OTTOWAY (CITY PORTFOLIO) UK LIMITED

Register to unlock more data on OkredoRegister

OTTOWAY (CITY PORTFOLIO) UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865364

Incorporation date

28/01/2014

Size

Full

Contacts

Registered address

Registered address

Old Town Hall 30 Tweedy Road, Anumerate Office 2.05, Bromley BR1 3FECopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon16/02/2026
Confirmation statement made on 2026-01-28 with no updates
dot icon02/01/2026
Full accounts made up to 2025-06-30
dot icon04/06/2025
Termination of appointment of Laurentiu Florin Prodan as a director on 2025-04-22
dot icon04/06/2025
Appointment of Mr Gareth William George as a director on 2025-04-22
dot icon11/02/2025
Register inspection address has been changed from Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley BR1 3FE
dot icon11/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon06/01/2025
Full accounts made up to 2024-06-30
dot icon17/07/2024
Certificate of change of name
dot icon27/03/2024
Appointment of Mrs Angela Louise Roshier as a director on 2024-03-20
dot icon27/03/2024
Director's details changed for Mrs Angela Louise Roshier on 2024-03-20
dot icon13/03/2024
Full accounts made up to 2023-06-30
dot icon15/02/2024
Second filing for the appointment of Mr Laurentiu Florin Prodan as a director
dot icon15/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon08/01/2024
Termination of appointment of Neeti Anand as a director on 2023-12-20
dot icon08/01/2024
Appointment of Mr Laurentiu Florin Prodan as a director on 2023-12-20
dot icon18/12/2023
Director's details changed for Mr Shyam Anil Rajani on 2023-12-16
dot icon06/11/2023
Registered office address changed from 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB United Kingdom to Old Town Hall 30 Tweedy Road Anumerate Office 2.05 Bromley BR1 3FE on 2023-11-06
dot icon06/11/2023
Appointment of D&M Financial Services (Uk) Ltd as a secretary on 2023-08-31
dot icon12/09/2023
Appointment of Thibault Barrallon as a director on 2023-08-31
dot icon12/09/2023
Appointment of Mr Shyam Anil Rajani as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of Paul Jon Hicken as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of Sean Thomas Mckeown as a director on 2023-08-31
dot icon11/09/2023
Appointment of Neeti Anand as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of George Nicholas Shweiry as a director on 2023-08-31
dot icon11/09/2023
Termination of appointment of Lee Michael Mclean as a director on 2023-08-31
dot icon06/03/2023
Director's details changed for Paul Jon Hicken on 2023-03-06
dot icon03/02/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon22/11/2022
Full accounts made up to 2022-06-30
dot icon28/01/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon10/01/2022
Full accounts made up to 2021-06-30
dot icon02/06/2021
Appointment of Paul Jon Hicken as a director on 2021-05-31
dot icon02/06/2021
Termination of appointment of James Kenneth Chadwick as a director on 2021-05-31
dot icon01/06/2021
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
dot icon28/01/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon20/01/2021
Full accounts made up to 2020-06-30
dot icon28/01/2020
Confirmation statement made on 2020-01-28 with updates
dot icon31/10/2019
Full accounts made up to 2019-06-30
dot icon01/07/2019
Director's details changed for Mr Sean Thomas Mckeown on 2019-04-01
dot icon26/02/2019
Termination of appointment of Mathew Jason Panopoulos as a director on 2019-02-12
dot icon26/02/2019
Termination of appointment of Lisa Jane Brown as a director on 2019-02-12
dot icon26/02/2019
Appointment of Mr James Kenneth Chadwick as a director on 2019-02-12
dot icon26/02/2019
Appointment of Mr Lee Mclean as a director on 2019-02-12
dot icon04/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon05/01/2019
Full accounts made up to 2018-06-30
dot icon31/07/2018
Termination of appointment of Peter John Berry as a director on 2018-07-19
dot icon31/07/2018
Termination of appointment of Neil Buchanan as a secretary on 2018-07-19
dot icon31/07/2018
Termination of appointment of Martin Paul Hadland as a director on 2018-07-19
dot icon31/07/2018
Appointment of Mrs Lisa Jane Brown as a director on 2018-07-19
