Company NameOMG Property Lets Ltd
DirectorsMarisa Jade Gray and Owen Richard Gray
Company StatusActive
Company Number10298685
CategoryPrivate Limited Company
Incorporation Date27 July 2016(7 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMs Marisa Jade Gray
Date of BirthDecember 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2016(same day as company formation)
RoleProperty Management, Landlord
Country of ResidenceEngland
Correspondence AddressUnit 4b Nazeing Glassworks Estate
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
Director NameMr Owen Richard Gray
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2017(9 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 4b Nazeing Glassworks Estate
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU

Location

Registered AddressUnit 4b Nazeing Glassworks Estate
Nazeing New Road
Broxbourne
Hertfordshire
EN10 6SU
RegionEast of England
ConstituencyHarlow
CountyEssex
ParishNazeing
WardLower Nazeing
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return26 July 2023 (8 months, 4 weeks ago)
Next Return Due9 August 2024 (3 months, 3 weeks from now)

Charges

23 April 2018Delivered on: 4 May 2018
Persons entitled: Regentsmead Limited (Company Number 02653795)

Classification: A registered charge
Particulars: 1) all that freehold property land known as 57A wharley road, harlow CM18 7DW. 2) land adjacent to 57 wharley hook, harlow, essex CM18 7DW.
Outstanding
23 April 2018Delivered on: 4 May 2018
Persons entitled: Regentsmead Limited (Company Number 02653795)

Classification: A registered charge
Particulars: 1) all that freehold land known as 57A wharley road, harlow CM18 7DW. 2) land adjacent to 57 wharley hook, harlow, essex CM18 7DW.
Outstanding

Filing History

26 July 2023Confirmation statement made on 26 July 2023 with updates (4 pages)
29 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
29 September 2022Previous accounting period shortened from 28 July 2022 to 30 June 2022 (1 page)
26 July 2022Confirmation statement made on 26 July 2022 with updates (4 pages)
28 April 2022Unaudited abridged accounts made up to 31 July 2021 (8 pages)
27 July 2021Confirmation statement made on 26 July 2021 with updates (5 pages)
28 April 2021Unaudited abridged accounts made up to 31 July 2020 (8 pages)
7 August 2020Change of details for Ms Marisa Jade Dean as a person with significant control on 7 August 2020 (2 pages)
7 August 2020Director's details changed for Ms Marisa Jade Dean on 7 August 2020 (2 pages)
27 July 2020Confirmation statement made on 26 July 2020 with updates (5 pages)
20 July 2020Unaudited abridged accounts made up to 31 July 2019 (8 pages)
13 May 2020Notification of Owen Richard Gray as a person with significant control on 24 April 2020 (2 pages)
13 May 2020Change of details for Ms Marisa Jade Dean as a person with significant control on 24 April 2020 (2 pages)
29 April 2020Previous accounting period shortened from 29 July 2019 to 28 July 2019 (1 page)
24 April 2020Satisfaction of charge 102986850002 in full (1 page)
24 April 2020Satisfaction of charge 102986850001 in full (1 page)
31 July 2019Unaudited abridged accounts made up to 31 July 2018 (7 pages)
26 July 2019Confirmation statement made on 26 July 2019 with updates (4 pages)
30 April 2019Previous accounting period shortened from 30 July 2018 to 29 July 2018 (1 page)
27 July 2018Unaudited abridged accounts made up to 31 July 2017 (6 pages)
26 July 2018Confirmation statement made on 26 July 2018 with updates (4 pages)
4 May 2018Registration of charge 102986850001, created on 23 April 2018 (22 pages)
4 May 2018Registration of charge 102986850002, created on 23 April 2018 (32 pages)
27 April 2018Previous accounting period shortened from 31 July 2017 to 30 July 2017 (1 page)
5 December 2017Registered office address changed from 18 Keefield Harlow Essex CM19 5SW United Kingdom to Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU on 5 December 2017 (1 page)
5 December 2017Director's details changed for Mr Owen Richard Gray on 5 December 2017 (2 pages)
5 December 2017Director's details changed for Mr Owen Richard Gray on 5 December 2017 (2 pages)
5 December 2017Registered office address changed from 18 Keefield Harlow Essex CM19 5SW United Kingdom to Unit 4B Nazeing Glassworks Estate Nazeing New Road Broxbourne Hertfordshire EN10 6SU on 5 December 2017 (1 page)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
27 July 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
25 April 2017Appointment of Mr Owen Richard Gray as a director on 24 April 2017 (2 pages)
25 April 2017Appointment of Mr Owen Richard Gray as a director on 24 April 2017 (2 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
27 July 2016Incorporation
Statement of capital on 2016-07-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)