Company NameO.G.V. Properties Limited
DirectorsAlastair William Hall and Anita Natalie Lawless
Company StatusActive
Company Number03230804
CategoryPrivate Limited Company
Incorporation Date29 July 1996(27 years, 9 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Alastair William Hall
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address100 Elsenham Street
London
SW18 5NT
Director NameMrs Anita Natalie Lawless
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2002(5 years, 11 months after company formation)
Appointment Duration21 years, 10 months
RolePersonal Trainer
Country of ResidenceUnited Kingdom
Correspondence Address4 Anson Drive
Watchfield
Swindon
SN6 8DH
Secretary NameMr Alastair William Hall
StatusCurrent
Appointed13 February 2011(14 years, 6 months after company formation)
Appointment Duration13 years, 2 months
RoleCompany Director
Correspondence Address100 Elsenham Street
London
SW18 5NT
Director NameJill Cowton Killingbeck
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreweeke
Tregunnick Lane Seaton Park
Seaton
Cornwall
PL11 3JF
Director NameMichael Charles Guy Killingbeck
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressSarnia
Bay View Road
Looe
Cornwall
PL13 1JP
Secretary NameJill Cowton Killingbeck
NationalityBritish
StatusResigned
Appointed29 July 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTreweeke
Tregunnick Lane Seaton Park
Seaton
Cornwall
PL11 3JF
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed29 July 1996(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address100 Elsenham Street
London
SW18 5NT
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

52 at £1Anita Natalie Lawless
52.00%
Ordinary
48 at £1Alastair Hall
48.00%
Ordinary

Financials

Year2014
Net Worth£909,911
Cash£20,983
Current Liabilities£7,413

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 July

Returns

Latest Return13 July 2023 (9 months, 3 weeks ago)
Next Return Due27 July 2024 (2 months, 3 weeks from now)

