OWNERS PROVIDENT LIMITED
Overview
| Company Name | OWNERS PROVIDENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03094366 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of OWNERS PROVIDENT LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is OWNERS PROVIDENT LIMITED located?
| Registered Office Address | Berkeley House 304 Regents Park Road N3 2JX London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for OWNERS PROVIDENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for OWNERS PROVIDENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 23, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 23, 2025 |
| Overdue | No |
What are the latest filings for OWNERS PROVIDENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 23, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 23, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Appointment of Mr Michael David Watson as a director on Feb 22, 2021 | 2 pages | AP01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Aug 23, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 23, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mr Paul Hallam as a director on Jul 10, 2019 | 2 pages | AP01 | ||
Appointment of Mr Daniel Lau as a secretary on Jul 10, 2019 | 2 pages | AP03 | ||
Termination of appointment of Paul Hallam as a secretary on Jul 10, 2019 | 1 pages | TM02 | ||
Change of details for Fairhold Holdings Limited as a person with significant control on Apr 02, 2019 | 2 pages | PSC05 | ||
Registered office address changed from Berkeley House 304 Regents Park Road London N3 2JY England to Berkeley House 304 Regents Park Road London N3 2JX on Apr 02, 2019 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Registered office address changed from Molteno House 302 Regents Park Road Finchley London N3 2JX to Berkeley House 304 Regents Park Road London N3 2JY on Nov 01, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 23, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 7 pages | AA | ||
Satisfaction of charge 7 in full | 2 pages | MR04 | ||
Confirmation statement made on Aug 23, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of OWNERS PROVIDENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LAU, Daniel | Secretary | 304 Regents Park Road N3 2JX London Berkeley House England | 260668420001 | |||||||
| HALLAM, Paul | Director | 304 Regents Park Road N3 2JX London Berkeley House England | England | British | 260389200001 | |||||
| MCGILL, Christopher Charles | Director | Park Lane W1K 1RB London 35 United Kingdom | England | British | 158021700001 | |||||
| PROCTER, William Kenneth, Mr. | Director | Park Lane W1K 1RB London 35 | England | British | 98678880014 | |||||
| WATSON, Michael David | Director | Park Lane W1K 1RB London 35 England | England | British | 63440350001 | |||||
| HALLAM, Paul | Secretary | Park Lane W1K 1RB London 35 United Kingdom | 167212900001 | |||||||
| HARDEN, Mark Stjohn | Secretary | 12 The Park AL1 4RY St Albans Hertfordshire | British | 43468110001 | ||||||
| HUTCHINSON, Ian Graham | Secretary | Leconfield House Curzon Street N6 4AE London | British | 69475910001 | ||||||
| INGHAM, Michael Harry Peter | Secretary | 3 Lauriston Road Wimbledon SW19 4TJ London | British | 2739650001 | ||||||
| KOUKOU, Abe | Secretary | 64 Melton Court Old Brompton Road SW7 3JH London | American | 40289630001 | ||||||
| PROCTER, William Kenneth | Secretary | 16 Claverley Grove Finchley N3 2DH London | British | 98678880002 | ||||||
| RAPLEY, Ian | Secretary | 28a Ickwell Road SG18 9AB Northill Bedfordshire | British | 104372330001 | ||||||
| TAMOSIUS, Alwin Martin | Secretary | 16 Eleven Acre Rise IG10 1AN Loughton Essex | British | 42111010003 | ||||||
| THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
| THOMAS, Lesley Amanda | Secretary | 27 South Cottage Gardens Chorleywood WD3 5EH Rickmansworth Hertfordshire | British | 45975530002 | ||||||
| WOLFSON, Alan | Secretary | 43 Lyndhurst Gardens N3 1TA London | British | 55840480004 | ||||||
| WOLFSON, Alan | Secretary | 10 Litchfield Way NW11 6NJ London | British | 55840480001 | ||||||
| OP SECRETARIES LIMITED | Secretary | 18 Upper Grosvenor Street W1K 7PW London | 80405640001 | |||||||
| CARLOWE, Richard Saul | Director | 73 Oak Tree Drive N20 8QJ London | England | British | 66726950001 | |||||
| HARDEN, Mark Stjohn | Director | 12 The Park AL1 4RY St Albans Hertfordshire | England | British | 43468110001 | |||||
| KINGSTON, Robert Andrew | Director | 14 Kingston Hill Place KT2 7QY Kingston Upon Thames Surrey | British | 43990070004 | ||||||
| KOUKOU, Abe | Director | 64 Melton Court Old Brompton Road SW7 3JH London | American | 40289630001 | ||||||
| LAWTON, Nicholas | Director | 2 Oakbury Road SW6 2NL London | British | 61162310002 | ||||||
| MCGILL, Christopher Charles | Director | The Holloway HP27 0LR Whiteleaf The Old Barn Buckinghamshire | United Kingdom | British | 140593930001 | |||||
| RAPLEY, Ian | Director | Park Lane W1K 1RB London 35 | United Kingdom | British | 152894020001 | |||||
| SPIRO, Robin Myer | Director | 43 St Johns Wood Court St Johns Wood Road NW8 8QR London | England | British | 142293670001 | |||||
| TCHENGUIZ, Vincent Aziz | Director | 3 Lees Place Mayfair W1K 6LH London | United Kingdom | British | 71890500003 | |||||
| TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
| THOMAS, Howard | Director | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 80241770001 |
Who are the persons with significant control of OWNERS PROVIDENT LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fairhold Holdings Limited | Apr 06, 2016 | 304 Regents Park Road N3 2JX London Berkeley House United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0