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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 11 December 1995 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 11 November 1998 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 15 November 2011 | Active |
Carringtons Rml, The Lodge, Stadium Way, Harlow, England, CM19 5FP | Director | 11 December 1995 | Active |
29 Rutland Street, Kensington, London, SW7 1EJ | Secretary | 11 December 1995 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Secretary | 30 March 2005 | Active |
15-16 The Avenue, Southampton, SO17 1XF | Secretary | 16 March 1994 | Active |
Christopher Wren Yard, 117 High Street, Croydon, CR0 1QG | Corporate Secretary | 01 April 2007 | Active |
9-11, The Quadrant, Richmond, United Kingdom, TW9 1BP | Corporate Secretary | 18 December 2009 | Active |
8 Hutton Court, Bedser Close, London, SE11 5BE | Director | 22 February 2005 | Active |
Flat 9 Hutton Court, 3 Bedser Close, London, SE11 5BE | Director | 11 December 1995 | Active |
11 Durfold Road, Horsham, RH12 5HZ | Director | 16 March 1994 | Active |
1 Ewhurst Close, Cheam, SM2 7LW | Director | 16 March 1994 | Active |
94, Park Lane, Croydon, United Kingdom, CR0 1JB | Director | 11 December 1995 | Active |
43 Bevin Square, London, SW17 7BB | Director | 11 December 1995 | Active |
9 Bedser Close, Kennington, London, SE11 5BE | Director | 11 December 1995 | Active |
20 Delapre Drive, Banbury, OX16 7WP | Director | 20 November 1997 | Active |
92 Harleyford Road, London, SE11 5SN | Director | 04 February 1997 | Active |
11 Belgrave Square, London, SW1X 8PP | Director | 15 June 2002 | Active |
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Accounts | Accounts with accounts type micro entity. | Download |
2023-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-06 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-09 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-02 | Address | Change registered office address company with date old address new address. | Download |
2016-05-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-09 | Accounts | Accounts with accounts type full. | Download |
2015-03-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-03-19 | Officers | Change person director company with change date. | Download |
2015-03-19 | Officers | Change person director company with change date. | Download |
2015-03-19 | Officers | Change person director company with change date. | Download |
2014-08-29 | Accounts | Accounts with accounts type full. | Download |
2014-06-03 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.