13 OVINGTON SQUARE (FREEHOLD) LIMITED - BROMLEY
Company Profile | Company Filings |
Overview
13 OVINGTON SQUARE (FREEHOLD) LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from BROMLEY ENGLAND and has the status: Active.
13 OVINGTON SQUARE (FREEHOLD) LIMITED was incorporated 20 years ago on 22/10/2003 and has the registered number: 04940866. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
13 OVINGTON SQUARE (FREEHOLD) LIMITED was incorporated 20 years ago on 22/10/2003 and has the registered number: 04940866. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
13 OVINGTON SQUARE (FREEHOLD) LIMITED - BROMLEY
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
C/O T BURTON & CO LTD, SUITE 1 SCOTTS PLACE
BROMLEY
KENT
BR1 3QD
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
18/10/2023 | 01/11/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MALIK MUFTI | Jan 1960 | American | Director | 2003-12-12 | CURRENT |
CLAIRE ELIZABETH WHITWORTH | Jun 1966 | British | Director | 2011-05-11 | CURRENT |
GEORGE RICHARD MOLLOY CRUDDAS | Nov 1951 | British | Secretary | 2005-02-05 | CURRENT |
MR LEONARD ARTHUR TAYLOR | Sep 1935 | British | Director | 2003-10-22 UNTIL 2011-07-28 | RESIGNED |
THE HON DANIEL LUIS BRENNAN | Jun 1971 | British | Director | 2003-11-11 UNTIL 2009-07-10 | RESIGNED |
OLIVIA NEWELL | Apr 1969 | British | Director | 2003-10-22 UNTIL 2010-08-05 | RESIGNED |
MRS SALLY ROSEMARY NOEL | Jun 1944 | British | Director | 2003-11-17 UNTIL 2008-03-03 | RESIGNED |
SAJJAD RAHMANO | Aug 1969 | British | Director | 2003-12-07 UNTIL 2011-05-17 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Director | 2003-10-22 UNTIL 2003-10-22 | RESIGNED | ||
INSTANT COMPANIES LIMITED | Corporate Nominee Director | 2003-10-22 UNTIL 2003-10-22 | RESIGNED | ||
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 2003-10-22 UNTIL 2003-10-22 | RESIGNED | ||
MR ANTHONY GREY ELLISON-MACARTNEY | British | Secretary | 2003-10-22 UNTIL 2005-02-05 | RESIGNED |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
13 Ovington Square (Freehold) Limited - Period Ending 2022-12-31 | 2023-04-12 | 31-12-2022 | £-379 equity |
13 Ovington Square (Freehold) Limited - Period Ending 2021-12-31 | 2022-10-01 | 31-12-2021 | £959 equity |
13 Ovington Square (Freehold) Limited - Period Ending 2020-12-31 | 2021-09-30 | 31-12-2020 | £1,990 equity |
13 Ovington Square (Freehold) Limited - Period Ending 2018-12-31 | 2019-10-17 | 31-12-2018 | £1,375 equity |
13 Ovington Square (Freehold) Limited - Period Ending 2017-12-31 | 2018-09-29 | 31-12-2017 | £-1,683 equity |
13 Ovington Square (Freehold) Limited - Period Ending 2016-12-31 | 2017-07-14 | 31-12-2016 | £10,556 equity |