Company NameOngar Road Management (Darlington Court) Limited
Company StatusActive
Company Number01950142
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date25 September 1985(38 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMs Linda Benn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed27 January 2017(31 years, 4 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Alexandra Elizabeth Broom
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed25 January 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleNone Stated
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Director NameMiss Lisa Starling
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(36 years, 4 months after company formation)
Appointment Duration2 years, 2 months
RoleCommercial Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB
Secretary NameHML Company Secretarial Services Ltd (Corporation)
StatusCurrent
Appointed22 July 2014(28 years, 10 months after company formation)
Appointment Duration9 years, 9 months
Correspondence Address9-11 The Quadrant
Richmond
Surrey
TW9 1BP
Director NameGordon Michael Dent Bennett
Date of BirthAugust 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration19 years, 10 months (resigned 12 March 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address10 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Director NameFrederick Raymond Jones
Date of BirthFebruary 1904 (Born 120 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 June 1993)
RoleRetired
Correspondence Address1 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Director NameGeorge Alfred Nicholls
Date of BirthJanuary 1915 (Born 109 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 October 2004)
RoleRetired
Correspondence Address8 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Director NameVeronica Barbara Ross
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 15 April 1993)
RoleBank Employee
Correspondence Address3 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Director NameStuart McCormick Roy
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration3 years, 4 months (resigned 31 August 1994)
RoleCompany Director
Correspondence Address7 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Secretary NameGordon Michael Dent Bennett
NationalityBritish
StatusResigned
Appointed30 April 1991(5 years, 7 months after company formation)
Appointment Duration13 years, 10 months (resigned 01 March 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Darlington Court
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Secretary NameMr Jeffrey Terence Gadsden
NationalityBritish
StatusResigned
Appointed02 March 2005(19 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 20 June 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Lattices
High Street
Stock
Essex
CM4 9BD
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2010(25 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 June 2013)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address26 St Thomas Road
Brentwood
Essex
CM14 4DB
Director NameMr Christopher Peter Ross Turner
Date of BirthJuly 1949 (Born 74 years ago)
NationalityEnglish
StatusResigned
Appointed21 July 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 30 September 2016)
RoleFire Safety Officer
Country of ResidenceUnited Kingdom
Correspondence Address3 Darlington Court Broomwood Gardens
Pilgrims Hatch
Brentwood
Essex
CM15 9LR
Director NameMr Jeffrey Terence Gadsden
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(27 years, 5 months after company formation)
Appointment Duration3 weeks (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 St Thomas' Road
Brentwood
Essex
CM14 4DB
Secretary NameMr Andrew George Chater
StatusResigned
Appointed01 July 2013(27 years, 9 months after company formation)
Appointment Duration1 year (resigned 22 July 2014)
RoleCompany Director
Correspondence AddressThe Estates Office Rear Of 222-226 South Street
Romford
Essex
RM1 2AD
Director NameGeoffrey Anthony Cuff
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2016(31 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 20 May 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address94 Park Lane
Croydon
Surrey
CR0 1JB

Location

Registered Address94 Park Lane
Croydon
Surrey
CR0 1JB
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return21 March 2024 (1 month ago)
Next Return Due4 April 2025 (11 months, 2 weeks from now)

