Company Name1 Ovington Square Rtm Company Limited
DirectorGeorge Dolkas
Company StatusActive
Company Number05801486
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date29 April 2006(17 years, 11 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameGeorge Dolkas
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityGreek
StatusCurrent
Appointed29 April 2006(same day as company formation)
RoleEntrepreneur
Country of ResidenceGreece
Correspondence Address107 Adrianou Street
Plaka-Athens
10558
Greece
Secretary NameFifield Glyn Limited (Corporation)
StatusCurrent
Appointed01 July 2016(10 years, 2 months after company formation)
Appointment Duration7 years, 9 months
Correspondence Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
Director NameValerie Fay Evans
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleInterior Designer
Correspondence AddressFlat 5 1 Ovington Square
London
SW3 1LH
Director NameMichael Wynne
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ovington Square
London
SW3 1LH
Secretary NameMichael Wynne
NationalityBritish
StatusResigned
Appointed29 April 2006(same day as company formation)
RoleBusiness Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Ovington Square
London
SW3 1LH
Director NameMr Graham John Wilmshurst
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2007(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2011)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressWhiteoaks Station Road
Woldingham
Surrey
CR3 7DA
Secretary NameSarah Wilmshurst
NationalityBritish
StatusResigned
Appointed25 January 2007(9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 November 2011)
RoleHouse Wife
Correspondence AddressWhiteoaks
Station Road
Woldingham
Surrey
CR3 7DA
Director NameMrs Yolanda Pearey
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2011(5 years, 2 months after company formation)
Appointment Duration9 months (resigned 30 March 2012)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence Address84 Queen Street
Sheffield
S1 2DW
Director NameMs Florence Larochas
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusResigned
Appointed06 December 2011(5 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 January 2014)
RoleArt Dealer
Country of ResidenceUnited Kingdom
Correspondence Address1 Ovington Square
London
SW3 1LH
Director NameMichael Joseph Vietri
Date of BirthDecember 1953 (Born 70 years ago)
NationalityItalian,South Africa
StatusResigned
Appointed26 June 2012(6 years, 2 months after company formation)
Appointment Duration9 years, 10 months (resigned 17 May 2022)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence AddressPost Office Box 13214 Mowbray
Cape Town
7705
South Africa
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed29 April 2006(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameUrban Owners Limited (Corporation)
StatusResigned
Appointed16 November 2011(5 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 30 June 2016)
Correspondence AddressThird Floor 89 Charterhouse Street
London
EC1M 6HR

Location

Registered Address1 Royal Mews Gadbrook Park
Rudheath
Northwich
Cheshire
CW9 7UD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishRudheath
WardWitton and Rudheath
Built Up AreaNorthwich
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return29 April 2023 (11 months ago)
Next Return Due13 May 2024 (1 month, 2 weeks from now)

