13 Ovington Square (freehold) Limited BROMLEY


13 Ovington Square (freehold) started in year 2003 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 04940866. The 13 Ovington Square (freehold) company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Bromley at C/o T Burton & Co Ltd, Suite 1 Scotts Place. Postal code: BR1 3QD.

Currently there are 2 directors in the the firm, namely Claire W. and Malik M.. In addition one secretary - George C. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Anthony E. who worked with the the firm until 5 February 2005.

13 Ovington Square (freehold) Limited Address / Contact

Office Address C/o T Burton & Co Ltd, Suite 1 Scotts Place
Office Address2 24 Scotts Road
Town Bromley
Post code BR1 3QD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04940866
Date of Incorporation Wed, 22nd Oct 2003
Industry Residents property management
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 1st Nov 2024 (2024-11-01)
Last confirmation statement dated Wed, 18th Oct 2023

Company staff

Claire W.

Position: Director

Appointed: 11 May 2011

George C.

Position: Secretary

Appointed: 05 February 2005

Malik M.

Position: Director

Appointed: 12 December 2003

Sajjad R.

Position: Director

Appointed: 07 December 2003

Resigned: 17 May 2011

Sally N.

Position: Director

Appointed: 17 November 2003

Resigned: 03 March 2008

Daniel B.

Position: Director

Appointed: 11 November 2003

Resigned: 10 July 2009

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 2003

Resigned: 22 October 2003

Anthony E.

Position: Secretary

Appointed: 22 October 2003

Resigned: 05 February 2005

Olivia N.

Position: Director

Appointed: 22 October 2003

Resigned: 05 August 2010

Leonard T.

Position: Director

Appointed: 22 October 2003

Resigned: 28 July 2011

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 22 October 2003

Resigned: 22 October 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 2003

Resigned: 22 October 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets13 02015 7553 0433 6524 8097 1471 2897 871
Net Assets Liabilities7 88410 556-1 6831 3751 2731 990959-379
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal-780-780-300-307-316-322-332-670
Creditors55 05055 05055 05055 05055 05055 05055 050110 100
Fixed Assets54 80054 80054 80054 80054 80054 80054 800109 600
Net Current Assets Liabilities8 91411 586-1 1331 9321 8392 5621 541791
Other Operating Income Format25       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   381399399447962
Profit Loss3 7942 672      
Staff Costs Employee Benefits Expense300350      
Total Assets Less Current Liabilities63 71466 38653 66756 73256 63957 36256 341110 391
Turnover Revenue16 02016 584      

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 11th, April 2023
Free Download (6 pages)

Company search

Advertisements