This company is commonly known as Ottershaw Park Estate Company Limited. The company was founded 42 years ago and was given the registration number 01579273. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 55 Staines Road West, , Sunbury-on-thames, . This company's SIC code is 98000 - Residents property management.
Name | : | OTTERSHAW PARK ESTATE COMPANY LIMITED |
---|---|---|
Company Number | : | 01579273 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 August 1981 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 Staines Road West, Sunbury-on-thames, England, TW16 7AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17 The Bothy, Ottershaw Park, Ottershaw, Chertsey, England, KT16 0QG | Director | - | Active |
27 Ottershaw Park, Ottershaw Park, Ottershaw, Chertsey, England, KT16 0QG | Director | - | Active |
Tanglewood Cottage, 29 Ottershaw Park, Ottershaw, Chertsey, England, KT16 0QG | Director | 19 November 2019 | Active |
17, Ottershaw Park, Ottershaw, Chertsey, England, KT16 0QG | Secretary | 18 September 2016 | Active |
17 Tulk House Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Secretary | 07 April 2004 | Active |
7 The Mansion, Ottershaw Park, KT16 0QG | Secretary | - | Active |
1 Tulk House, Ottershaw Park, Ottershaw, KT16 0QG | Director | - | Active |
3 Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | - | Active |
The Coach House, 15 Ottershaw Park Chobham Road, Otershaw, KT16 0QG | Director | - | Active |
17 Tulk House Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | 01 August 2001 | Active |
18 The Bothy, Ottershaw Park, Ottershaw, Chertsey, United Kingdom, KT16 0QG | Director | 17 October 2017 | Active |
Witwood 13 Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | - | Active |
3 The Mansion, Ottershaw Park, Ottershaw, KT16 0QG | Director | - | Active |
5 Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | - | Active |
19 Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | - | Active |
7 The Mansion, Ottershaw Park, KT16 0QG | Director | - | Active |
6 Ottershaw Park, Ottershaw, Chertsey, KT16 0QG | Director | - | Active |
Mr Robert David Sampson | ||
Notified on | : | 19 November 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Tanglewood Cottage, 29 Ottershaw Park, Chertsey, England, KT16 0QG |
Nature of control | : |
|
Mr Vincent Geoffrey Lee | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 18 The Bothy, Ottershaw Park, Ottershaw, Chertsey, England, KT16 0QG |
Nature of control | : |
|
Dr John Athersuch | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 17 The Bothy, Ottershaw Park, Chertsey, England, KT16 0QG |
Nature of control | : |
|
Mr Nigel Jeffrey Eastment | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 27 Ottershaw Park, Ottershaw Park, Chertsey, England, KT16 0QG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-10 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-01-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-11-21 | Persons with significant control | Notification of a person with significant control. | Download |
2019-11-21 | Officers | Appoint person director company with name date. | Download |
2019-11-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-04-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-01-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-03 | Address | Change registered office address company with date old address new address. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-29 | Officers | Termination secretary company with name termination date. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
2017-11-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.