DUNCAN OSTERLEY MANAGEMENT COMPANY LIMITED

Company Documents

DateDescription
20/08/2520 August 2025 NewConfirmation statement made on 2025-08-09 with updates

View Document

14/07/2514 July 2025 NewAppointment of 1St Choice Properties as a secretary on 2025-07-14

View Document

14/07/2514 July 2025 NewTermination of appointment of Noreen Patricia Doody as a secretary on 2025-07-14

View Document

13/05/2513 May 2025 Termination of appointment of Timothy Michael Taylor as a secretary on 2025-05-13

View Document

13/05/2513 May 2025 Termination of appointment of Mark Andrew Leggett as a secretary on 2025-05-13

View Document

13/05/2513 May 2025 Registered office address changed from 97 Chamberlayne Road Kensal Rise London NW10 3NN England to 1a Constantine Way Bancroft Park Milton Keynes MK13 0RA on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Miss Noreen Patricia Doody as a secretary on 2025-05-13

View Document

13/05/2513 May 2025 Appointment of Mr Mark Andrew Leggett as a secretary on 2025-05-13

View Document

23/10/2423 October 2024 Micro company accounts made up to 2024-06-30

View Document

09/08/249 August 2024 Confirmation statement made on 2024-08-09 with updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

06/03/246 March 2024 Micro company accounts made up to 2023-06-30

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-08-09 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

17/03/2317 March 2023 Micro company accounts made up to 2022-06-30

View Document

22/09/2222 September 2022 Appointment of Ms Elisabeth Curran as a director on 2022-09-22

View Document

22/09/2222 September 2022 Termination of appointment of Edward George Lloyd as a director on 2022-09-22

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

18/10/2118 October 2021 Micro company accounts made up to 2021-06-30

View Document

10/08/2110 August 2021 Confirmation statement made on 2021-08-09 with updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

02/03/212 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 09/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

31/03/2031 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

20/08/1920 August 2019 CONFIRMATION STATEMENT MADE ON 09/08/19, WITH UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

16/10/1816 October 2018 APPOINTMENT TERMINATED, DIRECTOR ANGELO LICCIARDELLO

View Document

03/09/183 September 2018 SECRETARY APPOINTED MR TIMOTHY MICHAEL TAYLOR

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 09/08/18, WITH UPDATES

View Document

29/08/1829 August 2018 REGISTERED OFFICE CHANGED ON 29/08/2018 FROM C/O C/O ALB RESIDENTIAL 216 LAMPTON ROAD HOUNSLOW MIDDX TW3 4EX

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH CURRAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

15/03/1815 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

08/09/178 September 2017 APPOINTMENT TERMINATED, DIRECTOR TONI DAHER

View Document

08/09/178 September 2017 CONFIRMATION STATEMENT MADE ON 09/08/17, NO UPDATES

View Document

08/09/178 September 2017 DIRECTOR APPOINTED MR EDWARD GEORGE LLOYD

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

29/03/1729 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 09/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

07/09/157 September 2015 Annual return made up to 9 August 2015 with full list of shareholders

View Document

07/09/157 September 2015 APPOINTMENT TERMINATED, DIRECTOR EDWARD LLOYD

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

31/03/1531 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/09/144 September 2014 Annual return made up to 9 August 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

02/04/142 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

04/09/134 September 2013 Annual return made up to 9 August 2013 with full list of shareholders

View Document

08/04/138 April 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/10/124 October 2012 Annual return made up to 9 August 2012 with full list of shareholders

View Document

13/08/1213 August 2012 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT LIMITED

View Document

13/08/1213 August 2012 REGISTERED OFFICE CHANGED ON 13/08/2012 FROM GEM HOUSE DUNHAMS LANE LETCHWORTH GARDEN CITY HERTS SG6 1GL

View Document

26/09/1126 September 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

26/08/1126 August 2011 DIRECTOR APPOINTED ANGELO LICCIARDELLO

View Document

18/08/1118 August 2011 Annual return made up to 9 August 2011 with full list of shareholders

View Document

17/08/1117 August 2011 CORPORATE SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

17/08/1117 August 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 26/05/2011

View Document

17/08/1117 August 2011 APPOINTMENT TERMINATED, SECRETARY GEM ESTATE MANAGEMENT (1995) LIMITED

View Document

02/08/112 August 2011 APPOINTMENT TERMINATED, DIRECTOR JULIE BLACKFORD

View Document

02/09/102 September 2010 Annual return made up to 9 August 2010 with full list of shareholders

View Document

02/09/102 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / GEM ESTATE MANAGEMENT LIMITED / 09/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH CURRAN / 09/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE BLACKFORD / 09/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD GEORGE LLOYD / 09/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONI ELIAS DAHER / 09/08/2010

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

11/08/0911 August 2009 SECRETARY APPOINTED GEM ESTATE MANAGEMENT LIMITED

View Document

11/08/0911 August 2009 RETURN MADE UP TO 09/08/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 APPOINTMENT TERMINATED SECRETARY MOAT MANAGEMENT SERVICES (1990) LIMITED

