Company NameOpengrove Properties Limited
DirectorsJeremy Michael Wilkins and Toni Louise Wilkins
Company StatusActive
Company Number10688566
CategoryPrivate Limited Company
Incorporation Date24 March 2017(7 years, 1 month ago)

Business Activity

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

Directors

Director NameMr Jeremy Michael Wilkins
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 May 2017(2 months, 1 week after company formation)
Appointment Duration6 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address72 Vicarage Lane
Kings Langley
WD4 9HR
Director NameMrs Toni Louise Wilkins
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2019(1 year, 11 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Vicarage Lane
Kings Langley
WD4 9HR
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 March 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered Address72 Vicarage Lane
Kings Langley
WD4 9HR
RegionEast of England
ConstituencyHemel Hempstead
CountyHertfordshire
ParishKings Langley
WardKings Langley
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

29 January 2021Delivered on: 29 January 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Flat 24 willow court, ebberns road, hemel hempstead, HP3 9HE.
Outstanding
17 December 2020Delivered on: 23 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 98 waterside, kings langley, WD4 8HH.
Outstanding
19 August 2020Delivered on: 20 August 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: Freehold property known as 1 helena place, 21 church street, hemel hempstead, HP2 5AD registered under title number HD228675.
Outstanding
29 November 2019Delivered on: 3 December 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 2 katherine close, hemel hempstead, HP3 9QT.
Outstanding
27 November 2019Delivered on: 28 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 7A meadow way, kings langley, WD4 8EH.
Outstanding
15 November 2019Delivered on: 22 November 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 40 micklefield road, hemel hempstead, HP2 4PF.
Outstanding
31 May 2019Delivered on: 5 June 2019
Persons entitled: Belmont Green Finance Limited Trading as Vida Homeloans

Classification: A registered charge
Particulars: 1 garden cottages frogmore st albans and parking space.
Outstanding
7 December 2018Delivered on: 12 December 2018
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 46 cotterells hemel hempstead.
Outstanding
9 February 2022Delivered on: 14 February 2022
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: Leasehold property known as flat 12, mull house, himalayan way, watford, WD18 6GJ and registered under title number HD355372.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: Freehold property known as 15 marnham rise, hemel hempstead, HP1 3JL registered under title number HD260194.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: Leasehold property known as 7 elton park, watford, WD17 4NW registered under title number HD254050.
Outstanding
16 August 2021Delivered on: 19 August 2021
Persons entitled: Hey Habito LTD

Classification: A registered charge
Particulars: Leasehold property known as 41 valley green, hemel hempstead HP2 7RF registered under title number HD183410.
Outstanding
7 April 2021Delivered on: 8 April 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 38 astley road, hemel hempstead, HP1 1HU.
Outstanding
8 August 2018Delivered on: 14 August 2018
Persons entitled: Belmont Green Finance Limited T/as Vida Homeloans

Classification: A registered charge
Particulars: 38 astley road hemel hempstead hertfordshire.
Outstanding

Filing History

11 December 2023Micro company accounts made up to 31 March 2023 (7 pages)
5 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
13 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
1 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
14 February 2022Registration of charge 106885660014, created on 9 February 2022 (5 pages)
21 October 2021Micro company accounts made up to 31 March 2021 (6 pages)
19 August 2021Registration of charge 106885660013, created on 16 August 2021 (6 pages)
19 August 2021Registration of charge 106885660012, created on 16 August 2021 (5 pages)
19 August 2021Registration of charge 106885660011, created on 16 August 2021 (5 pages)
2 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
8 April 2021Registration of charge 106885660010, created on 7 April 2021 (4 pages)
29 January 2021Registration of charge 106885660009, created on 29 January 2021 (4 pages)
13 January 2021Micro company accounts made up to 31 March 2020 (6 pages)
23 December 2020Registration of charge 106885660008, created on 17 December 2020 (4 pages)
20 August 2020Registration of charge 106885660007, created on 19 August 2020 (4 pages)
10 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
30 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
3 December 2019Registration of charge 106885660006, created on 29 November 2019 (4 pages)
28 November 2019Registration of charge 106885660005, created on 27 November 2019 (4 pages)
22 November 2019Registration of charge 106885660004, created on 15 November 2019 (4 pages)
24 June 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
5 June 2019Registration of charge 106885660003, created on 31 May 2019 (6 pages)
11 March 2019Appointment of Mrs Toni Louise Wilkins as a director on 7 March 2019 (2 pages)
19 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
12 December 2018Registration of charge 106885660002, created on 7 December 2018 (6 pages)
14 August 2018Registration of charge 106885660001, created on 8 August 2018 (6 pages)
1 June 2018Confirmation statement made on 1 June 2018 with updates (5 pages)
1 August 2017Change of details for Mr Jeremy Michael Wilkins as a person with significant control on 3 July 2017 (5 pages)
1 August 2017Change of details for Mrs Toni Louise Wilkins as a person with significant control on 3 July 2017 (5 pages)
1 August 2017Change of details for Mr Jeremy Michael Wilkins as a person with significant control on 3 July 2017 (5 pages)
1 August 2017Change of details for Mrs Toni Louise Wilkins as a person with significant control on 3 July 2017 (5 pages)
28 July 2017Particulars of variation of rights attached to shares (2 pages)
28 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 150
(4 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Particulars of variation of rights attached to shares (2 pages)
28 July 2017Statement of capital following an allotment of shares on 7 July 2017
  • GBP 150
(4 pages)
28 July 2017Change of share class name or designation (2 pages)
28 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
28 July 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
19 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(4 pages)
19 June 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(4 pages)
15 June 2017Appointment of Jeremy Michael Wilkins as a director (3 pages)
15 June 2017Appointment of Jeremy Michael Wilkins as a director (3 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
2 June 2017Confirmation statement made on 1 June 2017 with updates (7 pages)
1 June 2017Appointment of Mr Jeremy Michael Wilkins as a director on 31 May 2017 (2 pages)
1 June 2017Appointment of Mr Jeremy Michael Wilkins as a director on 31 May 2017 (2 pages)
31 May 2017Termination of appointment of Michael Duke as a director on 31 May 2017 (1 page)
31 May 2017Termination of appointment of Michael Duke as a director on 31 May 2017 (1 page)
31 May 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(3 pages)
31 May 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 72 Vicarage Lane Kings Langley WD4 9HR on 31 May 2017 (1 page)
31 May 2017Registered office address changed from Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to 72 Vicarage Lane Kings Langley WD4 9HR on 31 May 2017 (1 page)
31 May 2017Statement of capital following an allotment of shares on 31 May 2017
  • GBP 100
(3 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(39 pages)
24 March 2017Incorporation
Statement of capital on 2017-03-24
  • GBP 1
(39 pages)