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.
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 | : |
|
Registered Address | : | The Old Dairy, Ovington, Alresford, Hampshire, England, SO24 0RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Director | 21 November 2013 | Active |
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Director | 18 September 2013 | Active |
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Director | 21 November 2013 | Active |
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Director | 21 November 2013 | Active |
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Secretary | 18 September 2013 | Active |
Highfield Court, Tollgate, Chandlers Ford, Eastleigh, United Kingdom, SO53 3TY | Director | 21 November 2013 | Active |
The Old Dairy, Ovington, Alresford, England, SO24 0RB | Director | 21 November 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-25 | Officers | Change person director company with change date. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-15 | Address | Change sail address company with old address new address. | Download |
2019-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-20 | Officers | Termination secretary company with name termination 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 |
2019-11-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-09-25 | Officers | Change person director company with change date. | Download |
2019-01-18 | Officers | Change person director company with change date. | Download |
2018-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-08 | Address | Move registers to registered office company with new address. | Download |
2017-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-12-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-09-28 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.