UKBizDB.co.uk

OWNTERM PROPERTY MANAGEMENT LIMITED

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

This company is commonly known as Ownterm Property Management Limited. The company was founded 29 years ago and was given the registration number 03033363. The firm's registered office is in ASHFORD. You can find them at 17 High Snoad Wood High Snoad Wood, Challock, Ashford, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OWNTERM PROPERTY MANAGEMENT LIMITED
Company Number:03033363
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 1995
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:17 High Snoad Wood High Snoad Wood, Challock, Ashford, England, TN25 4DQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Secretary17 May 2016Active
15, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Director17 May 2016Active
9, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Director10 September 2021Active
12, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Director15 January 2019Active
18, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Director10 September 2021Active
98 Park Rise, Harpenden, AL5 3AN

Secretary01 April 1996Active
106 Avenue Road, Southgate, London, N14 4EA

Secretary25 August 1995Active
1 Portulacea Gardens, High Snoad Wood, Challock, TN25 4DS

Secretary13 December 2004Active
11 High Snoad Wood, Challock, TN25 4DQ

Secretary14 March 2008Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 1995Active
12 High Snoad Wood, Challock, TN25 4DQ

Director13 December 2004Active
8 Coopers Court, Crane Mead, Ware, SG12 9FG

Director25 August 1995Active
6 High Snoad Wood, Challock, Ashford, TN25 4DQ

Director16 February 2007Active
6 Colnbrook Close, London Colney, Hertfordshire, AL2 1BS

Director01 April 1996Active
1 High Snoad Wood, Challock, Ashford, TN25 4DQ

Director16 February 2007Active
17 High Snoad Wood, High Snoad Wood, Challock, Ashford, England, TN25 4DQ

Director29 April 2014Active
Belmoor House Beldams Lane, Bishops Stortford, CM23 5LG

Director04 December 1997Active
11 High Snoad Wood, Challock, Ashford, Kent, TN25 4DQ

Director29 April 2014Active
251 Mays Lane, Barnet, EN5 2LY

Director25 August 1995Active
24 High Snoad Wood, Challock, TN25 4DQ

Director13 December 2004Active
2 High Snoad Wood, Challock, Ashford, TN25 4DQ

Director16 February 2007Active
11 High Snoad Wood, Challock, Ashford, Kent, TN25 4DQ

Director24 April 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 March 1995Active

People with Significant Control

Mrs Lucinda Jayne Howland
Notified on:26 August 2023
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:9, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control
Mr Richard Neil Pike
Notified on:26 August 2023
Status:Active
Date of birth:March 1971
Nationality:British
Country of residence:England
Address:12, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control
Mr Daniel Lydon Wells
Notified on:26 August 2023
Status:Active
Date of birth:December 1980
Nationality:British
Country of residence:England
Address:18, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control
Mr David Stanley Charles Marshall
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:16, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control
Mrs Caroline Dodds
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:15, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control
Mr Kevin Peter Rhodes
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:17, High Snoad Wood, Ashford, England, TN25 4DQ
Nature of control:
  • Significant influence or control

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
2024-03-15Confirmation statement

Confirmation statement with no updates.

Download
2023-12-31Accounts

Accounts with accounts type micro entity.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-08-26Persons with significant control

Notification of a person with significant control.

Download
2023-03-28Confirmation statement

Confirmation statement with no updates.

Download
2022-12-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-03Accounts

Accounts with accounts type micro entity.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Appoint person director company with name date.

Download
2021-09-13Officers

Termination director company with name termination date.

Download
2021-09-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Address

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

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-12-24Accounts

Accounts with accounts type dormant.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-17Officers

Appoint person director company with name date.

Download
2019-01-07Accounts

Accounts with accounts type dormant.

Download
2018-03-17Confirmation statement

Confirmation statement with no updates.

Download
2017-06-28Accounts

Accounts with accounts type dormant.

Download
2017-03-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.