UKBizDB.co.uk

OCKENDENS LIMITED

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

This company is commonly known as Ockendens Limited. The company was founded 74 years ago and was given the registration number 00482758. The firm's registered office is in WEST SUSSEX. You can find them at A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OCKENDENS LIMITED
Company Number:00482758
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 1950
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Oak Green, Abbots Langley, United Kingdom, WD5 0PG

Secretary09 December 2021Active
16 Idsworth Close, Horndean, Waterlooville, PO8 0DW

Director20 December 2007Active
217 Goldstone Crescent, Hove, United Kingdom, BN3 6BD

Director09 December 2021Active
20 Oak Green, Abbots Langley, United Kingdom, WD5 0PG

Director09 December 2021Active
Fanwood, 28 Church Street, Littlehampton, BN17 5PX

Secretary-Active
30 Church Street, Littlehampton, BN17 5PX

Director-Active
28 Church Street, Littlehampton, BN17 5PX

Director-Active
Fanwood, 28 Church Street, Littlehampton, BN17 5PX

Director-Active
1 Oakcroft Gardens, Littlehampton, BN17 6LT

Director-Active

People with Significant Control

Mrs Amanda Katherine Goulden
Notified on:21 April 2020
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Robert Gibb
Notified on:21 April 2020
Status:Active
Date of birth:March 1968
Nationality:British
Country of residence:United Kingdom
Address:9 Donnington Park, 85 Birdham Road, Chichester, United Kingdom, PO20 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Howard Gibb
Notified on:21 April 2020
Status:Active
Date of birth:February 1965
Nationality:British
Address:16 Idsworth Close, Horndean, Waterlooville, PO8 0DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jillian Mary Gibb
Notified on:06 April 2016
Status:Active
Date of birth:October 1938
Nationality:British
Country of residence:England
Address:Fanwood, 28 Church Street, Littlehampton, England, BN17 5PX
Nature of control:
  • Voting rights 25 to 50 percent
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Accounts

Accounts with accounts type total exemption full.

Download
2023-01-19Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Address

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

Download
2022-01-25Confirmation statement

Confirmation statement with no updates.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Termination secretary company with name termination date.

Download
2021-12-14Officers

Termination director company with name termination date.

Download
2021-12-14Officers

Appoint person secretary company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Officers

Appoint person director company with name date.

Download
2021-12-14Accounts

Accounts with accounts type total exemption full.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-02-02Confirmation statement

Confirmation statement with updates.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Cessation of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2021-02-02Persons with significant control

Notification of a person with significant control.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-13Accounts

Accounts with accounts type total exemption full.

Download
2019-01-24Confirmation statement

Confirmation statement with updates.

Download
2019-01-16Accounts

Accounts with accounts type total exemption full.

Download
2018-11-06Mortgage

Mortgage satisfy charge full.

Download
2018-02-05Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.