dot icon31/07/2018
Appointment of Mr Mathew Jason Panopoulos as a director on 2018-07-19
dot icon16/07/2018
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB to 7th Floor Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB on 2018-07-16
dot icon12/07/2018
Change of details for Campus Living Villages (Bond Issuer) Uk Plc as a person with significant control on 2018-05-10
dot icon14/05/2018
Appointment of Mr George Nicholas Shweiry as a director on 2018-05-10
dot icon20/03/2018
Termination of appointment of Richard Handley Gabelich as a director on 2018-03-12
dot icon20/03/2018
Appointment of Mr Peter John Berry as a director on 2018-03-12
dot icon08/03/2018
Full accounts made up to 2017-06-30
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with updates
dot icon12/10/2017
Director's details changed for Mr Richard Handley Gabelich on 2017-10-09
dot icon04/06/2017
Termination of appointment of a director
dot icon25/05/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-05-12
dot icon25/05/2017
Appointment of Mr Martin Paul Hadland as a director on 2017-05-11
dot icon23/05/2017
Termination of appointment of David John Lewis as a director on 2017-05-11
dot icon23/05/2017
Appointment of Mr Neil Buchanan as a secretary on 2017-05-11
dot icon23/05/2017
Termination of appointment of Noella Rose Gooden as a secretary on 2017-05-04
dot icon06/04/2017
Director's details changed for Mr Sean Thomas Mckeown on 2017-04-06
dot icon07/03/2017
Full accounts made up to 2016-06-30
dot icon06/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon15/11/2016
Appointment of Mr Sean Thomas Mckeown as a director on 2016-11-04
dot icon16/06/2016
Director's details changed for Mr Richard Handley Gabelich on 2016-05-27
dot icon08/03/2016
Full accounts made up to 2015-06-30
dot icon17/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon04/12/2015
Appointment of Mr Richard Handley Gabelich as a director on 2015-11-19
dot icon03/12/2015
Termination of appointment of Gary David Clarke as a director on 2015-11-19
dot icon03/12/2015
Termination of appointment of Sean Thomas Mckeown as a director on 2015-11-19
dot icon03/12/2015
Appointment of Mr David John Lewis as a director on 2015-11-19
dot icon03/12/2015
Appointment of Mrs Noella Rose Gooden as a secretary on 2015-11-19
dot icon03/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon31/08/2014
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon30/08/2014
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon12/03/2014
Registration of charge 088653640001
dot icon12/03/2014
Registration of charge 088653640002
dot icon29/01/2014
Termination of appointment of Oval Nominees Limited as a director
dot icon29/01/2014
Current accounting period extended from 2015-01-31 to 2015-06-30
dot icon28/01/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
28/01/2027
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
D&M FINANCIAL SERVICES (UK) LIMITED
Corporate Secretary
31/08/2023 - Present
42
Roshier, Angela Louise
Director
20/03/2024 - Present
110
OVAL NOMINEES LIMITED
Corporate Director
28/01/2014 - 28/01/2014
641
Clarke, Gary David
Director
28/01/2014 - 19/11/2015
27
Hadland, Martin Paul
Director
12/05/2017 - 19/07/2018
37

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+
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 OTTOWAY (CITY PORTFOLIO) UK LIMITED

OTTOWAY (CITY PORTFOLIO) UK LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at Old Town Hall 30 Tweedy Road, Anumerate Office 2.05, Bromley BR1 3FE. There are currently 5 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 OTTOWAY (CITY PORTFOLIO) UK LIMITED?

toggle

OTTOWAY (CITY PORTFOLIO) UK LIMITED is currently Active. It was registered on 28/01/2014 .

Where is OTTOWAY (CITY PORTFOLIO) UK LIMITED located?

toggle

OTTOWAY (CITY PORTFOLIO) UK LIMITED is registered at Old Town Hall 30 Tweedy Road, Anumerate Office 2.05, Bromley BR1 3FE.

What does OTTOWAY (CITY PORTFOLIO) UK LIMITED do?

toggle

OTTOWAY (CITY PORTFOLIO) UK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for OTTOWAY (CITY PORTFOLIO) UK LIMITED?

toggle

The latest filing was on 16/02/2026: Confirmation statement made on 2026-01-28 with no updates.