Company NameOvalgate Properties Limited
DirectorJonathan Michael Joseph
Company StatusActive
Company Number07643591
CategoryPrivate Limited Company
Incorporation Date23 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Jonathan Michael Joseph
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2011(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews
Stamford Street
Altrincham
Cheshire
WA14 1DA
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMrs Ann Elizabeth Joseph
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2011(2 months, 1 week after company formation)
Appointment Duration6 years, 5 months (resigned 02 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Tabley Mews
Stamford Street
Altrincham
Cheshire
WA14 1DA

Location

Registered Address1 Tabley Mews
Off Stamford Street
Altrincham
WA14 1DA
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardAltrincham
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Jonathan Joseph
100.00%
Ordinary

Accounts

Latest Accounts31 March 2024 (3 weeks, 5 days ago)
Next Accounts Due31 December 2025 (1 year, 8 months from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Charges

2 December 2011Delivered on: 6 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debt, uncalled capital, plant & machinery.
Outstanding
2 December 2011Delivered on: 6 December 2011
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Flat 2, 8 abercorn place, london t/no: NGL693466 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums.
Outstanding

Filing History

30 November 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
21 May 2020Confirmation statement made on 15 May 2020 with no updates (3 pages)
29 November 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 May 2019Confirmation statement made on 15 May 2019 with no updates (3 pages)
5 March 2019Registered office address changed from 6th Floor Cardinal House 20 st. Marys Parsonage Manchester Lancashire M3 2LG to 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS on 5 March 2019 (1 page)
26 October 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
15 May 2018Confirmation statement made on 15 May 2018 with no updates (3 pages)
2 January 2018Termination of appointment of Ann Elizabeth Joseph as a director on 2 January 2018 (1 page)
2 January 2018Termination of appointment of Ann Elizabeth Joseph as a director on 2 January 2018 (1 page)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
24 October 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
9 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
31 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 1
(4 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
9 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
4 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 1
(4 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
28 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
30 May 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 1
(4 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
2 January 2014Accounts for a dormant company made up to 31 March 2013 (6 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
5 June 2013Director's details changed for Mrs Ann Elizabeth Joseph on 23 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Jonathan Michael Joseph on 23 May 2013 (2 pages)
5 June 2013Director's details changed for Mrs Ann Elizabeth Joseph on 23 May 2013 (2 pages)
5 June 2013Director's details changed for Mr Jonathan Michael Joseph on 23 May 2013 (2 pages)
5 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
6 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
29 May 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
10 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
10 January 2012Current accounting period shortened from 31 May 2012 to 31 March 2012 (3 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
6 December 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
12 August 2011Appointment of Ann Elizabeth Joseph as a director (3 pages)
12 August 2011Appointment of Ann Elizabeth Joseph as a director (3 pages)
12 August 2011Appointment of Jonathan Michael Joseph as a director (3 pages)
12 August 2011Appointment of Jonathan Michael Joseph as a director (3 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
8 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages)
8 August 2011Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 8 August 2011 (2 pages)
8 August 2011Termination of appointment of Barbara Kahan as a director (2 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)