OWNTAKE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Micro company accounts made up to 2025-03-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-10 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

12/04/2412 April 2024 Director's details changed for Ms Jessica Law on 2024-04-01

View Document

02/04/242 April 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

28/03/2428 March 2024 Confirmation statement made on 2024-03-10 with updates

View Document

26/03/2426 March 2024 Appointment of Ms Jessica Law as a director on 2024-03-14

View Document

12/01/2412 January 2024 Appointment of Mr Daniel Grant Chapman as a director on 2024-01-12

View Document

12/01/2412 January 2024 Termination of appointment of Janine Adams as a director on 2024-01-12

View Document

12/01/2412 January 2024 Appointment of Ms Kelly Louise Thompson as a director on 2024-01-12

View Document

19/09/2319 September 2023 Appointment of Mr Rami Hassouna as a secretary on 2023-09-19

View Document

19/09/2319 September 2023 Registered office address changed from 1 Hamilton Court the Knoll Beckenham Kent BR3 5JL to 3 Devonshire Court 15 Westgate Road Beckenham BR3 5DT on 2023-09-19

View Document

19/09/2319 September 2023 Termination of appointment of Janine Adams as a secretary on 2023-09-19

View Document

15/07/2315 July 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

14/03/2314 March 2023 Confirmation statement made on 2023-03-10 with updates

View Document

09/11/229 November 2022 Micro company accounts made up to 2022-03-31

View Document

24/10/2124 October 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MISS EMMA LOUISE FRYER

View Document

24/07/2024 July 2020 DIRECTOR APPOINTED MR RAMI HASSOUNA

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 10/03/20, WITH UPDATES

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR ABDUL ABBAS

View Document

03/03/203 March 2020 APPOINTMENT TERMINATED, DIRECTOR BERNARD TAMPLIN

View Document

16/07/1916 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 10/03/19, WITH UPDATES

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MISS ISOBEL BULAT

View Document

19/02/1919 February 2019 APPOINTMENT TERMINATED, DIRECTOR ANNE-MARIE JACKMAN

View Document

19/02/1919 February 2019 DIRECTOR APPOINTED MR TIMOTHY CHANDLER-HONNOR

View Document

05/06/185 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 10/03/18, WITH UPDATES

View Document

07/05/177 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 10/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 10/03/16 NO CHANGES

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MR BERNARD TAMPLIN

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS JOSEPHINE JANE RALPH

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MRS ANNE-MARIE JACKMAN

View Document

06/04/156 April 2015 DIRECTOR APPOINTED MISS JANINE ADAMS

View Document

06/04/156 April 2015 Annual return made up to 10 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/12/1430 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM
1 ORCHARD COURT KINGSWOOD ROAD
BROMLEY
BR2 0HH

View Document

25/09/1425 September 2014 REGISTERED OFFICE CHANGED ON 25/09/2014 FROM 1 ORCHARD COURT KINGSWOOD ROAD BROMLEY BR2 0HH

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES PARKER

View Document

01/08/141 August 2014 SECRETARY APPOINTED MISS JANINE ADAMS

View Document

01/08/141 August 2014 APPOINTMENT TERMINATED, SECRETARY JAMES PARKER

View Document

09/04/149 April 2014 Annual return made up to 10 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

06/03/146 March 2014 SECRETARY APPOINTED MR JAMES WILLIAM HARRY PARKER

View Document

05/03/145 March 2014 DIRECTOR APPOINTED MR JAMES WILLIAM HARRY PARKER

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
3 HAMILTON COURT
THE KNOLL
BECKENHAM
KENT
BR3 5JL

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM 3 HAMILTON COURT THE KNOLL BECKENHAM KENT BR3 5JL

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, SECRETARY SUSAN BISHOP

View Document

13/12/1313 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

01/04/131 April 2013 Annual return made up to 10 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

04/04/124 April 2012 Annual return made up to 10 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

07/04/117 April 2011 Annual return made up to 10 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

06/04/106 April 2010 Annual return made up to 10 March 2010 with full list of shareholders

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR ABDUL KHALIK ABBAS / 01/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JULIE ANN CORPS / 01/04/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH BISHOP / 01/04/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

06/04/096 April 2009 RETURN MADE UP TO 10/03/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

04/04/084 April 2008 RETURN MADE UP TO 10/03/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

10/04/0710 April 2007 RETURN MADE UP TO 10/03/07; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

04/04/064 April 2006 RETURN MADE UP TO 10/03/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 10/03/05; FULL LIST OF MEMBERS

View Document

31/01/0531 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 10/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03

View Document

11/04/0311 April 2003 RETURN MADE UP TO 10/03/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM:
4 HAMILTON COURT
THE KNOLL
BECKENHAM
KENT BR3 5JL

View Document

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: 4 HAMILTON COURT THE KNOLL BECKENHAM KENT BR3 5JL

View Document

03/02/033 February 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/02/033 February 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

23/05/0223 May 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 RETURN MADE UP TO 10/03/02; FULL LIST OF MEMBERS

View Document

13/12/0113 December 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

06/04/016 April 2001 RETURN MADE UP TO 10/03/01; FULL LIST OF MEMBERS

View Document

19/01/0119 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

27/03/0027 March 2000 RETURN MADE UP TO 10/03/00; FULL LIST OF MEMBERS

View Document

04/01/004 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 10/03/99; FULL LIST OF MEMBERS

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM:
1 MITCHELL LANE
BRISTOL
BS1 6BU

View Document

21/01/9921 January 1999 SECRETARY RESIGNED

View Document

21/01/9921 January 1999 DIRECTOR RESIGNED

View Document

21/01/9921 January 1999 REGISTERED OFFICE CHANGED ON 21/01/99 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document

10/03/9810 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information