This company is commonly known as Okewood Heritage Properties Limited. The company was founded 30 years ago and was given the registration number 02869614. The firm's registered office is in LONDON. You can find them at Mountview Court Whetstone, 1148 High Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | OKEWOOD HERITAGE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 02869614 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 November 1993 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Mountview Court Whetstone, 1148 High Road, London, N20 0RA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
9 Gambier Terrace, Liverpool, L1 7BG | Secretary | 02 November 1993 | Active |
Mountview Court Whetstone, 1148 High Road, London, N20 0RA | Director | 19 November 2018 | Active |
Mountview Court Whetstone, 1148 High Road, London, N20 0RA | Director | 02 November 1993 | Active |
9 Gambier Terrace, Liverpool, L1 7BG | Director | 02 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Corporate Nominee Secretary | 02 November 1993 | Active |
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP | Nominee Director | 02 November 1993 | Active |
Okewood, 119 Wise Lane Mill Hill, London, NW7 2BD | Director | 02 November 1993 | Active |
Ms Lila Skolnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1920 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Okewood, 119 Wise Lane, London, England, NW7 2BD |
Nature of control | : |
|
Mr Stephen Harris Skolnik | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 1, North Road, London, England, N6 4BD |
Nature of control | : |
|
Ms Susan Lucas Stone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Park Cottage, 21 Hampstead Lane, London, England, N6 4RT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-23 | Capital | Capital alter shares redemption statement of capital. | Download |
2021-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-14 | Officers | Change person director company with change date. | Download |
2020-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-13 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2019-06-12 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-19 | Officers | Appoint person director company with name date. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-11-02 | Capital | Capital allotment shares. | Download |
2018-10-10 | Resolution | Resolution. | Download |
2018-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-24 | Officers | Termination director company with name termination date. | Download |
2017-06-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.