Company NameOWEN Construction Consultancy Limited
DirectorsNeil John Gulvin and Gail Gulvin
Company StatusActive
Company Number05231213
CategoryPrivate Limited Company
Incorporation Date14 September 2004(19 years, 7 months ago)
Previous NameH. Owen Contractors Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMr Neil John Gulvin
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2004(same day as company formation)
RoleConstruction Consultant
Country of ResidenceEngland
Correspondence Address4 Ryecroft Road
Petts Wood
Orpington
Kent
BR5 1DR
Secretary NameMrs Gail Gulvin
NationalityBritish
StatusCurrent
Appointed24 September 2004(1 week, 3 days after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryecroft Road
Petts Wood
Kent
BR5 1DR
Director NameMrs Gail Gulvin
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2007(2 years, 5 months after company formation)
Appointment Duration17 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Ryecroft Road
Petts Wood
Kent
BR5 1DR
Secretary NameMr Andrew Roberts
NationalityBritish
StatusResigned
Appointed14 September 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address108 Harland Avenue
Sidcup
Kent
DA15 7PQ

Contact

Websiteowenconstructionconsultancy.co.uk
Telephone01689 820105
Telephone regionOrpington

Location

Registered Address4 Ryecroft Road
Petts Wood
Orpington
BR5 1DR
RegionLondon
ConstituencyOrpington
CountyGreater London
WardPetts Wood and Knoll
Built Up AreaGreater London

Shareholders

1 at £1Gail Gulvin
33.33%
Ordinary
1 at £1Neil John Gulvin
33.33%
Ordinary
-OTHER
33.33%
-

Financials

Year2014
Turnover£59,490
Gross Profit£59,292
Net Worth£3,385
Cash£6,859
Current Liabilities£10,482

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return4 June 2023 (10 months, 2 weeks ago)
Next Return Due18 June 2024 (2 months from now)

Filing History

8 December 2020Micro company accounts made up to 31 March 2020 (4 pages)
4 June 2020Confirmation statement made on 4 June 2020 with updates (5 pages)
28 May 2020Change of details for Mr Neil John Gulvin as a person with significant control on 9 September 2019 (2 pages)
28 May 2020Cessation of Gail Gulvin as a person with significant control on 9 September 2019 (1 page)
8 November 2019Micro company accounts made up to 31 March 2019 (4 pages)
27 September 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
27 September 2019Resolutions
  • RES13 ‐ Authorised share capital dispensed with & limits applied to directors authority 20/05/2015
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(19 pages)
26 September 2019Statement of capital following an allotment of shares on 9 September 2019
  • GBP 21
(4 pages)
19 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
15 September 2018Confirmation statement made on 14 September 2018 with no updates (3 pages)
4 June 2018Registered office address changed from Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT England to 4 Ryecroft Road Petts Wood Orpington BR5 1DR on 4 June 2018 (1 page)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 14 September 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 July 2017Micro company accounts made up to 31 March 2017 (2 pages)
2 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 14 September 2016 with updates (6 pages)
1 November 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT on 1 November 2016 (1 page)
1 November 2016Registered office address changed from Onega House 112 Main Road Sidcup Kent DA14 6NE to Devonshire House 29 - 31 Elmfield Road Bromley Kent BR1 1LT on 1 November 2016 (1 page)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
12 July 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 September 2015Director's details changed for Neil John Gulvin on 14 September 2015 (2 pages)
29 September 2015Director's details changed for Neil John Gulvin on 14 September 2015 (2 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(6 pages)
29 September 2015Annual return made up to 14 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 3
(6 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
3 August 2015Total exemption full accounts made up to 31 March 2015 (11 pages)
26 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 3
(3 pages)
26 May 2015Statement of capital following an allotment of shares on 20 May 2015
  • GBP 3
(3 pages)
20 November 2014Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 20 November 2014 (1 page)
20 November 2014Registered office address changed from Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG to Onega House 112 Main Road Sidcup Kent DA14 6NE on 20 November 2014 (1 page)
24 September 2014Annual return made up to 14 September 2014
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
24 September 2014Annual return made up to 14 September 2014
Statement of capital on 2014-09-24
  • GBP 2
(5 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
18 August 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed H. owen contractors LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
23 December 2013Change of name notice (2 pages)
23 December 2013Company name changed H. owen contractors LIMITED\certificate issued on 23/12/13
  • RES15 ‐ Change company name resolution on 2013-12-10
(2 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 September 2013Annual return made up to 14 September 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 2
(5 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
17 May 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
1 October 2012Annual return made up to 14 September 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
20 September 2011Annual return made up to 14 September 2011 with a full list of shareholders (5 pages)
15 August 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
15 August 2011Previous accounting period shortened from 30 September 2011 to 31 March 2011 (1 page)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
19 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 September 2010Secretary's details changed for Mrs Gail Gulvin on 4 September 2010 (1 page)
24 September 2010Director's details changed for Gail Davern on 4 September 2010 (2 pages)
24 September 2010Secretary's details changed for Mrs Gail Gulvin on 4 September 2010 (1 page)
24 September 2010Secretary's details changed for Mrs Gail Gulvin on 4 September 2010 (1 page)
24 September 2010Director's details changed for Neil John Gulvin on 14 September 2010 (2 pages)
24 September 2010Director's details changed for Neil John Gulvin on 14 September 2010 (2 pages)
24 September 2010Director's details changed (2 pages)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Director's details changed (2 pages)
24 September 2010Secretary's details changed for Gail Davern on 4 September 2010 (1 page)
24 September 2010Director's details changed for Gail Davern on 4 September 2010 (2 pages)
24 September 2010Director's details changed for Gail Davern on 4 September 2010 (2 pages)
24 September 2010Secretary's details changed for Gail Davern on 4 September 2010 (1 page)
24 September 2010Annual return made up to 14 September 2010 with a full list of shareholders (5 pages)
24 September 2010Secretary's details changed for Gail Davern on 4 September 2010 (1 page)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
7 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
28 September 2009Return made up to 14/09/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
2 October 2008Return made up to 14/09/08; full list of members (4 pages)
1 October 2008Registered office changed on 01/10/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page)
1 October 2008Registered office changed on 01/10/2008 from suite 2 rutland hosue 44 masons hill bromley kent BR2 9JG (1 page)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 November 2007Return made up to 14/09/07; full list of members (2 pages)
9 November 2007Return made up to 14/09/07; full list of members (2 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
26 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
23 July 2007Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
23 July 2007Registered office changed on 23/07/07 from: suite 2 garrard house 2-6 homesdale road bromley kent BR2 9LZ (1 page)
10 April 2007New director appointed (2 pages)
10 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007Ad 05/03/07--------- £ si 1@1=1 £ ic 1/2 (2 pages)
10 April 2007New director appointed (2 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
22 September 2006Return made up to 14/09/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
20 April 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
27 September 2005Return made up to 14/09/05; full list of members (2 pages)
27 September 2005Return made up to 14/09/05; full list of members (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004New secretary appointed (2 pages)
29 September 2004Secretary resigned (1 page)
29 September 2004Secretary resigned (1 page)
14 September 2004Incorporation (16 pages)
14 September 2004Incorporation (16 pages)