About

Registered Number: 09042229
Date of Incorporation: 15/05/2014 (10 years and 11 months ago)
Company Status: Active
Registered Address: Unit 1, Invicta Business Centre Monument Way, Orbital Park, Ashford, Kent, TN24 0HB,

 

Based in Kent, Owen Court Management Company Ltd was setup in 2014. We don't currently know the number of employees at the business. Owen Court Management Company Ltd has 8 directors listed as Davey, Deborah, Patel, Daxesh Rameshbhai, Rainbird, Joanna, Wiggins, Caroline Louise, Farrer, Charles Anthony, Potter, Keily Jeanette, Robinson, William Norman George, Oceanview Developments Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVEY, Deborah 26 February 2020 - 1
PATEL, Daxesh Rameshbhai 01 November 2016 - 1
RAINBIRD, Joanna 04 March 2016 - 1
FARRER, Charles Anthony 19 February 2016 02 November 2018 1
POTTER, Keily Jeanette 01 November 2016 29 May 2018 1
ROBINSON, William Norman George 19 February 2016 13 October 2016 1
OCEANVIEW DEVELOPMENTS LIMITED 15 May 2014 19 February 2016 1
Secretary Name Appointed Resigned Total Appointments
WIGGINS, Caroline Louise 15 May 2014 19 February 2016 1

Filing History

Document Type Date
CS01 - N/A 12 June 2020
CH01 - Change of particulars for director 12 June 2020
CH01 - Change of particulars for director 12 June 2020
AP01 - Appointment of director 26 February 2020
AP01 - Appointment of director 26 February 2020
AA - Annual Accounts 26 February 2020
CS01 - N/A 10 July 2019
AA - Annual Accounts 26 February 2019
AP01 - Appointment of director 17 January 2019
AD01 - Change of registered office address 17 January 2019
TM01 - Termination of appointment of director 07 November 2018
TM01 - Termination of appointment of director 19 June 2018
CS01 - N/A 21 May 2018
AA - Annual Accounts 13 December 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 May 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 09 November 2016
AP01 - Appointment of director 08 November 2016
AP01 - Appointment of director 08 November 2016
TM01 - Termination of appointment of director 02 November 2016
RESOLUTIONS - N/A 16 June 2016
MA - Memorandum and Articles 16 June 2016
AR01 - Annual Return 07 June 2016
CH01 - Change of particulars for director 24 April 2016
CERTNM - Change of name certificate 30 March 2016
AD01 - Change of registered office address 30 March 2016
AP01 - Appointment of director 30 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM02 - Termination of appointment of secretary 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
TM01 - Termination of appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AP01 - Appointment of director 03 March 2016
AD01 - Change of registered office address 01 March 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 13 August 2015
CH02 - Change of particulars for corporate director 13 August 2015
NEWINC - New incorporation documents 15 May 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.