UKBizDB.co.uk

OLD BANK HOUSE PROPERTIES LIMITED

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

This company is commonly known as Old Bank House Properties Limited. The company was founded 64 years ago and was given the registration number 00645925. The firm's registered office is in LONDON. You can find them at Barkas Agencies Limited 5a Bradley House, St. Albans Lane, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:OLD BANK HOUSE PROPERTIES LIMITED
Company Number:00645925
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 1959
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Barkas Agencies Limited 5a Bradley House, St. Albans Lane, London, England, NW11 7QE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Second Floor Flat, Belsize Park Gardens, London, United Kingdom, NW3 4JJ

Director13 May 1994Active
43, Belsize Park Gardens, London, England, NW3 4JJ

Director12 June 1997Active
43a, Belsize Park Gardens, Hampstead, London, England, NW3 4JJ

Director09 August 1999Active
Flat 1, 43 Belsize Park Gardens, London, England, NW3 4JJ

Director21 June 2007Active
6 Coptic Street, Bloomsbury, London, WC1A 1NH

Secretary06 February 1992Active
43 Belsize Park Gardens, London, NW3 4JJ

Secretary01 January 2001Active
43a Belsize Park Gardens, London, NW3 4JJ

Secretary09 September 1996Active
79 New Cavendish Street, London, W1W 6XB

Corporate Secretary31 May 2006Active
Queensway House, 11 Queensway, New Milton, England, BH25 5NR

Corporate Secretary29 May 2012Active
Queensway House, 11 Queensway, New Milton, New Milton, England, BH25 5NR

Corporate Secretary27 July 2010Active
Fadenstrasse 8, 6300 Zug, Switzerland,

Director22 March 2004Active
43 Belsize Park Gardens, London, NW3 4JJ

Director01 July 1998Active
43 Belsize Park Gardens, London, NW3 4JJ

Director-Active
43a Belsize Park Gardens, London, NW3 4JJ

Director09 September 1996Active
43 Belsize Park Gardens, London, NW3 4JJ

Director-Active
43 Belsize Park Gardens, London, NW3 4JJ

Director12 June 1997Active
43 Belsize Park Gardens, London, NW3 4JJ

Director-Active
Second Floor Flat 43 Belsize Park Gardens, London, NW3 4JJ

Director-Active

People with Significant Control

Ms Orna Frommer-Dawson
Notified on:11 June 2018
Status:Active
Date of birth:June 1951
Nationality:British
Country of residence:United Kingdom
Address:43, Belsize Park Gardens, London, United Kingdom, NW3 4JJ
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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Accounts

Accounts with accounts type micro entity.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2022-11-09Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-09-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-08Address

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

Download
2020-08-11Accounts

Accounts with accounts type micro entity.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2020-06-04Officers

Change person director company with change date.

Download
2019-09-26Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-09-12Persons with significant control

Change to a person with significant control.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Accounts

Accounts with accounts type dormant.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Notification of a person with significant control.

Download
2018-06-11Officers

Termination director company with name termination date.

Download
2017-11-06Address

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

Download
2017-11-06Officers

Termination secretary company with name termination date.

Download
2017-06-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.