Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED

4 JONES AVENS, CHARTERED ACCOUNTANTS, 4 DUKES COURT BOGNOR ROAD, CHICHESTER WEST SUSSEX, PO19 8FX,
Company Registration Number
03337973
Private Limited Company
Active

Company Overview

About Oving Place Property Management Company Ltd
OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1997-03-21 and has its registered office in 4 Dukes Court Bognor Road. The organisation's status is listed as "Active". Oving Place Property Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
4 JONES AVENS
CHARTERED ACCOUNTANTS
4 DUKES COURT BOGNOR ROAD
CHICHESTER WEST SUSSEX
PO19 8FX
Other companies in PO19
 
Filing Information
Company Number 03337973
Company ID Number 03337973
Date formed 1997-03-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/03/2016
Return next due 18/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-07 02:22:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
HOBDENS PROPERTY MANAGEMENT LTD.
Company Secretary 2012-08-28
KARIN EGLE FRANCOISE MARIE-CLAUDE BUTCHER
Director 2014-07-25
CHARLES DELAVAL MITCHELL
Director 2016-08-16
CAROL ANN SOUTHERN
Director 2010-10-05
FRITS VAN DE WETERING DE ROOY
Director 2016-02-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN CORCORAN
Director 2000-03-23 2014-06-19
ANGELA TILEY
Director 2004-11-10 2014-06-16
ALAN GEOFFREY SMITH
Director 2008-10-16 2014-06-06
RITA ANN TASKER
Company Secretary 2005-06-01 2012-08-29
ANN MARGARET STODDARD
Director 2000-03-23 2009-10-06
TIMOTHY STUART DOBBIN
Director 2005-11-04 2007-12-18
STEPHEN JAMES HAWKINS
Director 2000-03-23 2007-04-26
WALTER ERNEST FAWCETT
Director 2000-03-23 2005-11-04
RICHARD JAMES GORDON ANGUS
Company Secretary 2000-03-23 2005-05-23
PAUL GARY BARTHOLEMEW
Company Secretary 1997-03-21 2000-03-23
PAUL GARY BARTHOLEMEW
Director 1997-03-21 2000-03-23
JOHN ALEXANDER INNES
Director 1997-03-21 2000-03-23
SEVERNSIDE SECRETARIAL LIMITED
Nominated Secretary 1997-03-21 1997-03-21
SEVERNSIDE NOMINEES LIMITED
Nominated Director 1997-03-21 1997-03-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CAROL ANN SOUTHERN TRIBAL BOOKKEEPING LIMITED Director 2012-02-22 CURRENT 2012-02-22 Dissolved 2015-08-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21CONFIRMATION STATEMENT MADE ON 21/03/24, WITH UPDATES
2024-01-09APPOINTMENT TERMINATED, DIRECTOR CHARLES DELAVAL MITCHELL
2023-09-0731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-15CONFIRMATION STATEMENT MADE ON 21/03/23, WITH UPDATES
2023-03-24Director's details changed for Dr Charles Delaval Mitchell on 2023-03-21
2023-03-24Director's details changed for Dr Charles Delaval Mitchell on 2023-03-21
2023-03-24Director's details changed for Mrs Margaret Alexandra Leitch on 2023-03-21
2023-03-24Director's details changed for Mrs Margaret Alexandra Leitch on 2023-03-21
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Jones Avens Chartered Accountants 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
2023-03-24REGISTERED OFFICE CHANGED ON 24/03/23 FROM Jones Avens Chartered Accountants 4 Dukes Court Bognor Road Chichester West Sussex PO19 8FX
2023-03-24Director's details changed for Mr John Weakley on 2023-03-21
2023-03-24Director's details changed for Mr John Weakley on 2023-03-21
2023-03-24Director's details changed for Mrs Linda Smith on 2023-03-21
2023-03-24Director's details changed for Mrs Linda Smith on 2023-03-21
2023-03-24Director's details changed for Mrs Shelagh Mary Morgan O'connell on 2023-03-21
2023-03-24Director's details changed for Mrs Shelagh Mary Morgan O'connell on 2023-03-21
2022-06-16AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-26CS01CONFIRMATION STATEMENT MADE ON 21/03/22, WITH NO UPDATES
2021-07-19AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25CS01CONFIRMATION STATEMENT MADE ON 21/03/21, WITH UPDATES
2021-01-18AP01DIRECTOR APPOINTED MRS MARGARET ALEXANDRA LEITCH
2020-12-22AP01DIRECTOR APPOINTED MRS LINDA SMITH
2020-12-22TM01APPOINTMENT TERMINATED, DIRECTOR FRITS VAN DE WETERING DE ROOY
2020-08-19AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 21/03/20, WITH UPDATES
2019-06-06AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-29CS01CONFIRMATION STATEMENT MADE ON 21/03/19, WITH UPDATES
2018-08-01CH01Director's details changed for Mrs Karin Egle Francoise Marie-Claude Butcher on 2018-08-01
