Background WavePink WaveYellow Wave

ONGAR FIFTY TWO LIMITED (02934393)

ONGAR FIFTY TWO LIMITED (02934393) is an active UK company. incorporated on 31 May 1994. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ONGAR FIFTY TWO LIMITED has been registered for 31 years. Current directors include HELFGOTT, Dawn, HELFGOTT, John Simon.

Company Number
02934393
Status
active
Type
ltd
Incorporated
31 May 1994
Age
31 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HELFGOTT, Dawn, HELFGOTT, John Simon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONGAR FIFTY TWO LIMITED

ONGAR FIFTY TWO LIMITED is an active company incorporated on 31 May 1994 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ONGAR FIFTY TWO LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

02934393

LTD Company

Age

31 Years

Incorporated 31 May 1994

Size

N/A

Accounts

ARD: 31/10

Up to Date

12 weeks left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 22 July 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 August 2025 (9 months ago)
Submitted on 11 August 2025 (9 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Previous Addresses

Suite 1 South House Lodge Maldon Essex CM9 6PP
From: 31 May 1994To: 18 May 2011
Timeline

11 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
May 94
Director Left
Dec 13
Director Joined
Jul 15
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Oct 17
Owner Exit
Jun 18
New Owner
Jul 18
Owner Exit
Jul 18
New Owner
Aug 21
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

HELFGOTT, Dawn

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Secretary
Appointed 01 Sept 2010

HELFGOTT, Dawn

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born October 1968
Director
Appointed 31 Jul 2015

HELFGOTT, John Simon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1958
Director
Appointed 01 Jul 2007

HELFGOTT, Patricia

Resigned
16 Glendale Avenue, EdgwareHA8 8HG
Secretary
Appointed 21 Oct 1994
Resigned 01 Sept 2010

ONGAR SECRETARIAL SERVICES LIMITED

Resigned
Abbeyrose House, OngarCM5 9JG
Corporate nominee secretary
Appointed 31 May 1994
Resigned 21 Oct 1994

HELFGOTT, Nachem Paul

Resigned
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born December 1923
Director
Appointed 20 Oct 1994
Resigned 09 Dec 2013

ONGAR FORMATIONS LIMITED

Resigned
Abbeyrose House, OngarCM5 9JG
Corporate nominee director
Appointed 31 May 1994
Resigned 20 Oct 1994

Persons with significant control

4

2 Active
2 Ceased

Mrs Dawn Helfgott

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Jul 2021
Beckingham Street, Tolleshunt MajorCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Oct 2017
Ceased 02 Oct 2017

Mr John Simon Helfgott

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1958

Nature of Control

Ownership of shares 50 to 75 percent
Notified 02 Oct 2017

Mr John Simon Helfgott

Ceased
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born February 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 Oct 2017
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
2 July 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
14 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 June 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2014
AR01AR01
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2013
AR01AR01
Accounts With Accounts Type Small
10 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2012
AR01AR01
Legacy
14 October 2011
MG01MG01
Accounts With Accounts Type Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Sail Address Company With Old Address
7 June 2011
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 June 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
18 May 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 September 2010
AP03Appointment of Secretary
Accounts With Accounts Type Small
29 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Sail Address Company
18 June 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Small
17 December 2009
AAAnnual Accounts
Legacy
30 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
1 August 2008
395Particulars of Mortgage or Charge
Legacy
23 July 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
363aAnnual Return
Legacy
17 September 2007
287Change of Registered Office
Legacy
18 August 2007
288aAppointment of Director or Secretary
Legacy
28 June 2007
363aAnnual Return
Legacy
21 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2005
AAAnnual Accounts
Legacy
18 December 2004
395Particulars of Mortgage or Charge
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Legacy
7 September 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
26 August 2004
AAAnnual Accounts
Legacy
9 July 2004
363sAnnual Return (shuttle)
Legacy
16 June 2003
363sAnnual Return (shuttle)
Legacy
19 March 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 March 2003
AAAnnual Accounts
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
20 August 2002
395Particulars of Mortgage or Charge
Legacy
25 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 March 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Legacy
6 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 2000
AAAnnual Accounts
Legacy
27 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Accounts With Accounts Type Small
24 June 1998
AAAnnual Accounts
Legacy
17 June 1998
363sAnnual Return (shuttle)
Legacy
28 October 1997
287Change of Registered Office
Accounts With Accounts Type Small
28 August 1997
AAAnnual Accounts
Legacy
22 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1996
AAAnnual Accounts
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 September 1996
395Particulars of Mortgage or Charge
Legacy
6 June 1996
363sAnnual Return (shuttle)
Legacy
15 September 1995
287Change of Registered Office
Legacy
15 September 1995
363sAnnual Return (shuttle)
Legacy
23 February 1995
88(2)R88(2)R
Legacy
23 February 1995
224224
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
1 December 1994
288288
Legacy
23 November 1994
288288
Incorporation Company
31 May 1994
NEWINCIncorporation