OPENTERM PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
24/05/2524 May 2025 Confirmation statement made on 2025-03-30 with updates

View Document

28/11/2428 November 2024 Termination of appointment of Alison Macphail as a director on 2024-11-28

View Document

20/10/2420 October 2024 Micro company accounts made up to 2024-03-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

30/03/2430 March 2024 Annual accounts for year ending 30 Mar 2024

View Accounts

26/07/2326 July 2023 Micro company accounts made up to 2023-03-30

View Document

26/04/2326 April 2023 Micro company accounts made up to 2022-03-30

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with updates

View Document

30/03/2330 March 2023 Annual accounts for year ending 30 Mar 2023

View Accounts

30/03/2330 March 2023 Cessation of Alison Steele as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Notification of Alison Macphail as a person with significant control on 2023-03-01

View Document

30/03/2330 March 2023 Director's details changed for Mrs Alison Steele on 2023-03-01

View Document

29/03/2329 March 2023 Registered office address changed from 7 Paynes Park Hitchin SG5 1EH England to Second Floor, Crown House 37 High Street East Grinstead West Sussex RH19 3AF on 2023-03-29

View Document

30/12/2230 December 2022 Previous accounting period shortened from 2022-03-31 to 2022-03-30

View Document

07/11/227 November 2022 Confirmation statement made on 2022-10-27 with no updates

View Document

30/03/2230 March 2022 Annual accounts for year ending 30 Mar 2022

View Accounts

22/12/2122 December 2021 Micro company accounts made up to 2021-03-31

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-27 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/09/2021 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 27/10/19, NO UPDATES

View Document

03/03/203 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMES ANTHONY MONTERO MACCOLL

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

12/09/1912 September 2019 CESSATION OF JOANNA LUCY JOYCE CLELAND AS A PSC

View Document

12/09/1912 September 2019 DIRECTOR APPOINTED MR JAMES MONTERO MACCOLL

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR JOANNA CLELAND

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/12/1831 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 27/10/18, NO UPDATES

View Document

02/01/182 January 2018 REGISTERED OFFICE CHANGED ON 02/01/2018 FROM 9 HONEYWELL ROAD LONDON SW11 6EQ

View Document

02/01/182 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 27/10/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 27/10/16, WITH UPDATES

View Document

10/01/1710 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/12/159 December 2015 DIRECTOR APPOINTED MRS JOANNA CLELAND

View Document

09/12/159 December 2015 Annual return made up to 27 October 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON STEELE / 01/09/2014

View Document

27/10/1427 October 2014 Annual return made up to 27 October 2014 with full list of shareholders

View Document

27/10/1427 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACPHAIL / 01/09/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/03/1412 March 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

03/01/143 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

26/02/1326 February 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

29/01/1329 January 2013 31/03/12 TOTAL EXEMPTION FULL

View Document

26/05/1226 May 2012 DISS40 (DISS40(SOAD))

View Document

24/05/1224 May 2012 REGISTERED OFFICE CHANGED ON 24/05/2012 FROM C/O DUNBAR & CO 70 SOUTH LAMBETH ROAD LONDON SW8 1RL

View Document

24/05/1224 May 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

24/05/1224 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACPHAIL / 24/05/2012

View Document

15/05/1215 May 2012 FIRST GAZETTE

View Document

14/12/1114 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

19/04/1119 April 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

10/08/1010 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

16/03/1016 March 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

16/03/1016 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISON MACPHAIL / 14/01/2010

View Document

22/05/0922 May 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

10/03/0910 March 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

24/02/0924 February 2009 DISS40 (DISS40(SOAD))

View Document

23/02/0923 February 2009 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FIRST GAZETTE

View Document

24/07/0824 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

11/07/0711 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/06/0727 June 2007 REGISTERED OFFICE CHANGED ON 27/06/07 FROM: 45 COMYN ROAD LONDON SW11 1QB

View Document

22/01/0722 January 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

10/04/0610 April 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

25/08/0525 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

21/01/0521 January 2005 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0510 January 2005 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

10/01/0510 January 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

17/05/0417 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0417 May 2004 DIRECTOR RESIGNED

View Document

16/01/0416 January 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS

View Document

07/01/047 January 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

25/02/0325 February 2003 REGISTERED OFFICE CHANGED ON 25/02/03 FROM: 51 COMYN ROAD CLAPHAM JUNCTION LONDON SW11 1QB

View Document

25/02/0325 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

21/01/0321 January 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/02/0218 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

10/12/0110 December 2001 NEW SECRETARY APPOINTED

View Document

10/12/0110 December 2001 SECRETARY RESIGNED

View Document

25/10/0125 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

13/07/0113 July 2001 NEW DIRECTOR APPOINTED

View Document

21/05/0121 May 2001 DIRECTOR RESIGNED

View Document

24/01/0124 January 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

21/01/0021 January 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

06/01/006 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

19/01/9919 January 1999 RETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS

View Document

14/12/9814 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 RETURN MADE UP TO 14/01/98; CHANGE OF MEMBERS

View Document

20/11/9720 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

25/01/9725 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/01/9723 January 1997 NEW SECRETARY APPOINTED

View Document

23/01/9723 January 1997 SECRETARY RESIGNED

View Document

23/01/9723 January 1997 RETURN MADE UP TO 14/01/97; CHANGE OF MEMBERS

View Document

13/02/9613 February 1996 RETURN MADE UP TO 14/01/96; FULL LIST OF MEMBERS

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

31/08/9531 August 1995 NEW DIRECTOR APPOINTED

View Document

31/08/9531 August 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

31/08/9531 August 1995 DIRECTOR RESIGNED

View Document

10/01/9510 January 1995 RETURN MADE UP TO 14/01/95; NO CHANGE OF MEMBERS

View Document

21/09/9421 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

13/02/9413 February 1994 RETURN MADE UP TO 14/01/94; FULL LIST OF MEMBERS

View Document

29/08/9329 August 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

25/08/9325 August 1993 RETURN MADE UP TO 14/07/93; FULL LIST OF MEMBERS

View Document

14/01/9314 January 1993 RETURN MADE UP TO 14/01/93; NO CHANGE OF MEMBERS

View Document

11/11/9211 November 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

19/05/9219 May 1992 RETURN MADE UP TO 14/01/92; FULL LIST OF MEMBERS

View Document

19/05/9219 May 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

27/04/9227 April 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

27/04/9227 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 RETURN MADE UP TO 14/01/91; CHANGE OF MEMBERS

View Document

21/06/9121 June 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

25/10/9025 October 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/03/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

01/02/901 February 1990 REGISTERED OFFICE CHANGED ON 01/02/90 FROM: 26 EAGLE ROAD WEMBLEY MIDDX HA0 4SH

View Document

02/12/882 December 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/10/8825 October 1988 WD 14/10/88 AD 28/07/88--------- £ SI 94@1=94 £ IC 2/96

View Document

24/10/8824 October 1988 REGISTERED OFFICE CHANGED ON 24/10/88 FROM: C/O LIMBACH BANHAM & COMPANY JOHN STREET ROYSTON HERTS SG8 9BG

View Document

12/04/8812 April 1988 REGISTERED OFFICE CHANGED ON 12/04/88 FROM: 2 BACHES ST LONDON N1 6UB

View Document

12/04/8812 April 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/04/8812 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/01/8814 January 1988 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