2018-06-19PSC08Notification of a person with significant control statement
2018-05-09AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES
2018-04-24LATEST SOC24/04/18 STATEMENT OF CAPITAL;GBP 31
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 21/03/17, WITH UPDATES
2017-07-19AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27AP01DIRECTOR APPOINTED DR CHARLES DELAVAL MITCHELL
2016-08-17AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-11LATEST SOC11/05/16 STATEMENT OF CAPITAL;GBP 31
2016-05-11AR0121/03/16 ANNUAL RETURN FULL LIST
2016-04-08AP01DIRECTOR APPOINTED FRITS VAN DE WETERING DE ROOY
2015-06-11AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-06LATEST SOC06/05/15 STATEMENT OF CAPITAL;GBP 31
2015-05-06AR0121/03/15 ANNUAL RETURN FULL LIST
2014-07-29AP01DIRECTOR APPOINTED MRS KARIN EGLE FRANCOISE MARIE-CLAUDE BUTCHER
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CORCORAN
2014-06-24TM01APPOINTMENT TERMINATED, DIRECTOR ANGELA TILEY
2014-06-06TM01APPOINTMENT TERMINATED, DIRECTOR ALAN SMITH
2014-03-28LATEST SOC28/03/14 STATEMENT OF CAPITAL;GBP 31
2014-03-28AR0121/03/14 ANNUAL RETURN FULL LIST
2014-03-13AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-08AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-22AR0121/03/13 ANNUAL RETURN FULL LIST
2012-09-06AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AP04Appointment of corporate company secretary Hobdens Property Management Ltd.
2012-08-30TM02APPOINTMENT TERMINATION COMPANY SECRETARY RITA TASKER
2012-03-22AR0121/03/12 FULL LIST
2011-03-23AR0121/03/11 FULL LIST
2011-03-14AA31/12/10 TOTAL EXEMPTION SMALL
2010-10-18AP01DIRECTOR APPOINTED MRS. CAROL ANN SOUTHERN
2010-04-12AR0121/03/10 FULL LIST
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ANGELA TILEY / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN GEOFFREY SMITH / 08/04/2010
2010-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN CORCORAN / 08/04/2010
2010-03-25AA31/12/09 TOTAL EXEMPTION SMALL
2010-03-12TM01APPOINTMENT TERMINATED, DIRECTOR ANN STODDARD
2009-07-20AA31/12/08 TOTAL EXEMPTION SMALL
2009-03-26363aRETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS
2008-10-30288aDIRECTOR APPOINTED ALAN GEOFFREY SMITH
2008-05-29AA31/12/07 TOTAL EXEMPTION SMALL
2008-04-15363aRETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS
2007-12-22288bDIRECTOR RESIGNED
2007-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-05-14288bDIRECTOR RESIGNED
2007-04-16363sRETURN MADE UP TO 21/03/07; CHANGE OF MEMBERS
2006-04-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-04363sRETURN MADE UP TO 21/03/06; FULL LIST OF MEMBERS
2005-12-08288aNEW DIRECTOR APPOINTED
2005-12-08288bDIRECTOR RESIGNED
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-06-16288aNEW SECRETARY APPOINTED
2005-06-02288bSECRETARY RESIGNED
2005-05-19288aNEW DIRECTOR APPOINTED
2005-04-08363(287)REGISTERED OFFICE CHANGED ON 08/04/05
2005-04-08363sRETURN MADE UP TO 21/03/05; CHANGE OF MEMBERS
2004-10-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-04-21363sRETURN MADE UP TO 21/03/04; CHANGE OF MEMBERS
2003-07-08AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-31363sRETURN MADE UP TO 21/03/03; FULL LIST OF MEMBERS
2002-09-18AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-04-05363sRETURN MADE UP TO 21/03/02; CHANGE OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-05-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-05-04363sRETURN MADE UP TO 21/03/01; CHANGE OF MEMBERS
2000-06-15363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS; AMEND
2000-06-15AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288aNEW SECRETARY APPOINTED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03363sRETURN MADE UP TO 21/03/00; FULL LIST OF MEMBERS
2000-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-04-03288aNEW DIRECTOR APPOINTED
2000-04-03287REGISTERED OFFICE CHANGED ON 03/04/00 FROM: REX HOUSE 18 LONDON ROAD HORSHAM WEST SUSSEX RH12 1AY
1999-10-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-08-19225ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68320 - Management of real estate on a fee or contract basis) as OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OVING PLACE PROPERTY MANAGEMENT COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.