You are here: bizstats.co.uk > a-z index > 2 list

2/3 Ovington Gardens Management Company Limited HODDESDON


Founded in 1990, 2/3 Ovington Gardens Management Company, classified under reg no. 02523877 is an active company. Currently registered at Rmg House EN11 0DR, Hoddesdon the company has been in the business for thirty five years. Its financial year was closed on 29th September and its latest financial statement was filed on September 29, 2022.

The company has 3 directors, namely Adel M., Frederic C. and Stuart R.. Of them, Stuart R. has been with the company the longest, being appointed on 19 July 1991 and Adel M. and Frederic C. have been with the company for the least time - from 23 March 2015. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Patricia N. who worked with the the company until 18 February 2003.

2/3 Ovington Gardens Management Company Limited Address / Contact

Office Address Rmg House
Office Address2 Essex Road
Town Hoddesdon
Post code EN11 0DR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02523877
Date of Incorporation Thu, 19th Jul 1990
Industry Residents property management
End of financial Year 29th September
Company age 35 years old
Account next due date Sat, 29th Jun 2024 (375 days after)
Account last made up date Thu, 29th Sep 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Adel M.

Position: Director

Appointed: 23 March 2015

Frederic C.

Position: Director

Appointed: 23 March 2015

Hertford Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 11 June 2008

Stuart R.

Position: Director

Appointed: 19 July 1991

Rami C.

Position: Director

Appointed: 23 March 2015

Resigned: 05 April 2017

Geoffrey C.

Position: Director

Appointed: 23 March 2015

Resigned: 21 April 2022

Dunlop Haywards Residential Limited

Position: Corporate Secretary

Appointed: 19 July 2006

Resigned: 11 June 2008

Haywards Property Services Limited

Position: Corporate Secretary

Appointed: 01 April 2004

Resigned: 19 July 2006

Jssp Limited

Position: Corporate Secretary

Appointed: 18 February 2003

Resigned: 02 April 2004

Annette W.

Position: Director

Appointed: 19 July 1991

Resigned: 29 November 1993

Patricia N.

Position: Secretary

Appointed: 19 July 1991

Resigned: 18 February 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292015-09-292019-09-292020-09-292021-09-292022-09-292023-09-292024-09-29
Net Worth-3 785-3 785      
Balance Sheet
Property Plant Equipment  23 15723 15723 15723 15723 15723 157
Net Assets Liabilities Including Pension Asset Liability-3 785-3 785      
Tangible Fixed Assets23 15723 157      
Reserves/Capital
Called Up Share Capital1212      
Profit Loss Account Reserve-3 797-3 797      
Shareholder Funds-3 785-3 785      
Other
Average Number Employees During Period  444443
Creditors  26 94226 94226 94226 94226 94226 942
Net Current Assets Liabilities-26 942-26 942-26 942-26 942-26 942-26 942-26 942-26 942
Property Plant Equipment Gross Cost  23 15723 15723 15723 15723 157 
Total Assets Less Current Liabilities-3 785-3 785-3 785-3 785-3 785-3 785-3 785-3 785
Creditors Due Within One Year26 94226 942      
Fixed Assets23 15723 157      
Number Shares Allotted 12      
Par Value Share 1      
Secured Debts26 94226 942      
Share Capital Allotted Called Up Paid1212      
Tangible Fixed Assets Cost Or Valuation23 15723 157      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to September 29, 2023
filed on: 21st, June 2024
Free Download (7 pages)

Company search

Advertisements