UKBizDB.co.uk

O&H PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as O&h Properties Limited. The company was founded 41 years ago and was given the registration number 01645445. The firm's registered office is in LONDON. You can find them at 2 Mill Street, , London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:O&H PROPERTIES LIMITED
Company Number:01645445
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 June 1982
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:2 Mill Street, London, United Kingdom, W1S 2AT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Secretary26 May 2010Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director21 September 2020Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director30 May 2012Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director18 March 1998Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director16 October 2018Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director18 March 1998Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director12 March 2020Active
Ground Floor, Trinity Court, Trinity Street, Peterborough, England, PE1 1DA

Director18 November 2007Active
23 Homefield Road, Radlett, WD7 8PX

Secretary19 March 1998Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Secretary23 June 1999Active
26 Oakdale Court, Downend, Bristol, BS16 6DZ

Secretary15 July 1996Active
1 Gold Street, Riseley, Bedford, MK44 1EG

Secretary-Active
Country Place Fir Tree Hill, Chandlers Cross, Sarratt, WD3 4LZ

Director01 October 1992Active
Middle Birchets, Station Road, North Chailey, BN8 4HE

Director05 February 2007Active
36 Flatwoods Road, Claverton Down, Bath, BA2 7AQ

Director19 March 1998Active
111 Pavilion Apartments, 34 St Johns Wood Road, London, NW8 7HB

Director05 February 2007Active
Laundry Cottage, Low Road, Little Cheverell, Devizes, SN10 4JZ

Director22 September 2006Active
Foxleys 14a, Coulston, Westbury, BA13 4NY

Director19 March 1998Active
7 Wood End Lane, Moulsoe, Newport Pagnell, MK16 0HD

Director01 October 1992Active
1 Earl Rivers Avenue, Heathcote, Warwick, CV34 6EN

Director18 March 1998Active
Huntsmans House, Brent Belham, Buntingford, SG9 0AT

Director01 October 1992Active
2, Mill Street, London, United Kingdom, W1S 2AT

Director18 January 2016Active
23 Homefield Road, Radlett, WD7 8PX

Director15 July 1996Active
31 Butler's Court Road, Beaconsfield, HP9 1SQ

Director-Active
The Old Mill House, Plumpton Lane Plumpton, Lewes, BN7 3AH

Director01 October 1992Active
1 Beech Grove, Station Road, Tring, HP23 5NU

Director05 February 2007Active
1 Beech Grove, Station Road, Tring, HP23 5NU

Director13 July 1995Active
Maple Lodge 6 Dollis Avenue, London, N3 1TX

Director11 November 2008Active
6 Dollis Avenue, London, N3 1TX

Director07 March 2005Active
Sherwood Cottage, Clifton Reynes, Olney, MK46 5DR

Director-Active
87 Winnington Road, London, N2 0TT

Director18 March 1998Active
87, Winnington Road, London, N2 0TT

Director17 July 2009Active
75 Carlton Hill, St Johns Wood, London, NW8 0EN

Director18 March 1998Active
75 Carlton Hill, St Johns Wood, London, NW8 0EN

Director04 March 1993Active
2 Cross Lane, Aldwincle, Kettering, NN14 3EG

Director-Active

People with Significant Control

O&H Holdings No.2 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ground Floor, Trinity Court, Peterborough, England, PE1 1DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Officers

Change person secretary company with change date.

Download
2024-04-03Address

Change registered office address company with date old address new address.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Persons with significant control

Change to a person with significant control.

Download
2024-02-28Confirmation statement

Confirmation statement with updates.

Download
2023-12-16Persons with significant control

Change to a person with significant control.

Download
2023-11-24Accounts

Accounts with accounts type full.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Mortgage

Mortgage charge whole cease and release with charge number.

Download
2023-04-27Officers

Change person director company with change date.

Download
2023-03-21Officers

Change person secretary company with change date.

Download
2023-03-03Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download
2023-02-23Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.