This company is commonly known as Ownsecure Property Management Limited. The company was founded 28 years ago and was given the registration number 03137185. The firm's registered office is in LONDON. You can find them at 2 Old House Close, , London, . This company's SIC code is 98000 - Residents property management.
Name | : | OWNSECURE PROPERTY MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 03137185 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 December 1995 |
End of financial year | : | 28 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Old House Close, London, SW19 5AW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Old House Close, London, United Kingdom, SW19 5AW | Secretary | 06 September 2000 | Active |
Warren Cottage, Warren Road, Kingston Upon Thames, United Kingdom, KT2 7HY | Director | 24 September 2002 | Active |
2, Old House Close, Wimbledon, London, SW19 5AW | Director | 10 November 1999 | Active |
Flat 5 Arborfield, Church Road, Wimbledon, London, England, SW19 5AB | Director | 28 November 2022 | Active |
Flat 5 Abborfield House, 86 Church Road Wimbeldon, London, SW19 5AB | Secretary | 10 April 1996 | Active |
Flat 4 86 Church Road, London, SW19 5AB | Secretary | 11 April 1999 | Active |
92 Addison Gardens, London, W14 0DR | Secretary | 09 February 1996 | Active |
Flat 6 Abborfield House, 86 Church Road Wimbledon, London, SW19 5AB | Secretary | 31 July 1997 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 December 1995 | Active |
Flat 5 Abborfield House, 86 Church Road Wimbeldon, London, SW19 5AB | Director | 10 April 1996 | Active |
2 Lyston House, Clifton Road Wimbledon, London, SW19 4QY | Director | 06 September 2000 | Active |
Flat 4 86 Church Road, London, SW19 5AB | Director | 11 July 1998 | Active |
92 Addison Gardens, London, W14 0DR | Director | 09 February 1996 | Active |
Flat 6 Abborfield House, 86 Church Road Wimbledon, London, SW19 5AB | Director | 10 April 1996 | Active |
92 Vanbrugh Park, Blackheath, London, SE3 7AL | Director | 09 February 1996 | Active |
91 Moss Lane, Pinner, HA5 3AT | Director | 08 March 1996 | Active |
Flat 1 Arborfield 86 Church Road, London, SW19 5AB | Director | 24 September 2002 | Active |
Flat 3 Arborfield House, 86 Church Road Wimbledon, London, SW19 5AB | Director | 31 July 1997 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 12 December 1995 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 12 December 1995 | Active |
Mr Martin Alan Stent | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1966 |
Nationality | : | British,South African |
Address | : | 2, Old House Close, London, SW19 5AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Officers | Change person director company with change date. | Download |
2024-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Officers | Appoint person director company with name date. | Download |
2022-02-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-01-26 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2014-12-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2013-12-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.