OVAL QUARTER DEVELOPMENTS LIMITED
LOUGHTON MYATT'S FIELD LIMITED

Hellopages » Essex » Epping Forest » IG10 3SD

Company number 07875412
Status Active
Incorporation Date 8 December 2011
Company Type Private Limited Company
Address HIGGINS GROUP PLC, ONE, LANGSTON ROAD, LOUGHTON, ESSEX, IG10 3SD
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration twenty-seven events have happened. The last three records are Confirmation statement made on 8 December 2016 with updates; Group of companies' accounts made up to 31 July 2016; Registration of charge 078754120005, created on 25 July 2016. The most likely internet sites of OVAL QUARTER DEVELOPMENTS LIMITED are www.ovalquarterdevelopments.co.uk, and www.oval-quarter-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and ten months. The distance to to Blackhorse Road Rail Station is 6.7 miles; to Barking Rail Station is 7.2 miles; to Clapton Rail Station is 8.3 miles; to Bethnal Green Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Oval Quarter Developments Limited is a Private Limited Company. The company registration number is 07875412. Oval Quarter Developments Limited has been working since 08 December 2011. The present status of the company is Active. The registered address of Oval Quarter Developments Limited is Higgins Group Plc One Langston Road Loughton Essex Ig10 3sd. . HIGGINS, Richard Graham is a Director of the company. LEWELLEN, Paul Hald is a Director of the company. LLOYD, Peregrine Murray Addison is a Director of the company. TURNBULL, Christopher Muir is a Director of the company. Director BALL, Timothy Jocelyn George has been resigned. Director BLOTT, Godfrey Alexander has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Director
HIGGINS, Richard Graham
Appointed Date: 18 April 2012
69 years old

Director
LEWELLEN, Paul Hald
Appointed Date: 18 April 2012
67 years old

Director
LLOYD, Peregrine Murray Addison
Appointed Date: 18 April 2012
69 years old

Director
TURNBULL, Christopher Muir
Appointed Date: 01 November 2015
39 years old

Resigned Directors

Director
BALL, Timothy Jocelyn George
Resigned: 18 April 2012
Appointed Date: 08 December 2011
58 years old

Director
BLOTT, Godfrey Alexander
Resigned: 04 August 2015
Appointed Date: 18 April 2012
69 years old

Persons With Significant Control

Myatt's Field Development Llp
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

OVAL QUARTER DEVELOPMENTS LIMITED Events

13 Dec 2016
Confirmation statement made on 8 December 2016 with updates
18 Nov 2016
Group of companies' accounts made up to 31 July 2016
27 Jul 2016
Registration of charge 078754120005, created on 25 July 2016
10 Dec 2015
Registration of charge 078754120004, created on 9 December 2015
08 Dec 2015
Annual return made up to 8 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 1

...
... and 17 more events
01 May 2012
Appointment of Paul Hald Lewellen as a director
01 May 2012
Appointment of Godfrey Alexander Blott as a director
01 May 2012
Appointment of Mr Peregrine Murray Addison Lloyd as a director
01 May 2012
Termination of appointment of Timothy Ball as a director
08 Dec 2011
Incorporation

OVAL QUARTER DEVELOPMENTS LIMITED Charges

25 July 2016
Charge code 0787 5412 0005
Delivered: 27 July 2016
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The premises known as sites 6 and 8A at myatts field, north…
9 December 2015
Charge code 0787 5412 0004
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The premises known as site 9A at myatts field, north…
4 March 2015
Charge code 0787 5412 0003
Delivered: 5 March 2015
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Site 25A and b at myatts field, north estate, london (title…
3 December 2012
Legal charge
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Site 16A at myatts field, north estate, london part of t/n…
3 December 2012
Debenture
Delivered: 8 December 2012
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…