5 OVINGTON SQUARE LIMITED
Overview
Company Name | 5 OVINGTON SQUARE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 04245826 |
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 5 OVINGTON SQUARE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 5 OVINGTON SQUARE LIMITED located?
Registered Office Address | 51 The Grove W5 5DX London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for 5 OVINGTON SQUARE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for 5 OVINGTON SQUARE LIMITED?
Last Confirmation Statement Made Up To | Dec 06, 2025 |
---|---|
Next Confirmation Statement Due | Dec 20, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 06, 2024 |
Overdue | No |
What are the latest filings for 5 OVINGTON SQUARE LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 06, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Charalambos Pattihis on Oct 09, 2024 | 2 pages | CH01 | ||
Appointment of Mr Peter Lloyd O'brien as a director on Oct 09, 2024 | 2 pages | AP01 | ||
Termination of appointment of Daniel Reis as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Jan 05, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2023 | 3 pages | AA | ||
Appointment of Atlas Property Letting & Services Ltd as a secretary on Jul 17, 2023 | 2 pages | AP04 | ||
Registered office address changed from Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE England to 51 the Grove London W5 5DX on Jul 17, 2023 | 1 pages | AD01 | ||
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on Jun 09, 2023 | 1 pages | TM02 | ||
Confirmation statement made on Jan 06, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 2 pages | AA | ||
Confirmation statement made on Feb 09, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Apr 21, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Jul 04, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 2 pages | AA | ||
Appointment of Mr. Daniel Reis as a director on Aug 14, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Jul 04, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Hans Rudl Spillmann as a director on Mar 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jul 04, 2018 with no updates | 3 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Termination of appointment of Maxine Nicola William as a secretary on Sep 01, 2018 | 1 pages | TM02 | ||
Appointment of Gateway Corporate Solutions Limited as a secretary on Sep 01, 2018 | 2 pages | AP04 | ||
Who are the officers of 5 OVINGTON SQUARE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ATLAS PROPERTY LETTING & SERVICES LTD | Secretary | The Grove W5 5DX London 51 England |
| 311440470001 | ||||||||||
O'BRIEN, Peter Lloyd | Director | The Grove W5 5DX London 51 England | England | American | Director | 328059990001 | ||||||||
PATTIHIS, Charalambos | Director | The Grove W5 5DX London 51 England | Cyprus | Cypriot | Company Director | 217199570001 | ||||||||
SPILLMANN, Hans Rudl | Secretary | Rue De La Corraterie 1204 Geneva 11 Switzerland | Swiss | 80800510002 | ||||||||||
WILLIAM, Maxine Nicola | Secretary | 10 Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England | 198116250001 | |||||||||||
GATEWAY CORPORATE SOLUTIONS LIMITED | Secretary | Coopers Way Temple Farm Industrial Estate SS2 5TE Southend-On-Sea Gateway House England |
| 187141130001 | ||||||||||
PENNSEC LIMITED | Nominee Secretary | 33 Gutter Lane EC2V 8AR London Abacus House | 900007060001 | |||||||||||
SPRINGFIELD SECRETARIES LTD | Secretary | Crossbrook Street Cheshunt EN8 8JR Waltham Cross 99-101 Hertfordshire United Kingdom |
| 123924410001 | ||||||||||
BARVIR, Sheldene | Director | Flat 2 150 East Acton Lane East Acton W3 7EW London | South African | Property Manager | 108287510001 | |||||||||
JENKS, Camilla Charlotte Rosalind | Director | Flat 1 5 Ovington Square SW3 1LH London | British | Miliner | 80800500001 | |||||||||
JONES, Colleen | Director | Poets Chase UP21 7LW Aylesbury 90 Bucks | British | Property Manager | 135876430001 | |||||||||
MCGHEE, Deborah Jane | Director | 33 Camden Square NW1 9XA London The Garden Flat | England | British | Estate Manager | 139491170001 | ||||||||
REIS, Daniel | Director | The Grove W5 5DX London 51 England | England | Swiss | Investor | 166760410001 | ||||||||
SEBEK, Victor, Dr | Director | 1610b Riggs Place Nw SW3 1LH 20009 Washington D.C. Usa | British | International Lawyer | 80800390002 | |||||||||
SPILLMANN, Hans Rudl | Director | Rue De La Corraterie 1204 Geneva 11 Switzerland | Switzerland | Swiss | Company Director | 80800510002 | ||||||||
WAKELAM, Caroline | Director | 80a Avenue Road BR3 4SA Beckenham Kent | British | Property Manager | 120194880002 | |||||||||
PENNINGTONS DIRECTORS (NO 1) LIMITED | Nominee Director | 33 Gutter Lane EC2V 8AR London Abacus House | 900007050001 |
Who are the persons with significant control of 5 OVINGTON SQUARE LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Ms Maxine Nicola William | Apr 07, 2016 | c/o C/O DRUCE & CO LTD Gloucester Road SW7 4RB London 10 | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for 5 OVINGTON SQUARE LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Sep 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
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