OVINGDEAN HALL MANAGEMENT LIMITED

1 Byre Cottages Ovingdean Road 1 Byre Cottages Ovingdean Road, Brighton, BN2 7BB, England
StatusACTIVE
Company No.02855768
Category
Incorporated22 Sep 1993
Age30 years, 7 months, 6 days
JurisdictionEngland Wales

SUMMARY

OVINGDEAN HALL MANAGEMENT LIMITED is an active with number 02855768. It was incorporated 30 years, 7 months, 6 days ago, on 22 September 1993. The company address is 1 Byre Cottages Ovingdean Road 1 Byre Cottages Ovingdean Road, Brighton, BN2 7BB, England.



Company Fillings

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 01 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2023

Action Date: 10 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2023

Action Date: 24 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-24

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Oct 2022

Action Date: 10 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Apr 2022

Action Date: 01 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-01

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Apr 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Sykes Parsons

Appointment date: 2022-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Mr Alexander Nicholas Haron Eaton

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-04-01

Officer name: Ms Deborah Julie Cowley

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2022

Action Date: 01 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jeffery Brian Woods

Appointment date: 2022-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-21

Old address: 4 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB England

New address: 1 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB

Documents

View document PDF

Termination director company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-12-21

Officer name: Stephen Wedd

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-12-21

Psc name: Steve Wedd

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Dec 2021

Action Date: 21 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephen Wedd

Termination date: 2021-12-21

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Dec 2021

Action Date: 20 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2021

Action Date: 13 Dec 2021

Category: Address

Type: AD01

Change date: 2021-12-13

Old address: 1 Byre Cottages Ovingdean Brighton BN2 7BB

New address: 4 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2021

Action Date: 01 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Oct 2020

Action Date: 20 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2020

Action Date: 01 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 20 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Jan 2019

Action Date: 01 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2018

Action Date: 20 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Jan 2018

Action Date: 01 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Nov 2017

Action Date: 20 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jan 2017

Action Date: 01 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-01

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 20 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Feb 2016

Action Date: 01 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2015

Action Date: 20 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2015

Action Date: 01 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2014

Action Date: 20 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-20

Documents

View document PDF

Annual return company with made up date no member list

Date: 04 Nov 2013

Action Date: 20 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jul 2013

Action Date: 01 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 24 Oct 2012

Action Date: 20 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Aug 2012

Action Date: 01 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2011

Action Date: 20 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jun 2011

Action Date: 01 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Oct 2010

Action Date: 20 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Wedd

Change date: 2010-10-20

Documents

View document PDF

Change person director company with change date

Date: 26 Oct 2010

Action Date: 20 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mark Andrew Hammond

Change date: 2010-10-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 01 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2010

Action Date: 01 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-01

Documents

View document PDF

Annual return company with made up date no member list

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-20

Documents

View document PDF

Change registered office address company with date old address

Date: 21 Oct 2009

Action Date: 21 Oct 2009

Category: Address

Type: AD01

Old address: 1 Byre Cottages Ovingdean Road Ovingdean Brighton BN2 7BB

Change date: 2009-10-21

Documents

View document PDF

Change person secretary company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-10-20

Officer name: Stephen Wedd

Documents

View document PDF

Change person director company with change date

Date: 21 Oct 2009

Action Date: 20 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-20

Officer name: Stephen Wedd

Documents

View document PDF

Annual return company with made up date no member list

Date: 20 Oct 2009

Action Date: 22 Sep 2008

Category: Annual-return

Type: AR01

Made up date: 2008-09-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2009

Action Date: 01 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-01

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Address

Type: 287

Description: Registered office changed on 17/03/2009 from holcombe house 31 high street brighton BN2 1RP

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/07

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/06

Documents

View document PDF

Legacy

Date: 17 Mar 2009

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/05

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 01 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 01 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Mar 2009

