UKBizDB.co.uk

OVINGTON PARK PROPERTIES 2013 LIMITED

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

This company is commonly known as Ovington Park Properties 2013 Limited. The company was founded 10 years ago and was given the registration number 08695936. The firm's registered office is in ALRESFORD. You can find them at The Old Dairy, Ovington, Alresford, Hampshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OVINGTON PARK PROPERTIES 2013 LIMITED
Company Number:08695936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Dairy, Ovington, Alresford, Hampshire, England, SO24 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director21 November 2013Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director18 September 2013Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director21 November 2013Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director21 November 2013Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Secretary18 September 2013Active
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY

Director21 November 2013Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director21 November 2013Active

People with Significant Control

Mrs Susan Jane Mitchell
Notified on:18 September 2017
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Significant influence or control
Mrs Susan Jane Mitchell
Notified on:18 September 2016
Status:Active
Date of birth:February 1953
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Significant influence or control
Mr David Stewart Mitchell
Notified on:18 September 2016
Status:Active
Date of birth:April 1953
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Significant influence or control
Mr Charles Antony Mitchell
Notified on:18 September 2016
Status:Active
Date of birth:February 1979
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Significant influence or control
Mr Oliver Stewart Mitchell
Notified on:18 September 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Significant influence or control

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-15Address

Change sail address company with old address new address.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Termination secretary company with name termination date.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-09-25Officers

Change person director company with change date.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with no updates.

Download
2018-10-08Address

Move registers to registered office company with new address.

Download
2017-12-19Accounts

Accounts with accounts type unaudited abridged.

Download
2017-12-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-09-28Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.