This company is commonly known as Ongar Fifty Two Limited. The company was founded 29 years ago and was given the registration number 02934393. The firm's registered office is in TOLLESHUNT MAJOR. You can find them at Swiss House, Beckingham Street, Tolleshunt Major, Essex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ONGAR FIFTY TWO LIMITED |
---|---|---|
Company Number | : | 02934393 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 31 May 1994 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ | Secretary | 01 September 2010 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ | Director | 31 July 2015 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ | Director | 01 July 2007 | Active |
16 Glendale Avenue, Edgeware, Edgware, HA8 8HG | Secretary | 21 October 1994 | Active |
Abbeyrose House, 181 High Street, Ongar, CM5 9JG | Nominee Secretary | 31 May 1994 | Active |
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ | Director | 20 October 1994 | Active |
Abbeyrose House, 181 High Street, Ongar, CM5 9JG | Nominee Director | 31 May 1994 | Active |
Mrs Dawn Helfgott | ||
Notified on | : | 26 July 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Helgor Management Ltd | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, England, CM9 8LZ |
Nature of control | : |
|
Mr John Simon Helfgott | ||
Notified on | : | 02 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Mr John Simon Helfgott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1958 |
Nationality | : | British |
Address | : | Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-09 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-02 | Persons with significant control | Notification of a person with significant control. | Download |
2018-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-06-14 | Persons with significant control | Notification of a person with significant control. | Download |
2017-10-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-06-13 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-10 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.