UKBizDB.co.uk

OKEWOOD HERITAGE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Mountview Court Whetstone, 1148 High Road, London, N20 0RA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9 Gambier Terrace, Liverpool, L1 7BG

Secretary02 November 1993Active
Mountview Court Whetstone, 1148 High Road, London, N20 0RA

Director19 November 2018Active
Mountview Court Whetstone, 1148 High Road, London, N20 0RA

Director02 November 1993Active
9 Gambier Terrace, Liverpool, L1 7BG

Director02 November 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary02 November 1993Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director02 November 1993Active
Okewood, 119 Wise Lane Mill Hill, London, NW7 2BD

Director02 November 1993Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type total exemption full.

Download
2021-12-07Confirmation statement

Confirmation statement with updates.

Download
2021-11-23Capital

Capital alter shares redemption statement of capital.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2021-05-14Officers

Change person director company with change date.

Download
2020-11-22Confirmation statement

Confirmation statement with no updates.

Download
2020-08-24Accounts

Accounts with accounts type total exemption full.

Download
2019-11-15Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-06-13Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2019-06-12Mortgage

Mortgage satisfy charge full.

Download
2018-11-19Officers

Appoint person director company with name date.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-11-02Capital

Capital allotment shares.

Download
2018-10-10Resolution

Resolution.

Download
2018-07-27Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-11-24Persons with significant control

Cessation of a person with significant control.

Download
2017-11-24Officers

Termination director company with name termination date.

Download
2017-06-17Accounts

Accounts with accounts type total exemption full.

Download
2016-11-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.