UKBizDB.co.uk

OVINGTON PARK PROPERTIES 2016 LIMITED

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

This company is commonly known as Ovington Park Properties 2016 Limited. The company was founded 8 years ago and was given the registration number 10017896. The firm's registered office is in ALRESFORD. You can find them at The Old Dairy, Ovington, Alresford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OVINGTON PARK PROPERTIES 2016 LIMITED
Company Number:10017896
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 2016
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:The Old Dairy, Ovington, Alresford, 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

Director22 March 2016Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director22 March 2016Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director22 March 2016Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director22 March 2016Active
Paris Smith Llp, 1, London Road, Southampton, United Kingdom, SO15 2AE

Director22 February 2016Active
The Old Dairy, Ovington, Alresford, England, SO24 0RB

Director22 March 2016Active

People with Significant Control

Mr Oliver Stewart Mitchell
Notified on:21 February 2019
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:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control
Mr Charles Mitchell
Notified on:21 February 2019
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:
  • Ownership of shares 75 to 100 percent as trust
  • Significant influence or control
Ms Lucy Mary Mitchell
Notified on:21 February 2019
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:The Old Dairy, Ovington, Alresford, England, SO24 0RB
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
Mr David Stewart Mitchell
Notified on:21 February 2017
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:
  • Ownership of shares 75 to 100 percent as trust

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
2024-02-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-10Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-01-07Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-02-25Officers

Change person director company with change date.

Download
2021-02-25Persons with significant control

Change to a person with significant control.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-28Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Address

Move registers to registered office company with new address.

Download
2019-11-20Accounts

Accounts with accounts type total exemption full.

Download
2019-11-20Officers

Termination director company with name termination date.

Download
2019-03-27Confirmation statement

Confirmation statement with updates.

Download
2019-03-27Persons with significant control

Change to a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Notification of a person with significant control.

Download
2019-03-20Persons with significant control

Cessation of a person with significant control.

Download
2019-01-18Officers

Change person director company with change date.

Download
2018-12-06Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Capital

Capital name of class of shares.

Download
2018-07-11Capital

Capital variation of rights attached to shares.

Download
2018-06-25Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.