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.
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 | : |
|
Registered Address | : | A2 Yeoman Gate, Yeoman Way, Worthing, West Sussex, BN13 3QZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Oak Green, Abbots Langley, United Kingdom, WD5 0PG | Secretary | 09 December 2021 | Active |
16 Idsworth Close, Horndean, Waterlooville, PO8 0DW | Director | 20 December 2007 | Active |
217 Goldstone Crescent, Hove, United Kingdom, BN3 6BD | Director | 09 December 2021 | Active |
20 Oak Green, Abbots Langley, United Kingdom, WD5 0PG | Director | 09 December 2021 | Active |
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 |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Address | Change registered office address company with date old address new address. | Download |
2022-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Termination secretary company with name termination date. | Download |
2021-12-14 | Officers | Termination director company with name termination date. | Download |
2021-12-14 | Officers | Appoint person secretary company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Officers | Appoint person director company with name date. | Download |
2021-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2021-02-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-06 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-05 | Capital | Capital return purchase own shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.