5 OVINGTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

5 OVINGTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04245826

Incorporation date

04/07/2001

Size

Dormant

Contacts

Registered address

Registered address

85 Davies & Davies Estate Agents, 85 Stroud Green Road, London N4 3EGCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2001)
dot icon10/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon08/12/2025
Registered office address changed from 174 West End Lane London NW6 1SW England to 85 Davies & Davies Estate Agents 85 Stroud Green Road London N4 3EG on 2025-12-08
dot icon05/11/2025
Termination of appointment of Atlas Property Letting & Services Ltd as a secretary on 2025-11-05
dot icon21/10/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/07/2025
Registered office address changed from 51 the Grove London W5 5DX England to 174 West End Lane London NW6 1SW on 2025-07-02
dot icon10/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon11/10/2024
Director's details changed for Mr Charalambos Pattihis on 2024-10-09
dot icon09/10/2024
Appointment of Mr Peter Lloyd O'brien as a director on 2024-10-09
dot icon01/10/2024
Termination of appointment of Daniel Reis as a director on 2024-09-30
dot icon10/07/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/01/2024
Confirmation statement made on 2024-01-05 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon19/07/2023
Appointment of Atlas Property Letting & Services Ltd as a secretary on 2023-07-17
dot icon17/07/2023
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 2023-07-17
dot icon13/07/2023
Termination of appointment of Gateway Corporate Solutions Limited as a secretary on 2023-06-09
dot icon19/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon28/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-02-09 with no updates
dot icon21/07/2021
Accounts for a dormant company made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-04-21 with no updates
dot icon18/03/2021
Accounts for a dormant company made up to 2020-03-31
dot icon05/08/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon20/08/2019
Appointment of Mr. Daniel Reis as a director on 2019-08-14
dot icon23/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon19/03/2019
Termination of appointment of Hans Rudl Spillmann as a director on 2019-03-18
dot icon24/09/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon13/09/2018
Notification of a person with significant control statement
dot icon10/09/2018
Termination of appointment of Maxine Nicola William as a secretary on 2018-09-01
dot icon10/09/2018
Appointment of Gateway Corporate Solutions Limited as a secretary on 2018-09-01
dot icon10/09/2018
Registered office address changed from C/O C/O Druce & Co Ltd 10 Gloucester Road London SW7 4RB to Gateway House 10 Coopers Way Temple Farm Industrial Estate Southend-on-Sea SS2 5TE on 2018-09-10
dot icon10/09/2018
Cessation of Maxine Nicola William as a person with significant control on 2018-09-01
dot icon24/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon28/11/2017
Accounts for a dormant company made up to 2017-03-31
dot icon12/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon01/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon07/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon08/07/2015
Annual return made up to 2015-07-04 no member list
dot icon01/06/2015
Appointment of Ms Maxine Nicola William as a secretary on 2013-01-01
dot icon29/05/2015
Accounts for a dormant company made up to 2015-03-31
dot icon17/11/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-04 no member list
dot icon29/07/2014
Registered office address changed from 21-27 St. Thomas Street London SE1 9RY to 10 Gloucester Road London SW7 4RB on 2014-07-29
dot icon29/07/2014
Termination of appointment of Springfield Secretaries Ltd as a secretary on 2014-04-01
dot icon11/12/2013
Registered office address changed from Springfield House 99-101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR on 2013-12-11
dot icon11/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon11/07/2013
Annual return made up to 2013-07-04 no member list
dot icon27/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon25/07/2012
Annual return made up to 2012-07-04 no member list
dot icon07/11/2011
Accounts for a dormant company made up to 2011-03-31
dot icon26/07/2011
Annual return made up to 2011-07-04 no member list
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon20/07/2010
Annual return made up to 2010-07-04 no member list
dot icon20/07/2010
Director's details changed for Hans Rudl Spillmann on 2009-10-01
dot icon20/07/2010
Director's details changed for Charalambos Pattihis on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Springfield Secretaries Ltd on 2009-10-01
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/09/2009
Director appointed charalambos pattihis
dot icon14/09/2009
Appointment terminated director victor sebek
dot icon14/09/2009
Secretary appointed springfield secretaries LTD
dot icon14/09/2009
Appointment terminated secretary hans spillmann
dot icon10/09/2009
Appointment terminated director deborah mcghee
dot icon15/07/2009
Annual return made up to 04/07/09
dot icon09/07/2009
Director appointed deborah jane mcghee
dot icon09/07/2009
Appointment terminated director colleen jones
dot icon23/01/2009
Director appointed colleen jones
dot icon23/01/2009
Appointment terminated director caroline wakelam
dot icon29/07/2008
Accounts for a dormant company made up to 2008-03-31
dot icon16/07/2008
Annual return made up to 04/07/08
dot icon29/08/2007
Annual return made up to 04/07/07
dot icon29/08/2007
Director's particulars changed
dot icon16/07/2007
Annual return made up to 04/07/06
dot icon16/07/2007
Director resigned
dot icon29/06/2007
Director resigned
dot icon11/05/2007
Accounts for a dormant company made up to 2007-03-31
dot icon01/04/2007
New director appointed
dot icon01/04/2007
Registered office changed on 01/04/07 from: sterling house 175 high street rickmansworth hertfordshire WD3 1AY
dot icon17/10/2005
New director appointed
dot icon05/09/2005
Accounts for a dormant company made up to 2005-03-31
dot icon20/07/2005
Annual return made up to 04/07/05
dot icon08/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon23/07/2004
Annual return made up to 04/07/04
dot icon01/08/2003
Secretary resigned
dot icon01/08/2003
New secretary appointed
dot icon01/08/2003
Registered office changed on 01/08/03 from: 1ST floor bucklersbury house 83 cannon street london EC4N 8PE
dot icon01/08/2003
Accounts for a dormant company made up to 2003-03-31
dot icon21/07/2003
Annual return made up to 04/07/03
dot icon14/01/2003
Accounts for a dormant company made up to 2002-03-31
dot icon29/07/2002
Director resigned
dot icon26/07/2002
Annual return made up to 04/07/02
dot icon09/05/2002
Accounting reference date shortened from 31/07/02 to 31/03/02
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon13/03/2002
New director appointed
dot icon04/07/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
GATEWAY CORPORATE SOLUTIONS LIMITED
Corporate Secretary
01/09/2018 - 09/06/2023
368
Mr Charalambos Pattihis
Director
05/07/2009 - Present
23
Reis, Daniel
Director
14/08/2019 - 30/09/2024
6
ATLAS PROPERTY LETTING & SERVICES LTD
Corporate Secretary
17/07/2023 - 05/11/2025
-
O'brien, Peter Lloyd
Director
09/10/2024 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 5 OVINGTON SQUARE LIMITED

5 OVINGTON SQUARE LIMITED is an(a) Active company incorporated on 04/07/2001 with the registered office located at 85 Davies & Davies Estate Agents, 85 Stroud Green Road, London N4 3EG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 5 OVINGTON SQUARE LIMITED?

toggle

5 OVINGTON SQUARE LIMITED is currently Active. It was registered on 04/07/2001 .

Where is 5 OVINGTON SQUARE LIMITED located?

toggle

5 OVINGTON SQUARE LIMITED is registered at 85 Davies & Davies Estate Agents, 85 Stroud Green Road, London N4 3EG.

What does 5 OVINGTON SQUARE LIMITED do?

toggle

5 OVINGTON SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 5 OVINGTON SQUARE LIMITED?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-06 with no updates.