UKBizDB.co.uk

THE OVAL MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Oval Management Company Limited. The company was founded 30 years ago and was given the registration number 02908954. The firm's registered office is in HARLOW. You can find them at Carringtons Rml The Lodge, Stadium Way, Harlow, Essex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:THE OVAL MANAGEMENT COMPANY LIMITED
Company Number:02908954
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 March 1994
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Carringtons Rml The Lodge, Stadium Way, Harlow, Essex, England, CM19 5FP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director11 December 1995Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director11 November 1998Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director15 November 2011Active
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP

Director11 December 1995Active
29 Rutland Street, Kensington, London, SW7 1EJ

Secretary11 December 1995Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Secretary30 March 2005Active
15-16 The Avenue, Southampton, SO17 1XF

Secretary16 March 1994Active
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG

Corporate Secretary01 April 2007Active
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP

Corporate Secretary18 December 2009Active
8 Hutton Court, Bedser Close, London, SE11 5BE

Director22 February 2005Active
Flat 9 Hutton Court, 3 Bedser Close, London, SE11 5BE

Director11 December 1995Active
11 Durfold Road, Horsham, RH12 5HZ

Director16 March 1994Active
1 Ewhurst Close, Cheam, SM2 7LW

Director16 March 1994Active
94, Park Lane, Croydon, United Kingdom, CR0 1JB

Director11 December 1995Active
43 Bevin Square, London, SW17 7BB

Director11 December 1995Active
9 Bedser Close, Kennington, London, SE11 5BE

Director11 December 1995Active
20 Delapre Drive, Banbury, OX16 7WP

Director20 November 1997Active
92 Harleyford Road, London, SE11 5SN

Director04 February 1997Active
11 Belgrave Square, London, SW1X 8PP

Director15 June 2002Active

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Accounts

Accounts with accounts type micro entity.

Download
2023-10-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-26Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-21Accounts

Accounts with accounts type total exemption full.

Download
2019-11-12Accounts

Accounts with accounts type total exemption full.

Download
2019-11-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-03-22Confirmation statement

Confirmation statement with no updates.

Download
2017-12-01Accounts

Accounts with accounts type total exemption full.

Download
2017-04-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-09Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Address

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

Download
2016-05-20Annual return

Annual return company with made up date full list shareholders.

Download
2016-01-09Accounts

Accounts with accounts type full.

Download
2015-03-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-19Officers

Change person director company with change date.

Download
2015-03-19Officers

Change person director company with change date.

Download
2015-03-19Officers

Change person director company with change date.

Download
2014-08-29Accounts

Accounts with accounts type full.

Download
2014-06-03Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.