This company is commonly known as Owl Bay Estates Limited. The company was founded 18 years ago and was given the registration number 05760326. The firm's registered office is in PORTSMOUTH. You can find them at 20c Ordnance Row, , Portsmouth, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | OWL BAY ESTATES LIMITED |
---|---|---|
Company Number | : | 05760326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 2006 |
End of financial year | : | 27 February 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 20c Ordnance Row, Portsmouth, England, PO1 3DN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7, St Petersgate, Stockport, SK1 1EB | Director | 25 November 2021 | Active |
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY | Secretary | 05 November 2007 | Active |
54 Old Street, London, EC1V 9AJ | Corporate Secretary | 28 March 2006 | Active |
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY | Director | 01 August 2007 | Active |
Unit 6, St Georges Business Centre, St Georges Business Square, Portsmouth, United Kingdom, PO1 3EY | Director | 01 August 2007 | Active |
54 Old Street, London, EC1V 9AJ | Corporate Director | 28 March 2006 | Active |
Witney Road Limited | ||
Notified on | : | 01 December 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Unit 6, St Georges Business Centre, Portsmouth, United Kingdom, PO1 3EY |
Nature of control | : |
|
Mr David Alan Roberts | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1966 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 3 Broadbridge Business Centre, Delling Lane, Bosham, England, PO18 8NF |
Nature of control | : |
|
Mr Rupert Justinian Baskcomb | ||
Notified on | : | 10 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 8th Floor, Connect Centre, Portsmouth, England, PO2 8QL |
Nature of control | : |
|
Bantham Properties Limited | ||
Notified on | : | 28 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Owl House, Broad Road, Chichester, England, PO18 8RF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-14 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-06-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2023-06-06 | Resolution | Resolution. | Download |
2022-05-11 | Address | Change registered office address company with date old address new address. | Download |
2022-05-11 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2022-05-11 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-25 | Officers | Appoint person director company with name date. | Download |
2022-01-19 | Officers | Termination secretary company with name termination date. | Download |
2022-01-19 | Officers | Termination director company with name termination date. | Download |
2021-11-30 | Accounts | Change account reference date company previous shortened. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
2021-06-21 | Address | Change registered office address company with date old address new address. | Download |
2021-06-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-19 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-28 | Accounts | Change account reference date company previous shortened. | Download |
2020-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-31 | Accounts | Change account reference date company previous shortened. | Download |
2019-10-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-22 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.