Action Date: 01 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-01

Documents

View document PDF

Restoration order of court

Date: 16 Mar 2009

Category: Restoration

Type: AC92

Documents

View document PDF

Gazette dissolved compulsary

Date: 14 Nov 2006

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 01 Aug 2006

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2005

Action Date: 01 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-01

Documents

View document PDF

Legacy

Date: 13 Oct 2004

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/04

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Feb 2004

Action Date: 01 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-01

Documents

View document PDF

Legacy

Date: 26 Sep 2003

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/03

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2003

Action Date: 01 May 2002

Category: Accounts

Type: AA

Made up date: 2002-05-01

Documents

View document PDF

Legacy

Date: 07 Oct 2002

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/02

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Jan 2002

Action Date: 01 May 2001

Category: Accounts

Type: AA

Made up date: 2001-05-01

Documents

View document PDF

Legacy

Date: 26 Sep 2001

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/01

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Apr 2001

Action Date: 01 May 2000

Category: Accounts

Type: AA

Made up date: 2000-05-01

Documents

View document PDF

Legacy

Date: 18 Sep 2000

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/00

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Jan 2000

Action Date: 01 May 1999

Category: Accounts

Type: AA

Made up date: 1999-05-01

Documents

View document PDF

Legacy

Date: 09 Sep 1999

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/99

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Aug 1999

Action Date: 01 May 1998

Category: Accounts

Type: AA

Made up date: 1998-05-01

Documents

View document PDF

Legacy

Date: 18 Sep 1998

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/98

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Feb 1998

Action Date: 01 May 1997

Category: Accounts

Type: AA

Made up date: 1997-05-01

Documents

View document PDF

Legacy

Date: 24 Oct 1997

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/97

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 1997

Action Date: 01 May 1996

Category: Accounts

Type: AA

Made up date: 1996-05-01

Documents

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/96

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Mar 1996

Action Date: 01 May 1995

Category: Accounts

Type: AA

Made up date: 1995-05-01

Documents

View document PDF

Legacy

Date: 27 Sep 1995

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/95

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 1995

Action Date: 01 May 1994

Category: Accounts

Type: AA

Made up date: 1994-05-01

Documents

View document PDF

Resolution

Date: 23 Mar 1995

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 14 Sep 1994

Category: Annual-return

Type: 363s

Description: Annual return made up to 22/09/94

Documents

View document PDF

Legacy

Date: 25 May 1994

Category: Accounts

Type: 224

Description: Accounting reference date notified as 01/05

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: Director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed;director resigned;new director appointed

Documents

View document PDF

Legacy

Date: 26 Nov 1993

Category: Address

Type: 287

Description: Registered office changed on 26/11/93 from: 2 baches street london N1 6UB

Documents

View document PDF

Incorporation company

Date: 22 Sep 1993

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AML DEVELOPMENTS LIMITED

34 DANETREE ROAD,EPSOM,KT19 9RZ

Number:10950388
Status:ACTIVE
Category:Private Limited Company

BELVEDERE HOTEL LIMITED

HATHAWAY HOUSE,LONDON,N3 1QF

Number:06742845
Status:ACTIVE
Category:Private Limited Company

BRAEHEAD STORAGE LIMITED

339 BOGMOOR ROAD,GLASGOW,G51 4SJ

Number:SC553190
Status:ACTIVE
Category:Private Limited Company

GREAT PARTY SUPPLIES LIMITED

272 OUTWOOD COMMON ROAD,BILLERICAY,CM11 2LH

Number:09993289
Status:ACTIVE
Category:Private Limited Company

JARMESTY MARTIAL ARTS ACADEMY LTD

CROWN HOUSE,TYLDESLEY,M29 8AL

Number:10722725
Status:ACTIVE
Category:Private Limited Company

ORANGE HEXAGON CONSULTING LIMITED

7 SANDYCOOMBE ROAD,TWICKENHAM,TW1 2LU

Number:11950306
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source