UKBizDB.co.uk

OVAL HOUSE (CAMBERWELL) LIMITED

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

This company is commonly known as Oval House (camberwell) Limited. The company was founded 16 years ago and was given the registration number 06398532. The firm's registered office is in LONDON. You can find them at Park Heights Flat 6 Park Heights, 25 Robsart Street, London, . This company's SIC code is 55900 - Other accommodation.

Company Information

Name:OVAL HOUSE (CAMBERWELL) LIMITED
Company Number:06398532
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 October 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 55900 - Other accommodation

Office Address & Contact

Registered Address:Park Heights Flat 6 Park Heights, 25 Robsart Street, London, England, SW9 0FA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Norbury Court Road, London, England, SW16 4HX

Secretary01 July 2022Active
Flat 7, 53 Langton Road, London, SW9 6UG

Director15 October 2007Active
Flat 3 155-157 Camberwell New Road, Camberwell, London, SE5 0SU

Director15 October 2007Active
95, Norbury Court Road, London, England, SW16 4HX

Director01 March 2012Active
95, Norbury Court Road, London, England, SW16 4HX

Director01 July 2022Active
Flat 7, 53 Langton Road, London, SW9 6UG

Secretary15 October 2007Active
157b, Camberwell New Road, London, England, SE5 0SU

Secretary07 April 2020Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Secretary15 October 2007Active
Park Heights, Flat 6 Park Heights, 25 Robsart Street, London, England, SW9 0FA

Director30 November 2009Active
42a, Craster Road, London, SW2 2AU

Director15 October 2007Active
2nd Floor, 7 Leonard Street, London, EC2A 4AQ

Corporate Nominee Director15 October 2007Active

People with Significant Control

Mr Derek Jenkinson
Notified on:28 March 2020
Status:Active
Date of birth:May 1951
Nationality:British
Country of residence:England
Address:95, Norbury Court Road, London, England, SW16 4HX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Sean Carthage Lonergan
Notified on:15 October 2016
Status:Active
Date of birth:June 1964
Nationality:Irish
Country of residence:England
Address:Park Heights, Flat 6 Park Heights, London, England, SW9 0FA
Nature of control:
  • Significant influence or control as firm

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
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-31Address

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

Download
2023-07-04Accounts

Accounts with accounts type micro entity.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-07-05Officers

Termination secretary company with name termination date.

Download
2022-07-05Officers

Appoint person secretary company with name date.

Download
2022-07-05Officers

Appoint person director company with name date.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-10-15Confirmation statement

Confirmation statement with no updates.

Download
2021-05-24Accounts

Accounts with accounts type micro entity.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-07Officers

Termination director company with name termination date.

Download
2020-04-07Officers

Appoint person secretary company with name date.

Download
2020-03-21Address

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

Download
2020-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-15Confirmation statement

Confirmation statement with no updates.

Download
2019-05-07Accounts

Accounts with accounts type micro entity.

Download
2018-10-15Confirmation statement

Confirmation statement with no updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2017-10-15Confirmation statement

Confirmation statement with no updates.

Download
2017-09-11Accounts

Accounts with accounts type total exemption full.

Download
2016-10-17Confirmation statement

Confirmation statement with updates.

Download
2016-09-05Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.