Company NameOvingdean Property Limited
Company StatusDissolved
Company Number06657866
CategoryPrivate Limited Company
Incorporation Date28 July 2008(15 years, 9 months ago)
Dissolution Date24 May 2022 (1 year, 11 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Simon Guy McClure
Date of BirthJuly 1958 (Born 65 years ago)
NationalityEnglish
StatusClosed
Appointed02 April 2012(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Secretary NameMr Simon McClure
StatusClosed
Appointed04 April 2012(3 years, 8 months after company formation)
Appointment Duration10 years, 1 month (closed 24 May 2022)
RoleCompany Director
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMrs Rachael Saillart
Date of BirthJune 1980 (Born 43 years ago)
NationalityBritish
StatusClosed
Appointed13 September 2013(5 years, 1 month after company formation)
Appointment Duration8 years, 8 months (closed 24 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDockmaster's House 1 Hertsmere Road
London
E14 8JJ
Director NameMr Richard Matthew Conway
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address58 Gurney Drive
East Finchley
London
N2 0DE
Secretary NameMr Trevor Jonathan Racke
StatusResigned
Appointed28 July 2008(same day as company formation)
RoleCompany Director
Correspondence Address42 Brockley Road
Stanmore
Middlesex
HA7 4TL
Director NameMr Stephen Stuart Solomon Conway
Date of BirthFebruary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed03 August 2009(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPenthouse 5, Harley House, Marylebone Road
London
NW1 5HN
Secretary NameMr George David Angus
StatusResigned
Appointed03 August 2009(1 year after company formation)
Appointment Duration1 year, 5 months (resigned 24 January 2011)
RoleCompany Director
Correspondence Address30 Cause End Road
Wootton
Bedford
MK43 9DB
Secretary NameMr Allan William Porter
StatusResigned
Appointed24 January 2011(2 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 02 April 2012)
RoleCompany Director
Correspondence AddressExchange House 12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY
Director NameMr Kailayapillai Ranjan
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 April 2012(3 years, 8 months after company formation)
Appointment Duration1 year, 5 months (resigned 13 September 2013)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressExchange House 12-14 Clements Ct
Clements Lane
Ilford
Essex
IG1 2QY

Contact

Websitegalliardresidential.com
Telephone020 88969990
Telephone regionLondon

Location

Registered AddressDockmaster's House
1 Hertsmere Road
London
E14 8JJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Incorporated Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,077,911
Gross Profit£1,077,911
Net Worth£10,410,741
Cash£24,050
Current Liabilities£4,937,943

Accounts

Latest Accounts31 December 2020 (3 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

15 October 2010Delivered on: 20 October 2010
Persons entitled: Ovingdean Hall School

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The development land under t/no ESX214199.
Outstanding

Filing History

25 August 2020Confirmation statement made on 28 July 2020 with no updates (3 pages)
24 July 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
14 October 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
1 August 2019Confirmation statement made on 28 July 2019 with no updates (3 pages)
24 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
15 August 2018Confirmation statement made on 28 July 2018 with no updates (3 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
5 October 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 28 July 2017 with no updates (3 pages)
24 March 2017Registered office address changed from Exchange House 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
24 March 2017Registered office address changed from Exchange House 12-14 Clements Ct Clements Lane Ilford Essex IG1 2QY to Dockmaster's House 1 Hertsmere Road London E14 8JJ on 24 March 2017 (1 page)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
10 October 2016Full accounts made up to 31 December 2015 (14 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
16 September 2016Confirmation statement made on 28 July 2016 with updates (5 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
14 October 2015Full accounts made up to 31 December 2014 (15 pages)
7 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
7 August 2015Annual return made up to 28 July 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 1
(4 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
8 October 2014Full accounts made up to 31 December 2013 (12 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
31 July 2014Annual return made up to 28 July 2014 with a full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
(4 pages)
1 November 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
1 November 2013Termination of appointment of Kailayapillai Ranjan as a director (1 page)
1 November 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
1 November 2013Appointment of Mrs Rachael Saillart as a director (2 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
10 April 2013Previous accounting period shortened from 31 March 2013 to 31 December 2012 (1 page)
22 October 2012Full accounts made up to 31 March 2012 (15 pages)
22 October 2012Full accounts made up to 31 March 2012 (15 pages)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
12 September 2012Appointment of Mr Simon Mcclure as a secretary (1 page)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
21 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Allan Porter as a secretary (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
1 May 2012Termination of appointment of Stephen Conway as a director (3 pages)
11 April 2012Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from Exchange House 12-14 Clements Court Clements Lane Ilford Essex IG1 2QY United Kingdom on 11 April 2012 (1 page)
11 April 2012Registered office address changed from 3Rd Floor Sterling House Langston Road Loughton Essex IG10 3TS United Kingdom on 11 April 2012 (1 page)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
10 April 2012Appointment of Mr Kailayapillai Ranjan as a director (2 pages)
10 April 2012Appointment of Mr Simon Guy Mcclure as a director (2 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
14 November 2011Full accounts made up to 31 March 2011 (12 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (3 pages)
15 February 2011Termination of appointment of George Angus as a secretary (1 page)
15 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
15 February 2011Termination of appointment of George Angus as a secretary (1 page)
15 February 2011Appointment of Mr Allan William Porter as a secretary (1 page)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
17 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 October 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
26 September 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
19 August 2010Change of name notice (1 page)
19 August 2010Company name changed ghl (site 1) LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
19 August 2010Company name changed ghl (site 1) LIMITED\certificate issued on 19/08/10
  • RES15 ‐ Change company name resolution on 2010-08-12
(2 pages)
19 August 2010Change of name notice (1 page)
12 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 August 2010Termination of appointment of Richard Conway as a director (1 page)
12 August 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
12 August 2010Termination of appointment of Richard Conway as a director (1 page)
12 August 2010Termination of appointment of Trevor Racke as a secretary (1 page)
12 August 2010Previous accounting period shortened from 31 July 2010 to 31 March 2010 (1 page)
12 August 2010Appointment of Mr George David Angus as a secretary (2 pages)
12 August 2010Termination of appointment of Trevor Racke as a secretary (1 page)
12 August 2010Appointment of Mr George David Angus as a secretary (2 pages)
12 August 2010Appointment of Mr Stephen Stuart Conway as a director (2 pages)
5 July 2010Company name changed bury green LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
5 July 2010Change of name notice (1 page)
5 July 2010Company name changed bury green LIMITED\certificate issued on 05/07/10
  • RES15 ‐ Change company name resolution on 2010-07-02
(2 pages)
5 July 2010Change of name notice (1 page)
18 May 2010Change of name notice (1 page)
18 May 2010Change of name notice (1 page)
18 May 2010Company name changed goodmayes 16 LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
18 May 2010Company name changed goodmayes 16 LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
3 February 2010Accounts for a dormant company made up to 31 July 2009 (2 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
24 August 2009Return made up to 28/07/09; full list of members (3 pages)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
19 July 2009Director's change of particulars / richard conway / 17/06/2009 (1 page)
28 July 2008Incorporation (17 pages)
28 July 2008Incorporation (17 pages)