UKBizDB.co.uk

ONGAR FIFTY TWO LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Swiss House, Beckingham Street, Tolleshunt Major, Essex, CM9 8LZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Secretary01 September 2010Active
Swiss House, Beckingham Street, Tolleshunt Major, CM9 8LZ

Director31 July 2015Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director01 July 2007Active
16 Glendale Avenue, Edgeware, Edgware, HA8 8HG

Secretary21 October 1994Active
Abbeyrose House, 181 High Street, Ongar, CM5 9JG

Nominee Secretary31 May 1994Active
Swiss House, Beckingham Street, Tolleshunt Major, United Kingdom, CM9 8LZ

Director20 October 1994Active
Abbeyrose House, 181 High Street, Ongar, CM5 9JG

Nominee Director31 May 1994Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
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:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-07-25Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-07-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-09Confirmation statement

Confirmation statement with updates.

Download
2021-08-09Persons with significant control

Notification of a person with significant control.

Download
2021-08-09Persons with significant control

Change to a person with significant control.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type total exemption full.

Download
2019-06-18Confirmation statement

Confirmation statement with updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-07-02Persons with significant control

Cessation of a person with significant control.

Download
2018-07-02Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Confirmation statement

Confirmation statement with updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2017-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-07-21Accounts

Accounts with accounts type total exemption small.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-02-10Mortgage

Mortgage satisfy charge full.

Download
2017-02-10Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.