Filing History

20 November 2023Accounts for a dormant company made up to 31 March 2023 (2 pages)
22 March 2023Secretary's details changed for Hml Company Secretarial Services Ltd on 22 March 2023 (1 page)
22 March 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
15 November 2022Accounts for a dormant company made up to 31 March 2022 (2 pages)
20 May 2022Termination of appointment of Geoffrey Anthony Cuff as a director on 20 May 2022 (1 page)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
9 February 2022Appointment of Miss Lisa Starling as a director on 4 February 2022 (2 pages)
25 January 2022Appointment of Miss Alexandra Elizabeth Broom as a director on 25 January 2022 (2 pages)
21 September 2021Accounts for a dormant company made up to 31 March 2021 (2 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
13 October 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
25 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
10 October 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
25 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
17 December 2018Accounts for a dormant company made up to 31 March 2018 (3 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
8 January 2018Accounts for a dormant company made up to 31 March 2017 (3 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
23 February 2017Confirmation statement made on 21 February 2017 with updates (4 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
31 January 2017Total exemption full accounts made up to 31 March 2016 (9 pages)
30 January 2017Appointment of Ms Linda Benn as a director on 27 January 2017 (2 pages)
30 January 2017Appointment of Ms Linda Benn as a director on 27 January 2017 (2 pages)
6 January 2017Termination of appointment of Christopher Peter Ross Turner as a director on 30 September 2016 (1 page)
6 January 2017Termination of appointment of Christopher Peter Ross Turner as a director on 30 September 2016 (1 page)
22 November 2016Appointment of Geoffrey Anthony Cuff as a director on 21 November 2016 (2 pages)
22 November 2016Appointment of Geoffrey Anthony Cuff as a director on 21 November 2016 (2 pages)
8 March 2016Annual return made up to 21 February 2016 no member list (3 pages)
8 March 2016Annual return made up to 21 February 2016 no member list (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 January 2016Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
2 March 2015Annual return made up to 21 February 2015 no member list (3 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 September 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
23 July 2014Registered office address changed from The Estates Office Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page)
23 July 2014Registered office address changed from The Estates Office Rear of 222-226 South Street Romford Essex RM1 2AD to 94 Park Lane Croydon Surrey CR0 1JB on 23 July 2014 (1 page)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Appointment of Hml Company Secretarial Services Ltd as a secretary on 22 July 2014 (2 pages)
22 July 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
22 July 2014Termination of appointment of Andrew George Chater as a secretary on 22 July 2014 (1 page)
24 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
24 February 2014Annual return made up to 21 February 2014 no member list (3 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
4 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
2 July 2013Appointment of Mr Andrew George Chater as a secretary (1 page)
2 July 2013Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page)
2 July 2013Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page)
2 July 2013Appointment of Mr Andrew George Chater as a secretary (1 page)
2 July 2013Registered office address changed from 26 St Thomas Road Brentwood Essex CM14 4DB on 2 July 2013 (1 page)
20 June 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
20 June 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
20 June 2013Termination of appointment of Jeffrey Gadsden as a secretary (1 page)
20 June 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
26 March 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
26 March 2013Termination of appointment of Jeffrey Gadsden as a director (1 page)
15 March 2013Appointment of Mr Jeff Terence Gadsden as a director (2 pages)
15 March 2013Appointment of Mr Jeff Terence Gadsden as a director (2 pages)
14 March 2013Annual return made up to 21 February 2013 no member list (3 pages)
14 March 2013Annual return made up to 21 February 2013 no member list (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
5 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
14 March 2012Annual return made up to 21 February 2012 no member list (3 pages)
14 March 2012Annual return made up to 21 February 2012 no member list (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
15 August 2011Termination of appointment of Gordon Bennett as a director (1 page)
15 August 2011Termination of appointment of Gordon Bennett as a director (1 page)
29 July 2011Appointment of Mr Christopher Peter Ross Turner as a director (2 pages)
29 July 2011Appointment of Mr Christopher Peter Ross Turner as a director (2 pages)
5 April 2011Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
5 April 2011Appointment of Mr Jeffrey Terence Gadsden as a director (2 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (3 pages)
3 March 2011Annual return made up to 21 February 2011 no member list (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (3 pages)
26 May 2010Director's details changed for Gordon Michael Dent Bennett on 21 February 2010 (2 pages)
26 May 2010Annual return made up to 21 February 2010 no member list (2 pages)
26 May 2010Annual return made up to 21 February 2010 no member list (2 pages)
26 May 2010Director's details changed for Gordon Michael Dent Bennett on 21 February 2010 (2 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
14 April 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 February 2009Annual return made up to 21/02/09 (2 pages)
24 February 2009Annual return made up to 21/02/09 (2 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
19 August 2008Total exemption small company accounts made up to 31 March 2008 (3 pages)
17 March 2008Annual return made up to 21/02/08 (3 pages)
17 March 2008Annual return made up to 21/02/08 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
8 November 2007Total exemption small company accounts made up to 31 March 2007 (3 pages)
23 March 2007Annual return made up to 21/02/07 (3 pages)
23 March 2007Annual return made up to 21/02/07 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 February 2007Total exemption small company accounts made up to 31 March 2006 (3 pages)
1 March 2006Annual return made up to 21/02/06
  • 363(287) ‐ Registered office changed on 01/03/06
(3 pages)
1 March 2006Annual return made up to 21/02/06
  • 363(287) ‐ Registered office changed on 01/03/06
(3 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
19 December 2005Total exemption small company accounts made up to 31 March 2005 (4 pages)
15 March 2005Director resigned (2 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Annual return made up to 21/02/05
  • 363(288) ‐ Secretary resigned
(4 pages)
15 March 2005New secretary appointed (2 pages)
15 March 2005Director resigned (2 pages)
15 March 2005Annual return made up to 21/02/05
  • 363(288) ‐ Secretary resigned
(4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 January 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
28 February 2004Annual return made up to 21/02/04 (4 pages)
28 February 2004Annual return made up to 21/02/04 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
21 January 2004Total exemption small company accounts made up to 31 March 2003 (4 pages)
19 February 2003Annual return made up to 21/02/03 (4 pages)
19 February 2003Annual return made up to 21/02/03 (4 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
11 December 2002Total exemption small company accounts made up to 31 March 2002 (5 pages)
28 February 2002Annual return made up to 21/02/02 (3 pages)
28 February 2002Annual return made up to 21/02/02 (3 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
19 October 2001Total exemption small company accounts made up to 31 March 2001 (5 pages)
5 March 2001Annual return made up to 21/02/01 (3 pages)
5 March 2001Annual return made up to 21/02/01 (3 pages)
19 February 2001Full accounts made up to 31 March 2000 (9 pages)
19 February 2001Full accounts made up to 31 March 2000 (9 pages)
17 June 1999Full accounts made up to 31 March 1999 (9 pages)
17 June 1999Full accounts made up to 31 March 1999 (9 pages)
24 February 1999Annual return made up to 01/03/99 (4 pages)
24 February 1999Annual return made up to 01/03/99 (4 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
4 December 1998Full accounts made up to 31 March 1998 (11 pages)
17 February 1998Annual return made up to 01/03/98 (4 pages)
17 February 1998Annual return made up to 01/03/98 (4 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
4 December 1997Full accounts made up to 31 March 1997 (10 pages)
20 February 1997Annual return made up to 01/03/97 (4 pages)
20 February 1997Annual return made up to 01/03/97 (4 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
17 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
22 February 1996Annual return made up to 01/03/96 (4 pages)
22 February 1996Annual return made up to 01/03/96 (4 pages)
17 November 1995Amended accounts made up to 31 March 1994 (8 pages)
17 November 1995Amended accounts made up to 31 March 1994 (8 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 August 1995Accounts for a small company made up to 31 March 1995 (3 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
25 September 1985Incorporation (13 pages)
25 September 1985Incorporation (13 pages)