Filing History

3 December 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
12 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
13 May 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
22 May 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
8 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
3 May 2017Confirmation statement made on 29 April 2017 with updates (4 pages)
5 July 2016Appointment of Fifield Glyn Limited as a secretary on 1 July 2016 (2 pages)
5 July 2016Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 5 July 2016 (1 page)
5 July 2016Registered office address changed from C/O Urban Owners Limited Northchurch Business Centre 84 Queen Street Sheffield South Yorkshire S1 2DW to 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire CW9 7UD on 5 July 2016 (1 page)
5 July 2016Appointment of Fifield Glyn Limited as a secretary on 1 July 2016 (2 pages)
30 June 2016Termination of appointment of Urban Owners Limited as a secretary on 30 June 2016 (1 page)
30 June 2016Termination of appointment of Urban Owners Limited as a secretary on 30 June 2016 (1 page)
17 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
17 May 2016Annual return made up to 29 April 2016 no member list (4 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
26 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
26 May 2015Annual return made up to 29 April 2015 no member list (4 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 March 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
23 May 2014Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW on 23 May 2014 (1 page)
23 May 2014Registered office address changed from C/O Urban Owners Limited 84 Queen Street Sheffield S1 2DW on 23 May 2014 (1 page)
23 May 2014Termination of appointment of Florence Larochas as a director (1 page)
23 May 2014Termination of appointment of Graham Wilmshurst as a director (1 page)
23 May 2014Annual return made up to 29 April 2014 no member list (4 pages)
23 May 2014Termination of appointment of Graham Wilmshurst as a director (1 page)
23 May 2014Termination of appointment of Florence Larochas as a director (1 page)
23 May 2014Annual return made up to 29 April 2014 no member list (4 pages)
29 April 2014Termination of appointment of Yolanda Pearey as a director (1 page)
29 April 2014Termination of appointment of Yolanda Pearey as a director (1 page)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
24 February 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 July 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
12 June 2013Annual return made up to 29 April 2013 no member list (7 pages)
12 June 2013Annual return made up to 29 April 2013 no member list (7 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
1 October 2012Accounts for a dormant company made up to 30 April 2012 (2 pages)
4 July 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
4 July 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
27 June 2012Appointment of Michael Joseph Vietri as a director (2 pages)
27 June 2012Appointment of Michael Joseph Vietri as a director (2 pages)
14 May 2012Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages)
14 May 2012Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages)
14 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
14 May 2012Annual return made up to 29 April 2012 no member list (6 pages)
14 May 2012Director's details changed for George Dolkas on 14 May 2012 (2 pages)
14 May 2012Secretary's details changed for Urban Owners Limited on 4 May 2012 (2 pages)
14 May 2012Director's details changed for George Dolkas on 14 May 2012 (2 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of freehold. Directors and any other person relieved from liability in connection with it 15/01/2012
(26 pages)
23 January 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Purchase of freehold. Directors and any other person relieved from liability in connection with it 15/01/2012
(26 pages)
6 December 2011Appointment of Florence Larochas as a director (2 pages)
6 December 2011Appointment of Florence Larochas as a director (2 pages)
28 November 2011Appointment of Urban Owners Limited as a secretary (3 pages)
28 November 2011Appointment of Urban Owners Limited as a secretary (3 pages)
28 November 2011Registered office address changed from Whiteoaks Station Road Woldingham Surrey CR3 7DA on 28 November 2011 (2 pages)
28 November 2011Registered office address changed from Whiteoaks Station Road Woldingham Surrey CR3 7DA on 28 November 2011 (2 pages)
17 November 2011Termination of appointment of Sarah Wilmshurst as a secretary (1 page)
17 November 2011Termination of appointment of Sarah Wilmshurst as a secretary (1 page)
19 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
19 October 2011Total exemption full accounts made up to 30 April 2011 (5 pages)
28 September 2011Appointment of Mrs Yolanda Pearey as a director (2 pages)
28 September 2011Appointment of Mrs Yolanda Pearey as a director (2 pages)
24 May 2011Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages)
24 May 2011Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (4 pages)
24 May 2011Annual return made up to 29 April 2011 no member list (4 pages)
24 May 2011Director's details changed for Mr Graham Wilmshurst on 1 January 2011 (2 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
28 January 2011Total exemption full accounts made up to 30 April 2010 (5 pages)
3 May 2010Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages)
3 May 2010Director's details changed for George Dolkas on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
3 May 2010Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages)
3 May 2010Annual return made up to 29 April 2010 no member list (3 pages)
3 May 2010Director's details changed for George Dolkas on 1 October 2009 (2 pages)
3 May 2010Director's details changed for George Dolkas on 1 October 2009 (2 pages)
3 May 2010Director's details changed for Mr Graham Wilmshurst on 1 October 2009 (2 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
21 January 2010Total exemption full accounts made up to 30 April 2009 (5 pages)
1 June 2009Annual return made up to 29/04/09 (2 pages)
1 June 2009Annual return made up to 29/04/09 (2 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
10 November 2008Total exemption full accounts made up to 30 April 2008 (5 pages)
21 May 2008Director's change of particulars / graham wilmshurst / 01/01/2008 (2 pages)
21 May 2008Annual return made up to 29/04/08 (2 pages)
21 May 2008Annual return made up to 29/04/08 (2 pages)
21 May 2008Director's change of particulars / graham wilmshurst / 01/01/2008 (2 pages)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
19 February 2008Accounts for a dormant company made up to 30 April 2007 (1 page)
31 August 2007Annual return made up to 29/04/07
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
31 August 2007Annual return made up to 29/04/07
  • 363(287) ‐ Registered office changed on 31/08/07
  • 363(288) ‐ Director's particulars changed;director resigned
(4 pages)
5 June 2007New director appointed (2 pages)
5 June 2007New director appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
30 May 2007New secretary appointed (2 pages)
7 September 2006Secretary resigned;director resigned (1 page)
7 September 2006Secretary resigned;director resigned (1 page)
7 June 2006Secretary resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New secretary appointed;new director appointed (2 pages)
7 June 2006New director appointed (2 pages)
7 June 2006Secretary resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006Director resigned (1 page)
7 June 2006New director appointed (2 pages)
7 June 2006New director appointed (2 pages)
29 April 2006Incorporation (25 pages)
29 April 2006Incorporation (25 pages)