Ogwell Brook Management Company Limited

General information

Name:

Ogwell Brook Management Company Ltd

Office Address:

C/o Vickery Holman 2 Brandons House 27-29 Great George Street BS1 5QT Bristol

Number: 07298282

Incorporation date: 2010-06-29

End of financial year: 30 June

Category: Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital)

Status: Active

Description

Data updated on:

The firm is known as Ogwell Brook Management Company Limited. This firm was established fourteen years ago and was registered with 07298282 as its registration number. This office of the firm is located in Bristol. You can contact them at C/o Vickery Holman 2 Brandons House, 27-29 Great George Street. The firm's SIC code is 98000 meaning Residents property management. 2023-06-30 is the last time the company accounts were filed.

This firm owes its success and constant improvement to a team of five directors, specifically Dee M., Luke S., Dominic S. and 2 other directors who might be found below, who have been managing the company since June 2021.

The companies with significant control over this firm are as follows: Livewest Homes Limited and has 1/2 or less of voting rights. This business can be reached in Exeter at Wellington Way, Skypark, Clyst Honiton, EX5 2FZ and was registered as a PSC under the reg no Rs007724.

Company staff

Dee M.

Role: Director

Appointed: 18 June 2021

Latest update: 31 December 2023

Luke S.

Role: Director

Appointed: 08 June 2021

Latest update: 31 December 2023

Dominic S.

Role: Director

Appointed: 21 May 2021

Latest update: 31 December 2023

Michael L.

Role: Director

Appointed: 17 July 2019

Latest update: 31 December 2023

Amanda B.

Role: Director

Appointed: 31 May 2019

Latest update: 31 December 2023

People with significant control

Livewest Homes Limited
Address: 1 Wellington Way, Skypark, Clyst Honiton, Exeter, EX5 2FZ, England
Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Community Benefit Society
Country registered England
Place registered Fca Mutuals Public Register
Registration number Rs007724
Notified on 24 July 2020
Nature of control:
1/2 or less of voting rights
Briann D.
Notified on 12 July 2016
Ceased on 27 June 2018
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 26 July 2024
Confirmation statement last made up date 12 July 2023
Annual Accounts 4 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 4 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 23 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 23 March 2016
Annual Accounts 16 February 2017
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 16 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2017
End Date For Period Covered By Report 30 June 2018
Annual Accounts 5 March 2014
Date Approval Accounts 5 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Dormant company accounts reported for the period up to 2023/06/30 (AA)
filed on: 4th, October 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2014

Address:

Pentland Estate Management Wolvey

Post code:

LE10 3JF

City / Town:

Hinckley

HQ address,
2015

Address:

Pentland Estate Management Leicester Road Wolvey

Post code:

LE10 3JF

City / Town:

Hinckley

HQ address,
2016

Address:

Pentland Estate Management Leicester Road Wolvey

Post code:

LE10 3JF

City / Town:

Hinckley

Accountant/Auditor,
2015 - 2016

Name:

Eden Currie Limited

Address:

Pegasus House Solihull Business Park

Post code:

B90 4GT

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 98000 : Residents property management
13
Company Age

Closest Companies - by postcode