UKBizDB.co.uk

OWNERSHARE LIMITED

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

This company is commonly known as Ownershare Limited. The company was founded 18 years ago and was given the registration number 05614596. The firm's registered office is in LEICESTER. You can find them at Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:OWNERSHARE LIMITED
Company Number:05614596
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2005
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Milestone House 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Corporate Secretary01 November 2017Active
Milestone House, 18 Nursery Court, Kibworth Harcourt, Leicester, England, LE8 0EX

Director11 May 2018Active
PO BOX 19, Albert House, South Esplanade, St Peter Port, Guernsey, Guernsey, GY1 3AJ

Corporate Secretary07 November 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Secretary01 October 2010Active
Willowbank, 33 Oldfield Road, Heswall, United Kingdom, CH60 0FW

Director31 October 2013Active
45 El Casar, Floresta, Sotogrande, Spain,

Director31 January 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
Mill House Springfiled Corner, Barras Lane Vale, Guernsey, GY6 8EW

Director01 March 2006Active
La Houguette House, Route Des Deslisles, Castel, GY5 7JP

Director31 January 2006Active
Les Landes Barn, Rue Des Landes, Forest, Guernsey, GY8 0DB

Director15 May 2009Active
Pedro El Grande 12, Sotogrande, San Roque, Spain,

Director31 January 2006Active
PO BOX 5 Willow House, Oldfield Road, Heswall, CH60 0FW

Director31 December 2016Active
PO BOX 19 Albert House, South Esplanade St Peter Port, Guernsey, GY1 3AJ

Corporate Director07 November 2005Active
PO BOX 19 Albert House, South Esplanade, St Peter Port, GY1 3AJ

Corporate Director07 November 2005Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active
PO BOX 5, Willow House, Oldfield Road, Heswall, United Kingdom, CH60 0FW

Corporate Director01 October 2010Active

People with Significant Control

Mr Jeremy James Cobb
Notified on:06 April 2016
Status:Active
Date of birth:January 1956
Nationality:British
Country of residence:Channel Islands
Address:La Tablette, Rue De La Hougue Bachelet, St Saviours, Channel Islands, GY7 9QE
Nature of control:
  • Voting rights 25 to 50 percent

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
2021-04-27Gazette

Gazette dissolved voluntary.

Download
2021-02-09Gazette

Gazette notice voluntary.

Download
2021-01-29Dissolution

Dissolution application strike off company.

Download
2021-01-18Accounts

Accounts with accounts type dormant.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-03Accounts

Accounts with accounts type dormant.

Download
2019-07-16Officers

Change corporate secretary company with change date.

Download
2019-05-16Address

Change registered office address company with date old address new address.

Download
2019-03-01Officers

Change corporate secretary company with change date.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-09Officers

Appoint person director company with name date.

Download
2018-11-09Address

Change registered office address company with date old address new address.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-04-12Officers

Termination director company with name termination date.

Download
2018-01-18Accounts

Accounts with accounts type dormant.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2018-01-18Persons with significant control

Notification of a person with significant control.

Download
2018-01-18Persons with significant control

Withdrawal of a person with significant control statement.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2018-01-18Officers

Termination director company with name termination date.

Download
2017-11-15Confirmation statement

Confirmation statement with updates.

Download
2017-11-10Officers

Appoint corporate secretary company with name date.

Download
2017-11-10Officers

Termination secretary company with name termination date.

Download
2017-01-30Accounts

Accounts with accounts type dormant.

Download
2017-01-13Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.