Background WavePink WaveYellow Wave

OGILVIE HALL MAINTENANCE LTD (09052904)

OGILVIE HALL MAINTENANCE LTD (09052904) is an active UK company. incorporated on 22 May 2014. with registered office in Dorking. The company operates in the Real Estate Activities sector, engaged in residents property management. OGILVIE HALL MAINTENANCE LTD has been registered for 11 years. Current directors include BORLEY, Julie Ann, HANLEY, John Macdonald, LEECH, Thomas and 2 others.

Company Number
09052904
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
Furzewood Copse Ewood Lane, Dorking, RH5 5AR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BORLEY, Julie Ann, HANLEY, John Macdonald, LEECH, Thomas, MARSHALL, Sanchia, PALMER, Kevin Jeffrey
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OGILVIE HALL MAINTENANCE LTD

OGILVIE HALL MAINTENANCE LTD is an active company incorporated on 22 May 2014 with the registered office located in Dorking. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OGILVIE HALL MAINTENANCE LTD was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09052904

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 8 May 2025 (10 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Furzewood Copse Ewood Lane Newdigate Dorking, RH5 5AR,

Previous Addresses

7 Three Rivers Business Park Felixstowe Road Foxhall Ipswich IP10 0BF England
From: 23 November 2015To: 31 August 2021
York House 2-4 York Road Felixstowe Suffolk IP11 7QG
From: 22 May 2014To: 23 November 2015
Timeline

10 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
May 14
Director Joined
Mar 15
Director Left
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

6 Active
3 Resigned

HANLEY, John Macdonald

Active
Ewood Lane, DorkingRH5 5AR
Secretary
Appointed 21 Jul 2021

BORLEY, Julie Ann

Active
Stony Lane, LeistonIP16 4WN
Born May 1966
Director
Appointed 21 Jul 2021

HANLEY, John Macdonald

Active
Ewood Lane, DorkingRH5 5AR
Born April 1958
Director
Appointed 21 Jul 2021

LEECH, Thomas

Active
Nash Road, Milton KeynesMK17 0RA
Born January 1964
Director
Appointed 21 Jul 2021

MARSHALL, Sanchia

Active
7 Dukes Park, WoodbridgeIP12 4DD
Born July 1973
Director
Appointed 21 Jul 2021

PALMER, Kevin Jeffrey

Active
Peldon Road, ColchesterCO5 7PE
Born May 1959
Director
Appointed 21 Jul 2021

BG REGISTRARS LIMITED

Resigned
Felixstowe Road, IpswichIP10 0BF
Corporate secretary
Appointed 22 May 2014
Resigned 21 Jul 2021

GUILDFORD, Ian Peter

Resigned
Felixstowe Road, IpswichIP10 0BF
Born November 1965
Director
Appointed 11 Nov 2014
Resigned 31 Jul 2019

NUNN, Montgomery Alfred

Resigned
Ewood Lane, DorkingRH5 5AR
Born May 1944
Director
Appointed 22 May 2014
Resigned 21 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Montgomery Alfred Nunn

Ceased
Felixstowe Road, IpswichIP10 0BF
Born May 1944

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
21 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
20 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 September 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
31 August 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2020
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
13 August 2019
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
13 August 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
13 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Change Corporate Secretary Company With Change Date
7 June 2016
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Dormant
3 February 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Change Person Director Company With Change Date
9 June 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 March 2015
AP01Appointment of Director
Incorporation Company
22 May 2014
NEWINCIncorporation