Background WavePink WaveYellow Wave

HOME OVINGDEAN LTD (12467547)

HOME OVINGDEAN LTD (12467547) is an active UK company. incorporated on 17 February 2020. with registered office in Brighton. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. HOME OVINGDEAN LTD has been registered for 6 years. Current directors include ANDERSON-MANN, Jennifer, FRIZZELL, Damian.

Company Number
12467547
Status
active
Type
ltd
Incorporated
17 February 2020
Age
6 years
Address
99 Preston Drove, Brighton, BN1 6LD
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ANDERSON-MANN, Jennifer, FRIZZELL, Damian
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HOME OVINGDEAN LTD

HOME OVINGDEAN LTD is an active company incorporated on 17 February 2020 with the registered office located in Brighton. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. HOME OVINGDEAN LTD was registered 6 years ago.(SIC: 41100, 68209)

Status

active

Active since 6 years ago

Company No

12467547

LTD Company

Age

6 Years

Incorporated 17 February 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 14 July 2025 (8 months ago)
Submitted on 14 July 2025 (8 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026

Previous Company Names

CLERMONT CHURCH LTD
From: 17 February 2020To: 28 May 2021
Contact
Address

99 Preston Drove Brighton, BN1 6LD,

Previous Addresses

85 Church Road Hove BN3 2BB United Kingdom
From: 17 February 2020To: 24 October 2023
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Director Left
May 21
Owner Exit
Jun 21
Funding Round
Jun 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

ANDERSON-MANN, Jennifer

Active
Preston Drove, BrightonBN1 6LD
Born August 1977
Director
Appointed 17 Feb 2020

FRIZZELL, Damian

Active
Preston Drove, BrightonBN1 6LD
Born October 1978
Director
Appointed 17 Feb 2020

THURSTING, Nathan Robert

Resigned
Steine Street, BrightonBN2 1TE
Born January 1973
Director
Appointed 17 Feb 2020
Resigned 30 Apr 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Nathan Robert Thursting

Ceased
Steine Street, BrightonBN2 1TE
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Ceased 30 Apr 2021

Jennifer Anderson-Mann

Active
Preston Drove, BrightonBN1 6LD
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020

Damian Frizzell

Active
Preston Drove, BrightonBN1 6LD
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Feb 2020
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 July 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
20 November 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
20 November 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
4 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 September 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Capital Name Of Class Of Shares
2 July 2021
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
9 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Resolution
28 May 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
27 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
10 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
17 February 2020
NEWINCIncorporation