Address

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

Download
2021-11-01Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Appoint person secretary company with name date.

Download
2020-12-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-01Accounts

Accounts with accounts type micro entity.

Download
2020-06-09Officers

Appoint person director company with name date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2020-06-09Officers

Termination secretary company with name termination date.

Download
2020-06-09Officers

Termination director company with name termination date.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download
2017-11-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.