Warning: file_put_contents(c/eb4099770683fe6c30bdba1672548e9a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ovingdean Hall College Limited, IG10 3TS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OVINGDEAN HALL COLLEGE LIMITED

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

This company is commonly known as Ovingdean Hall College Limited. The company was founded 13 years ago and was given the registration number 07365912. The firm's registered office is in LOUGHTON. You can find them at 3rd Floor, Sterling House, Langston Road, Loughton, Essex. This company's SIC code is 85320 - Technical and vocational secondary education.

Company Information

Name:OVINGDEAN HALL COLLEGE LIMITED
Company Number:07365912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:3rd Floor, Sterling House, Langston Road, Loughton, Essex, IG10 3TS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director25 January 2011Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director06 September 2010Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Secretary24 January 2011Active
30, Cause End Road, Wootton, United Kingdom, MK43 9DB

Director06 September 2010Active
Ohc, Greenways, Ovingdean, Brighton, England, BN2 7BA

Director01 March 2011Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director13 July 2012Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director01 March 2011Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director13 July 2012Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director30 September 2010Active
3rd Floor, Sterling House, Langston Road, Loughton, IG10 3TS

Director17 January 2019Active
3rd Floor, Sterling House, Langston Road, Loughton, United Kingdom, IG10 3TS

Director01 March 2011Active

People with Significant Control

Galliard Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:3rd Floor, Sterling House, Langston Road, Loughton, England, IG10 3TS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-08Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Termination director company with name termination date.

Download
2023-09-06Officers

Termination secretary company with name termination date.

Download
2022-09-07Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type small.

Download
2021-10-13Confirmation statement

Confirmation statement with no updates.

Download
2021-10-08Accounts

Accounts with accounts type small.

Download
2020-09-30Accounts

Accounts with accounts type small.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-09-08Officers

Termination director company with name termination date.

Download
2020-01-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-08-22Accounts

Accounts with accounts type small.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-11-05Persons with significant control

Change to a person with significant control.

Download
2018-11-02Accounts

Accounts with accounts type small.

Download
2017-12-07Accounts

Accounts with accounts type small.

Download
2017-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.