Background WavePink WaveYellow Wave

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED (02523877)

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED (02523877) is an active UK company. incorporated on 19 July 1990. with registered office in Hoddesdon. The company operates in the Real Estate Activities sector, engaged in residents property management. 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 35 years. Current directors include CASSIS, Frederic Alfred Joseph, MACNICOL, Adel Jean, RICHMOND WATSON, Stuart John.

Company Number
02523877
Status
active
Type
ltd
Incorporated
19 July 1990
Age
35 years
Address
Rmg House, Hoddesdon, EN11 0DR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CASSIS, Frederic Alfred Joseph, MACNICOL, Adel Jean, RICHMOND WATSON, Stuart John
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED

2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 July 1990 with the registered office located in Hoddesdon. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 2/3 OVINGTON GARDENS MANAGEMENT COMPANY LIMITED was registered 35 years ago.(SIC: 98000)

Status

active

Active since 35 years ago

Company No

02523877

LTD Company

Age

35 Years

Incorporated 19 July 1990

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 December 2025 (3 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 11 January 2027
For period ending 28 December 2026
Contact
Address

Rmg House Essex Road Hoddesdon, EN11 0DR,

Timeline

7 key events • 1990 - 2022

Funding Officers Ownership
Company Founded
Jul 90
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Left
May 17
Director Left
Aug 22
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

HERTFORD COMPANY SECRETARIES LIMITED

Active
Essex Road, HoddesdonEN11 0DR
Corporate nominee secretary
Appointed 11 Jun 2008

CASSIS, Frederic Alfred Joseph

Active
2-3 Ovington Gardens, LondonSW3 1LS
Born January 1980
Director
Appointed 23 Mar 2015

MACNICOL, Adel Jean

Active
3 Ovington Gardens, LondonSW3 1LS
Born October 1949
Director
Appointed 23 Mar 2015

RICHMOND WATSON, Stuart John

Active
Essex Road, HoddesdonEN11 0DR
Born November 1951
Director
Appointed N/A

NEAL, Patricia

Resigned
Flat 9 2/3 Ovington Gardens, LondonSW2 1LS
Secretary
Appointed N/A
Resigned 18 Feb 2003

HAYWARDS PROPERTY SERVICES LIMITED

Resigned
Phoenix House, CroydonCR0 2NW
Corporate secretary
Appointed 01 Apr 2004
Resigned 19 Jul 2006

JSSP LIMITED

Resigned
41 Paradise Walk, LondonSW3 4JL
Corporate secretary
Appointed 18 Feb 2003
Resigned 02 Apr 2004

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
11 Wellesley Road, CroydonCR0 2NW
Corporate secretary
Appointed 19 Jul 2006
Resigned 11 Jun 2008

CASSIS, Rami

Resigned
St. James's Place, LondonSW1A 1NR
Born October 1968
Director
Appointed 23 Mar 2015
Resigned 05 Apr 2017

CROOME, Geoffrey Lewis

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1944
Director
Appointed 23 Mar 2015
Resigned 21 Apr 2022

WORSLEY-TAYLOR, Annette Pamela

Resigned
2-3 Ovington Gardens, LondonSW3 1LS
Born July 1944
Director
Appointed N/A
Resigned 29 Nov 1993
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2020
CS01Confirmation Statement
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
28 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 May 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 July 2011
AR01AR01
Change Corporate Secretary Company With Change Date
29 July 2011
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
11 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2010
AAAnnual Accounts
Legacy
8 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
28 December 2008
AAAnnual Accounts
Legacy
8 October 2008
363sAnnual Return (shuttle)
Legacy
11 June 2008
287Change of Registered Office
Legacy
11 June 2008
288aAppointment of Director or Secretary
Legacy
11 June 2008
288bResignation of Director or Secretary
Legacy
30 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
4 January 2008
AAAnnual Accounts
Legacy
6 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
25 July 2006
363aAnnual Return
Legacy
25 July 2006
288aAppointment of Director or Secretary
Legacy
24 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 May 2006
AAAnnual Accounts
Legacy
19 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 July 2005
AAAnnual Accounts
Legacy
1 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 August 2004
AAAnnual Accounts
Legacy
17 June 2004
287Change of Registered Office
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
17 June 2004
288aAppointment of Director or Secretary
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 June 2003
AAAnnual Accounts
Legacy
12 May 2003
287Change of Registered Office
Legacy
21 March 2003
288aAppointment of Director or Secretary
Legacy
21 March 2003
288bResignation of Director or Secretary
Legacy
3 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 February 2002
AAAnnual Accounts
Legacy
14 August 2001
363aAnnual Return
Accounts With Accounts Type Dormant
15 January 2001
AAAnnual Accounts
Legacy
8 August 2000
363aAnnual Return
Legacy
8 August 2000
353353
Accounts With Accounts Type Dormant
19 July 2000
AAAnnual Accounts
Legacy
28 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 July 1999
AAAnnual Accounts
Legacy
12 October 1998
363sAnnual Return (shuttle)
Legacy
24 August 1998
363sAnnual Return (shuttle)
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Resolution
11 August 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
17 February 1998
AAAnnual Accounts
Legacy
27 August 1997
363aAnnual Return
Accounts With Accounts Type Full
25 July 1997
AAAnnual Accounts
Legacy
31 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 July 1996
AAAnnual Accounts
Legacy
12 September 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
10 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 1994
AAAnnual Accounts
Legacy
1 August 1994
288288
Legacy
2 September 1993
363aAnnual Return
Accounts With Accounts Type Full
21 June 1993
AAAnnual Accounts
Legacy
13 August 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 1992
AAAnnual Accounts
Legacy
13 September 1991
363b363b
Legacy
13 December 1990
88(2)R88(2)R
Legacy
20 November 1990
224224
Legacy
15 August 1990
287Change of Registered Office
Legacy
15 August 1990
288288
Incorporation Company
19 July 1990
NEWINCIncorporation