Background WavePink WaveYellow Wave

OVINGTON MANAGEMENT LIMITED (10657075)

OVINGTON MANAGEMENT LIMITED (10657075) is an active UK company. incorporated on 7 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OVINGTON MANAGEMENT LIMITED has been registered for 9 years. Current directors include AGNEW, Clare Margaret, Lady, DEWINTER, Justin Zakgerald.

Company Number
10657075
Status
active
Type
ltd
Incorporated
7 March 2017
Age
9 years
Address
Acre House, London, NW1 3ER
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AGNEW, Clare Margaret, Lady, DEWINTER, Justin Zakgerald
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVINGTON MANAGEMENT LIMITED

OVINGTON MANAGEMENT LIMITED is an active company incorporated on 7 March 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. OVINGTON MANAGEMENT LIMITED was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10657075

LTD Company

Age

9 Years

Incorporated 7 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 20 March 2027
For period ending 6 March 2027
Contact
Address

Acre House 11/15 William Road London, NW1 3ER,

Timeline

9 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Mar 17
Director Left
Oct 17
Loan Secured
Oct 18
Loan Secured
Oct 18
Funding Round
Dec 18
Loan Cleared
Mar 21
Loan Secured
Mar 21
Loan Secured
Jul 22
Loan Secured
Jun 23
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

AGNEW, Clare Margaret, Lady

Active
11/15 William Road, LondonNW1 3ER
Born August 1960
Director
Appointed 07 Mar 2017

DEWINTER, Justin Zakgerald

Active
11/15 William Road, LondonNW1 3ER
Born April 1967
Director
Appointed 07 Mar 2017

AGNEW, Theodore Thomas More, Lord

Resigned
East Somerton, Great YarmouthNR29 4DZ
Born January 1961
Director
Appointed 07 Mar 2017
Resigned 24 Oct 2017

Persons with significant control

1

11/15 William Road, LondonNW1 3ER

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
10 March 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 December 2018
AAAnnual Accounts
Resolution
5 November 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 October 2017
TM01Termination of Director
Incorporation Company
7 March 2017
NEWINCIncorporation