2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02523877

Incorporation date

19/07/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DRCopy
copy info iconCopy
See on map
Latest events (Record since 19/07/1990)
dot icon13/02/2026
Confirmation statement made on 2025-12-28 with updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-09-29
dot icon27/01/2025
Confirmation statement made on 2024-12-28 with updates
dot icon21/06/2024
Total exemption full accounts made up to 2023-09-29
dot icon05/02/2024
Confirmation statement made on 2023-12-28 with updates
dot icon28/04/2023
Total exemption full accounts made up to 2022-09-29
dot icon16/01/2023
Confirmation statement made on 2022-12-28 with no updates
dot icon03/08/2022
Termination of appointment of Geoffrey Lewis Croome as a director on 2022-04-21
dot icon16/06/2022
Total exemption full accounts made up to 2021-09-29
dot icon11/01/2022
Confirmation statement made on 2021-12-28 with updates
dot icon22/04/2021
Total exemption full accounts made up to 2020-09-29
dot icon29/12/2020
Confirmation statement made on 2020-12-28 with no updates
dot icon03/01/2020
Confirmation statement made on 2019-12-28 with updates
dot icon22/11/2019
Total exemption full accounts made up to 2019-09-29
dot icon21/01/2019
Total exemption full accounts made up to 2018-09-29
dot icon28/12/2018
Confirmation statement made on 2018-12-28 with updates
dot icon28/12/2017
Confirmation statement made on 2017-12-28 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-09-29
dot icon18/05/2017
Termination of appointment of Rami Cassis as a director on 2017-04-05
dot icon20/01/2017
Total exemption full accounts made up to 2016-09-29
dot icon03/01/2017
Confirmation statement made on 2017-01-03 with updates
dot icon21/01/2016
Annual return made up to 2016-01-12 with full list of shareholders
dot icon08/01/2016
Total exemption small company accounts made up to 2015-09-29
dot icon06/10/2015
Director's details changed for Mr Rami Cassis on 2015-09-09
dot icon19/05/2015
Appointment of Mrs Adel Jean Macnicol as a director on 2015-03-23
dot icon15/05/2015
Appointment of Mr Frederic Alfred Joseph Cassis as a director on 2015-03-23
dot icon05/05/2015
Appointment of Mr Geoffrey Lewis Croome as a director on 2015-03-23
dot icon05/05/2015
Appointment of Mr Rami Cassis as a director on 2015-03-23
dot icon22/02/2015
Total exemption small company accounts made up to 2014-09-29
dot icon15/01/2015
Annual return made up to 2015-01-12 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-09-29
dot icon15/01/2014
Annual return made up to 2014-01-12 with full list of shareholders
dot icon01/02/2013
Total exemption small company accounts made up to 2012-09-29
dot icon15/01/2013
Annual return made up to 2013-01-12 with full list of shareholders
dot icon23/02/2012
Total exemption small company accounts made up to 2011-09-29
dot icon30/01/2012
Annual return made up to 2012-01-12 with full list of shareholders
dot icon29/07/2011
Annual return made up to 2011-07-19 with full list of shareholders
dot icon29/07/2011
Secretary's details changed for Hertford Company Secretaries Limited on 2011-07-19
dot icon11/06/2011
Director's details changed for Mr Stuart John Richmond Watson on 2011-06-11
dot icon08/02/2011
Total exemption small company accounts made up to 2010-09-29
dot icon12/08/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon23/06/2010
Total exemption small company accounts made up to 2009-09-29
dot icon08/08/2009
Return made up to 19/07/09; full list of members
dot icon28/12/2008
Accounts for a dormant company made up to 2008-09-29
dot icon08/10/2008
Return made up to 19/07/08; full list of members
dot icon11/06/2008
Registered office changed on 11/06/2008 from phoenix house 11 wellesley road croydon london CR0 2NW
dot icon11/06/2008
Secretary appointed hertford company secretaries LIMITED
dot icon11/06/2008
Appointment terminated secretary residential management group LIMITED
dot icon30/04/2008
Secretary's change of particulars / dunlop haywards residential LIMITED / 01/02/2008
dot icon04/01/2008
Total exemption small company accounts made up to 2007-09-29
dot icon06/08/2007
Return made up to 19/07/07; full list of members
dot icon23/07/2007
Total exemption small company accounts made up to 2006-09-29
dot icon25/07/2006
Return made up to 19/07/06; full list of members
dot icon25/07/2006
New secretary appointed
dot icon24/07/2006
Secretary resigned
dot icon10/05/2006
