ONGAR PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
07/05/257 May 2025 Termination of appointment of Elliot Hill as a director on 2025-03-21

View Document

07/05/257 May 2025 Confirmation statement made on 2025-04-12 with updates

View Document

30/04/2530 April 2025 Appointment of Mr Thomas Alfred Ynyr Burges-Lumsden as a director on 2025-03-21

View Document

03/01/253 January 2025 Accounts for a dormant company made up to 2024-04-05

View Document

15/04/2415 April 2024 Confirmation statement made on 2024-04-12 with no updates

View Document

23/11/2323 November 2023 Accounts for a dormant company made up to 2023-04-05

View Document

20/11/2320 November 2023 Director's details changed for Miss Lucy Hayley Williams on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Claire Alexandra Whittle on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Mr Pratipal Singh Kalsi on 2023-11-20

View Document

20/11/2320 November 2023 Registered office address changed from 5th Floor 14-16 Dowgate Hill London EC4R 2SU England to C/O Rpgcc 40 Gracechurch Street London EC3V 0BT on 2023-11-20

View Document

20/11/2320 November 2023 Director's details changed for Elliot Hill on 2023-11-20

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

09/01/239 January 2023 Accounts for a dormant company made up to 2022-04-05

View Document

22/12/2122 December 2021 Accounts for a dormant company made up to 2021-04-05

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

31/12/1931 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/19

View Document

19/08/1919 August 2019 DIRECTOR APPOINTED MS LUCY HAYLEY WILLIAMS

View Document

19/08/1919 August 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 11/08/19, NO UPDATES

View Document

05/04/195 April 2019 Annual accounts for year ending 05 Apr 2019

View Accounts

04/01/194 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 11/08/18, NO UPDATES

View Document

12/12/1712 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 05/04/17

View Document

11/08/1711 August 2017 CONFIRMATION STATEMENT MADE ON 11/08/17, NO UPDATES

View Document

05/04/175 April 2017 Annual accounts for year ending 05 Apr 2017

View Accounts

11/01/1711 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/16

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER JENNER

View Document

30/06/1630 June 2016 DIRECTOR APPOINTED MR BRUCE KENNETH BAILEY

View Document

04/10/154 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/15

View Document

02/09/152 September 2015 Annual return made up to 11 August 2015 with full list of shareholders

View Document

29/07/1529 July 2015 DIRECTOR APPOINTED MR JOHN NICHOLAS WEST

View Document

20/10/1420 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/14

View Document

14/10/1414 October 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN WEST

View Document

02/10/142 October 2014 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JENNER / 01/01/2014

View Document

02/10/142 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRA FISHER / 01/01/2014

View Document

02/10/142 October 2014 Annual return made up to 11 August 2014 with full list of shareholders

View Document

04/09/134 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/13

View Document

02/09/132 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WEST / 02/01/2013

View Document

02/09/132 September 2013 Annual return made up to 11 August 2013 with full list of shareholders

View Document

17/05/1317 May 2013 REGISTERED OFFICE CHANGED ON 17/05/2013 FROM 15 BUCKINGHAM GATE LONDON SW1E 6LB

View Document

06/09/126 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/12

View Document

31/08/1231 August 2012 Annual return made up to 11 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN NICHOLAS WEST / 29/08/2012

View Document

31/08/1131 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/11

View Document

30/08/1130 August 2011 Annual return made up to 11 August 2011 with full list of shareholders

View Document

01/11/101 November 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/10

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR CHRISTOPHER JENNER / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE ALEXANDRA FISHER / 01/10/2009

View Document

28/10/1028 October 2010 SECRETARY'S CHANGE OF PARTICULARS / DR CHRISTOPHER JENNER / 01/10/2009

View Document

28/10/1028 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / ELLIOT HILL / 01/10/2009

View Document

28/10/1028 October 2010 Annual return made up to 11 August 2010 with full list of shareholders

View Document

04/11/094 November 2009 REGISTERED OFFICE CHANGED ON 04/11/2009 FROM 162-164 UPPER RICHMOND ROAD LONDON SW15 2SL

View Document

30/10/0930 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/09

View Document

22/10/0922 October 2009 Annual return made up to 11 August 2009 with full list of shareholders

View Document

13/02/0913 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/08

View Document

05/09/085 September 2008 RETURN MADE UP TO 11/08/08; FULL LIST OF MEMBERS

View Document

11/01/0811 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/07

View Document

11/09/0711 September 2007 RETURN MADE UP TO 11/08/07; FULL LIST OF MEMBERS

View Document

30/11/0630 November 2006 RETURN MADE UP TO 11/08/06; FULL LIST OF MEMBERS

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/06

View Document

16/11/0616 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/05

View Document

16/11/0616 November 2006 REGISTERED OFFICE CHANGED ON 16/11/06 FROM: 19 ONGAR ROAD FULHAM LONDON SW6 1RL

View Document

15/11/0515 November 2005 RETURN MADE UP TO 11/08/05; FULL LIST OF MEMBERS

View Document

08/11/048 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 05/04/04

View Document

29/10/0429 October 2004 RETURN MADE UP TO 11/08/04; FULL LIST OF MEMBERS

View Document

21/05/0421 May 2004 ACC. REF. DATE SHORTENED FROM 31/08/04 TO 05/04/04

View Document

11/08/0311 August 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • CYBEX VENTURES LIMITED


  • Follow Company
    • Receive an alert email on changes to financial status
    • Early indications of liquidity problems
    • Warns when company reporting is overdue
    • Free service, no spam emails
    • Follow this company