View Document

10/06/0910 June 2009 REGISTERED OFFICE CHANGED ON 10/06/2009 FROM 10 WORKS ROAD LETCHWORTH HERTS SG6 1LB

View Document

05/05/095 May 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ELLIOTT COLE

View Document

11/03/0911 March 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW NICOLAIDES

View Document

10/03/0910 March 2009 DIRECTOR APPOINTED ELIZABETH CURRAN

View Document

11/08/0811 August 2008 RETURN MADE UP TO 09/08/08; FULL LIST OF MEMBERS

View Document

17/03/0817 March 2008 DIRECTOR APPOINTED ANDREW NICOLAIDES

View Document

20/11/0720 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/07

View Document

20/08/0720 August 2007 RETURN MADE UP TO 09/08/07; FULL LIST OF MEMBERS

View Document

21/09/0621 September 2006 RETURN MADE UP TO 09/08/06; FULL LIST OF MEMBERS

View Document

07/09/067 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/09/067 September 2006 REGISTERED OFFICE CHANGED ON 07/09/06 FROM: 53 OLD WOKING ROAD WEST BYFLEET SURREY KT14 6LF

View Document

05/09/065 September 2006 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/12/0521 December 2005 NEW DIRECTOR APPOINTED

View Document

06/12/056 December 2005 DIRECTOR RESIGNED

View Document

03/10/053 October 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

08/09/058 September 2005 RETURN MADE UP TO 09/08/05; CHANGE OF MEMBERS

View Document

27/09/0427 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 09/08/04; NO CHANGE OF MEMBERS

View Document

10/09/0310 September 2003 RETURN MADE UP TO 09/08/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

11/12/0211 December 2002 NEW DIRECTOR APPOINTED

View Document

24/09/0224 September 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

09/09/029 September 2002 RETURN MADE UP TO 09/08/02; CHANGE OF MEMBERS

View Document

05/12/015 December 2001 NEW DIRECTOR APPOINTED

View Document

09/10/019 October 2001 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

25/09/0125 September 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 RETURN MADE UP TO 09/08/01; CHANGE OF MEMBERS

View Document

14/12/0014 December 2000 NEW DIRECTOR APPOINTED

View Document

19/10/0019 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

06/09/006 September 2000 RETURN MADE UP TO 09/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

06/09/996 September 1999 RETURN MADE UP TO 09/08/99; FULL LIST OF MEMBERS

View Document

23/10/9823 October 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/988 September 1998 RETURN MADE UP TO 09/08/98; CHANGE OF MEMBERS

View Document

17/10/9717 October 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

08/09/978 September 1997 RETURN MADE UP TO 09/08/97; CHANGE OF MEMBERS

View Document

13/12/9613 December 1996 NEW DIRECTOR APPOINTED

View Document

18/10/9618 October 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

20/08/9620 August 1996 RETURN MADE UP TO 09/08/96; FULL LIST OF MEMBERS

View Document

01/06/961 June 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

12/12/9512 December 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 09/08/95; NO CHANGE OF MEMBERS

View Document

17/11/9417 November 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

09/09/949 September 1994 RETURN MADE UP TO 09/08/94; CHANGE OF MEMBERS

View Document

27/04/9427 April 1994 DIRECTOR RESIGNED

View Document

11/11/9311 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 09/08/93; FULL LIST OF MEMBERS

View Document

25/08/9325 August 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/937 April 1993 FULL ACCOUNTS MADE UP TO 30/06/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 09/08/92; CHANGE OF MEMBERS

View Document

22/07/9222 July 1992 NEW DIRECTOR APPOINTED

View Document

14/07/9214 July 1992 NEW DIRECTOR APPOINTED

View Document

01/05/921 May 1992 FULL ACCOUNTS MADE UP TO 30/06/91

View Document

13/04/9213 April 1992 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

17/12/9117 December 1991 DIRECTOR RESIGNED

View Document

14/10/9114 October 1991 RETURN MADE UP TO 09/08/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/05/919 May 1991 NEW DIRECTOR APPOINTED

View Document

09/05/919 May 1991 FULL ACCOUNTS MADE UP TO 30/06/90

View Document

31/01/9131 January 1991 RETURN MADE UP TO 09/11/90; FULL LIST OF MEMBERS

View Document

27/04/9027 April 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

06/09/896 September 1989 RETURN MADE UP TO 09/08/89; FULL LIST OF MEMBERS

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

29/08/8929 August 1989 NEW DIRECTOR APPOINTED

View Document

01/08/891 August 1989 DIRECTOR RESIGNED

View Document

05/07/895 July 1989 FULL ACCOUNTS MADE UP TO 30/06/88

View Document

02/05/892 May 1989 RETURN MADE UP TO 24/02/88; FULL LIST OF MEMBERS

View Document

03/05/883 May 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

03/05/883 May 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 NEW DIRECTOR APPOINTED

View Document

25/01/8825 January 1988 DIRECTOR RESIGNED

View Document

25/08/8725 August 1987 DIRECTOR RESIGNED

View Document

20/02/8720 February 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

20/02/8720 February 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

13/12/8613 December 1986 DIRECTOR RESIGNED

View Document

15/06/8115 June 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company