Ovalmere Management Ltd


Founded in 2004, Ovalmere Management, classified under reg no. 05033613 is an active company. Currently registered at 110 Greyhound Lane SW16 5RN, the company has been in the business for 20 years. Its financial year was closed on Tue, 30th Apr and its latest financial statement was filed on 2022-04-30.

There is a single director in the company at the moment - Stuart M., appointed on 9 February 2018. In addition, a secretary was appointed - Stuart M., appointed on 4 February 2004. As of 14 May 2024, there were 2 ex directors - Glenn B., Brian M. and others listed below. There were no ex secretaries.

Ovalmere Management Ltd Address / Contact

Office Address 110 Greyhound Lane
Office Address2 London
Town
Post code SW16 5RN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05033613
Date of Incorporation Wed, 4th Feb 2004
Industry Management of real estate on a fee or contract basis
End of financial Year 30th April
Company age 20 years old
Account next due date Wed, 31st Jan 2024 (104 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Stuart M.

Position: Director

Appointed: 09 February 2018

Stuart M.

Position: Secretary

Appointed: 04 February 2004

Glenn B.

Position: Director

Appointed: 29 March 2016

Resigned: 01 February 2022

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 2004

Resigned: 04 February 2004

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 04 February 2004

Resigned: 04 February 2004

Brian M.

Position: Director

Appointed: 04 February 2004

Resigned: 05 May 2022

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Stuart M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Brian M. This PSC owns 75,01-100% shares.

Stuart M.

Notified on 13 October 2022
Nature of control: significiant influence or control

Brian M.

Notified on 18 September 2016
Ceased on 13 October 2022
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth-17 708-25 386-24 534       
Balance Sheet
Cash Bank On Hand  417326144123 9323 47631
Current Assets26 58317 37922 33221 91830 59425 53125 92917 16718 11114 666
Debtors25 57016 98522 29121 84530 56825 51725 51713 23514 63514 635
Net Assets Liabilities        -2 825-6 647
Other Debtors  18 45816 78616 78616 73516 73513 23514 63514 635
Property Plant Equipment      1 5402 3251 5981 097
Cash Bank In Hand1 01339441       
Tangible Fixed Assets200         
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve-17 808-25 486-24 634       
Shareholder Funds-17 708-25 386-24 534       
Other
Version Production Software         2 023
Accrued Liabilities         2 955
Accumulated Depreciation Impairment Property Plant Equipment      6521 7172 4442 945
Average Number Employees During Period     33332
Corporation Tax Payable    371     
Creditors  46 86635 00733 65632 64632 28027 21422 53422 410
Increase From Depreciation Charge For Year Property Plant Equipment      6521 065 501
Loans From Directors         19 054
Net Current Assets Liabilities-17 908-25 386-24 534-13 089-3 062-7 115-6 351-10 047-4 423-7 744
Nominal Value Allotted Share Capital        100100
Number Shares Allotted 100100      100
Number Shares Issued Fully Paid   100100     
Other Creditors  41 41429 98229 98230 87429 22025 95420 854 
Other Taxation Social Security Payable  4 4522 5251 90312    
Par Value Share 1111    1
Property Plant Equipment Gross Cost      2 1924 0424 0424 042
Taxation Social Security Payable         401
Total Additions Including From Business Combinations Property Plant Equipment      2 1921 850  
Total Assets Less Current Liabilities-17 708-25 386-24 534  -7 115-4 811-7 722  
Trade Creditors Trade Payables  1 0002 5001 4001 7603 0601 2601 680 
Trade Debtors Trade Receivables  3 8335 05913 7828 7828 782   
Creditors Due Within One Year44 49142 76546 866       
Share Capital Allotted Called Up Paid100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Registered office address changed from 110 Greyhound Lane London SW16 5RN to 11 Orchard Way Burgess Hill RH15 9PB on 2024-02-29
filed on: 29th, February 2024
Free Download (1 page)

Company search

Advertisements