Accounts for a dormant company made up to 2005-09-29
dot icon19/08/2005
Return made up to 19/07/05; full list of members
dot icon02/07/2005
Accounts for a dormant company made up to 2004-09-29
dot icon01/09/2004
Return made up to 19/07/04; full list of members
dot icon31/08/2004
Accounts for a dormant company made up to 2003-09-29
dot icon17/06/2004
Registered office changed on 17/06/04 from: 41 paradise walk london SW3 4JL
dot icon17/06/2004
Secretary resigned
dot icon17/06/2004
New secretary appointed
dot icon25/07/2003
Return made up to 19/07/03; full list of members
dot icon27/06/2003
Total exemption full accounts made up to 2002-09-29
dot icon12/05/2003
Registered office changed on 12/05/03 from: 3 ovington gardens london SW3 1LS
dot icon21/03/2003
New secretary appointed
dot icon21/03/2003
Secretary resigned
dot icon03/08/2002
Return made up to 19/07/02; full list of members
dot icon13/02/2002
Total exemption full accounts made up to 2001-09-29
dot icon14/08/2001
Return made up to 19/07/01; full list of members
dot icon15/01/2001
Accounts for a dormant company made up to 2000-09-29
dot icon08/08/2000
Return made up to 19/07/00; full list of members
dot icon08/08/2000
Location of register of members
dot icon19/07/2000
Accounts for a dormant company made up to 1999-09-29
dot icon28/07/1999
Return made up to 19/07/99; no change of members
dot icon21/07/1999
Accounts for a dormant company made up to 1998-09-29
dot icon12/10/1998
Return made up to 19/07/98; full list of members; amend
dot icon24/08/1998
Return made up to 19/07/98; full list of members
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon11/08/1998
Resolutions
dot icon17/02/1998
Accounts for a dormant company made up to 1997-09-29
dot icon27/08/1997
Return made up to 19/07/97; full list of members
dot icon25/07/1997
Full accounts made up to 1996-09-29
dot icon31/07/1996
Return made up to 19/07/96; change of members
dot icon30/07/1996
Full accounts made up to 1995-09-29
dot icon12/09/1995
Return made up to 19/07/95; full list of members
dot icon24/05/1995
Full accounts made up to 1994-09-29
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon10/10/1994
Return made up to 19/07/94; full list of members
dot icon01/08/1994
Full accounts made up to 1993-09-29
dot icon01/08/1994
Director resigned
dot icon02/09/1993
Return made up to 19/07/93; change of members
dot icon21/06/1993
Full accounts made up to 1992-09-29
dot icon13/08/1992
Return made up to 19/07/92; change of members
dot icon30/06/1992
Full accounts made up to 1991-09-29
dot icon13/09/1991
Return made up to 19/07/91; full list of members
dot icon13/12/1990
Ad 13/11/90--------- £ si 10@1=10 £ ic 2/12
dot icon20/11/1990
Accounting reference date notified as 29/09
dot icon15/08/1990
Registered office changed on 15/08/90 from: 5-11 mortimer street london W1N 7RH
dot icon15/08/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon19/07/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/09/2024
dot iconNext confirmation date
28/12/2026
dot iconLast change occurred
29/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/09/2024
dot iconNext account date
29/09/2025
dot iconNext due on
29/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
26.94K
-
0.00
-
-
2022
4
26.94K
-
0.00
-
-
2022
4
26.94K
-
0.00
-
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

26.94K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HERTFORD COMPANY SECRETARIES LIMITED
Nominee Secretary
11/06/2008 - Present
1325
Macnicol, Adel Jean
Director
23/03/2015 - Present
6
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
19/07/2006 - 11/06/2008
171
Cassis, Rami
Director
23/03/2015 - 05/04/2017
71
Croome, Geoffrey Lewis
Director
23/03/2015 - 21/04/2022
4

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 19/07/1990 with the registered office located at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 19/07/1990 .

Where is 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED located?

toggle

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED is registered at Rmg House, Essex Road, Hoddesdon, Hertfordshire EN11 0DR.

What does 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED do?

toggle

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED have?

toggle

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED had 4 employees in 2022.

What is the latest filing for 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-28 with updates.