Filing History

20 July 2023Confirmation statement made on 13 July 2023 with updates (4 pages)
27 April 2023Unaudited abridged accounts made up to 31 July 2022 (9 pages)
21 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
19 April 2022Unaudited abridged accounts made up to 31 July 2021 (9 pages)
15 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (9 pages)
14 July 2020Confirmation statement made on 13 July 2020 with updates (4 pages)
25 April 2020Unaudited abridged accounts made up to 31 July 2019 (9 pages)
17 July 2019Change of details for Mr Alastair William Hall as a person with significant control on 24 August 2018 (2 pages)
16 July 2019Confirmation statement made on 13 July 2019 with updates (4 pages)
16 July 2019Change of details for Mrs Anita Natalie Lawless as a person with significant control on 15 August 2018 (2 pages)
16 July 2019Change of details for Mrs Anita Natalie Lawless as a person with significant control on 24 August 2018 (2 pages)
16 July 2019Director's details changed for Mrs Anita Natalie Lawless on 15 August 2018 (2 pages)
16 July 2019Change of details for Mr Alastair William Hall as a person with significant control on 24 August 2018 (2 pages)
16 July 2019Director's details changed for Mrs Anita Natalie Lawless on 15 August 2018 (2 pages)
23 April 2019Unaudited abridged accounts made up to 31 July 2018 (8 pages)
17 July 2018Confirmation statement made on 13 July 2018 with updates (4 pages)
17 July 2018Director's details changed for Mrs Anita Natalie Lawless on 13 July 2018 (2 pages)
24 April 2018Unaudited abridged accounts made up to 31 July 2017 (8 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
14 July 2017Confirmation statement made on 13 July 2017 with updates (4 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
25 April 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
13 July 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
25 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
31 July 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 100
(4 pages)
29 July 2015Registered office address changed from 103B Putney Bridge Road London SW15 2PA to 100 Elsenham Street London SW18 5NT on 29 July 2015 (1 page)
29 July 2015Director's details changed for Alastair William Hall on 29 July 2015 (2 pages)
29 July 2015Registered office address changed from 103B Putney Bridge Road London SW15 2PA to 100 Elsenham Street London SW18 5NT on 29 July 2015 (1 page)
29 July 2015Director's details changed for Alastair William Hall on 29 July 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (3 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 100
(4 pages)
21 July 2014Director's details changed for Mrs Anita Natalie Lawless on 10 February 2014 (2 pages)
21 July 2014Director's details changed for Mrs Anita Natalie Lawless on 10 February 2014 (2 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
25 April 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
31 July 2013Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages)
31 July 2013Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
31 July 2013Director's details changed for Miss Anita Natalie Hall on 2 March 2013 (3 pages)
31 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-31
(4 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
19 March 2013Total exemption small company accounts made up to 31 July 2012 (3 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
23 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (4 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
1 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
27 July 2011Appointment of Mr Alastair William Hall as a secretary (1 page)
27 July 2011Termination of appointment of Jill Killingbeck as a director (1 page)
27 July 2011Registered office address changed from Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF on 27 July 2011 (1 page)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Annual return made up to 13 July 2011 with a full list of shareholders (4 pages)
27 July 2011Termination of appointment of Jill Killingbeck as a secretary (1 page)
27 July 2011Termination of appointment of Jill Killingbeck as a secretary (1 page)
27 July 2011Registered office address changed from Treweeke Tregunnick Lane Seaton Park Seaton Cornwall PL11 3JF on 27 July 2011 (1 page)
27 July 2011Appointment of Mr Alastair William Hall as a secretary (1 page)
27 July 2011Termination of appointment of Jill Killingbeck as a director (1 page)
16 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
16 October 2010Total exemption small company accounts made up to 31 July 2010 (5 pages)
21 July 2010Director's details changed for Alastair William Hall on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Alastair William Hall on 13 July 2010 (2 pages)
21 July 2010Annual return made up to 13 July 2010 with a full list of shareholders (6 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
17 March 2010Total exemption small company accounts made up to 31 July 2009 (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
15 July 2009Return made up to 13/07/09; full list of members (4 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
15 August 2008Return made up to 13/07/08; full list of members (4 pages)
15 August 2008Return made up to 13/07/08; full list of members (4 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
22 May 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
31 August 2007Return made up to 13/07/07; no change of members (7 pages)
31 August 2007Return made up to 13/07/07; no change of members (7 pages)
31 August 2007Registered office changed on 31/08/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
31 August 2007Registered office changed on 31/08/07 from: amberley place 107-111 peascod street windsor berkshire SL4 1TE (1 page)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (15 pages)
24 May 2007Accounts for a dormant company made up to 31 July 2006 (15 pages)
6 September 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
6 September 2006Return made up to 13/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
22 May 2006Total exemption full accounts made up to 31 July 2005 (14 pages)
21 July 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
21 July 2005Return made up to 13/07/05; full list of members
  • 363(287) ‐ Registered office changed on 21/07/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
23 May 2005Total exemption full accounts made up to 31 July 2004 (14 pages)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 August 2004Return made up to 13/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 November 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
12 November 2003Total exemption full accounts made up to 31 July 2003 (12 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
22 July 2003Return made up to 13/07/03; full list of members (7 pages)
30 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
30 December 2002Total exemption full accounts made up to 31 July 2002 (12 pages)
20 August 2002Return made up to 18/07/02; full list of members (8 pages)
20 August 2002Return made up to 18/07/02; full list of members (8 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002Director resigned (1 page)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
31 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
31 January 2002Total exemption full accounts made up to 31 July 2001 (12 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2001Return made up to 18/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 November 2000Full accounts made up to 31 July 2000 (13 pages)
29 November 2000Full accounts made up to 31 July 2000 (13 pages)
25 August 2000Return made up to 29/07/00; full list of members (7 pages)
25 August 2000Return made up to 29/07/00; full list of members (7 pages)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
29 March 2000Registered office changed on 29/03/00 from: 61 thames street windsor berkshire SL4 1QW (1 page)
19 December 1999Full accounts made up to 31 July 1999 (12 pages)
19 December 1999Full accounts made up to 31 July 1999 (12 pages)
24 September 1999Return made up to 29/07/99; no change of members (4 pages)
24 September 1999Return made up to 29/07/99; no change of members (4 pages)
3 December 1998Full accounts made up to 31 July 1998 (12 pages)
3 December 1998Full accounts made up to 31 July 1998 (12 pages)
8 September 1998Return made up to 29/07/98; no change of members (4 pages)
8 September 1998Return made up to 29/07/98; no change of members (4 pages)
2 December 1997Full accounts made up to 31 July 1997 (12 pages)
2 December 1997Full accounts made up to 31 July 1997 (12 pages)
27 August 1997Return made up to 29/07/97; full list of members (6 pages)
27 August 1997Return made up to 29/07/97; full list of members (6 pages)
12 September 1996Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 September 1996Ad 13/08/96--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996New secretary appointed;new director appointed (1 page)
7 August 1996Secretary resigned (2 pages)
7 August 1996New director appointed (1 page)
7 August 1996New director appointed (1 page)
7 August 1996Director resigned (2 pages)
7 August 1996Director resigned (2 pages)
7 August 1996Secretary resigned (2 pages)
29 July 1996Incorporation (15 pages)
29 July 1996Incorporation (15 pages)