UKBizDB.co.uk

OHC PROPERTIES LIMITED

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

This company is commonly known as Ohc Properties Limited. The company was founded 21 years ago and was given the registration number 04661236. The firm's registered office is in SUNBURY-ON-THAMES. You can find them at 1 Kempton Avenue, , Sunbury-on-thames, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OHC PROPERTIES LIMITED
Company Number:04661236
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2003
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:1 Kempton Avenue, Sunbury-on-thames, England, TW16 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kempton Avenue, Sunbury-On-Thames, England, TW16 5NG

Secretary11 September 2005Active
1, Kempton Avenue, Sunbury-On-Thames, England, TW16 5NG

Director29 September 2006Active
34 Heatherlands, Sunbury On Thames, TW16 7QU

Secretary10 February 2003Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 February 2003Active
6 Kings Avenue, Sunbury-On-Thames, TW16 7QE

Director10 February 2003Active
74, Joseph Hardcastle Close, London, United Kingdom, SE14 5RQ

Director29 September 2006Active

People with Significant Control

Mrs Eilidh Linden Hardy
Notified on:03 March 2022
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:England
Address:1, Kempton Avenue, Sunbury-On-Thames, England, TW16 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Aline Lima Goncalves
Notified on:03 March 2022
Status:Active
Date of birth:March 1989
Nationality:Brazilian
Country of residence:England
Address:1, Kempton Avenue, Sunbury-On-Thames, England, TW16 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Samuel Thierens Hardy
Notified on:06 April 2016
Status:Active
Date of birth:June 1976
Nationality:British
Country of residence:England
Address:1, Kempton Avenue, Sunbury-On-Thames, England, TW16 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Jack Thierens Hardy
Notified on:06 April 2016
Status:Active
Date of birth:May 1980
Nationality:British
Country of residence:England
Address:74, Joseph Hardcastle Close, London, England, SE14 5RQ
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2023-05-30Gazette

Gazette dissolved voluntary.

Download
2023-03-14Gazette

Gazette notice voluntary.

Download
2023-03-02Dissolution

Dissolution application strike off company.

Download
2023-02-20Officers

Termination director company with name termination date.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Notification of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Persons with significant control

Cessation of a person with significant control.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-06Accounts

Change account reference date company previous extended.

Download
2022-12-06Mortgage

Mortgage satisfy charge part.

Download
2022-12-06Mortgage

Mortgage satisfy charge part.

Download
2022-02-10Confirmation statement

Confirmation statement with no updates.

Download
2021-12-11Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Persons with significant control

Change to a person with significant control.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Persons with significant control

Change to a person with significant control.

Download
2020-07-02Officers

Change person director company with change date.

Download
2020-07-02Address

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

Download
2020-02-10Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.