THE OVAL MANAGEMENT COMPANY LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FP

Company number 02908954
Status Active
Incorporation Date 16 March 1994
Company Type Private Limited Company
Address CARRINGTONS RML THE LODGE, STADIUM WAY, HARLOW, ESSEX, ENGLAND, CM19 5FP
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 24 March 2016; Registered office address changed from Unit 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016; Annual return made up to 16 March 2016 with full list of shareholders Statement of capital on 2016-05-20 GBP 32 . The most likely internet sites of THE OVAL MANAGEMENT COMPANY LIMITED are www.theovalmanagementcompany.co.uk, and www.the-oval-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and seven months. The distance to to Waltham Cross Rail Station is 7.1 miles; to Bishops Stortford Rail Station is 7.9 miles; to Turkey Street Rail Station is 8.3 miles; to Southbury Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.The Oval Management Company Limited is a Private Limited Company. The company registration number is 02908954. The Oval Management Company Limited has been working since 16 March 1994. The present status of the company is Active. The registered address of The Oval Management Company Limited is Carringtons Rml The Lodge Stadium Way Harlow Essex England Cm19 5fp. . CURTIN, Diane Mary is a Director of the company. CURTIN, Shane is a Director of the company. KINSTREY, Patric is a Director of the company. TORRANCE, David John Baillie is a Director of the company. Secretary ANDERTON, Richard John Bowman has been resigned. Secretary ANDERTONS LIMITED has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES has been resigned. Secretary WOOD, Robert John has been resigned. Secretary HML COMPANY SECRETARIAL SERVICES LIMITED has been resigned. Director ALSTON, Nicholas Kenneth has been resigned. Director BOON, Vanessa Jane has been resigned. Director BURGESS, Alan Robert has been resigned. Director KARIM, Bahadurali has been resigned. Director MORRIS, Stephen Noel has been resigned. Director MUNSLOW, Kevin has been resigned. Director PREECE, Robert William James has been resigned. Director SMITH, George Alfred has been resigned. Director VANDERSLUYS, Fiona Mary Scott has been resigned. Director VIDEIRA, Diamantino has been resigned. The company operates in "Residents property management".


Current Directors

Director
CURTIN, Diane Mary
Appointed Date: 11 December 1995
82 years old

Director
CURTIN, Shane
Appointed Date: 11 November 1998
58 years old

Director
KINSTREY, Patric
Appointed Date: 15 November 2011
69 years old

Director
TORRANCE, David John Baillie
Appointed Date: 11 December 1995
69 years old

Resigned Directors

Secretary
ANDERTON, Richard John Bowman
Resigned: 30 March 2005
Appointed Date: 11 December 1995

Secretary
ANDERTONS LIMITED
Resigned: 01 April 2007
Appointed Date: 30 March 2005

Secretary
HML COMPANY SECRETARIAL SERVICES
Resigned: 18 December 2009
Appointed Date: 01 April 2007

Secretary
WOOD, Robert John
Resigned: 29 January 1996
Appointed Date: 16 March 1994

Secretary
HML COMPANY SECRETARIAL SERVICES LIMITED
Resigned: 30 May 2014
Appointed Date: 18 December 2009

Director
ALSTON, Nicholas Kenneth
Resigned: 26 September 2012
Appointed Date: 22 February 2005
73 years old

Director
BOON, Vanessa Jane
Resigned: 20 November 1997
Appointed Date: 11 December 1995
54 years old

Director
BURGESS, Alan Robert
Resigned: 29 January 1996
Appointed Date: 16 March 1994
72 years old

Director
KARIM, Bahadurali
Resigned: 29 January 1996
Appointed Date: 16 March 1994
77 years old

Director
MORRIS, Stephen Noel
Resigned: 25 March 2013
Appointed Date: 11 December 1995
65 years old

Director
MUNSLOW, Kevin
Resigned: 04 February 1997
Appointed Date: 11 December 1995
62 years old

Director
PREECE, Robert William James
Resigned: 01 June 2002
Appointed Date: 11 December 1995
58 years old

Director
SMITH, George Alfred
Resigned: 24 March 2005
Appointed Date: 20 November 1997
98 years old

Director
VANDERSLUYS, Fiona Mary Scott
Resigned: 20 January 1999
Appointed Date: 04 February 1997
69 years old

Director
VIDEIRA, Diamantino
Resigned: 29 September 2010
Appointed Date: 15 June 2002
62 years old

THE OVAL MANAGEMENT COMPANY LIMITED Events

09 Aug 2016
Total exemption small company accounts made up to 24 March 2016
02 Aug 2016
Registered office address changed from Unit 98 Greenway Business Park Harlow Essex CM19 5QE to Carringtons Rml the Lodge Stadium Way Harlow Essex CM19 5FP on 2 August 2016
20 May 2016
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 32

09 Jan 2016
Full accounts made up to 24 March 2015
19 Mar 2015
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-03-19
  • GBP 32

...
... and 78 more events
06 Feb 1996
Registered office changed on 06/02/96 from: bellway houseet london rd merstham surrey RH1 3YU
12 Jan 1996
Full accounts made up to 24 March 1995
04 Apr 1995
Return made up to 16/03/95; full list of members
05 Dec 1994
Accounting reference date notified as 24/03

16 Mar 1994
Incorporation