Warning: file_put_contents(c/0bc91ded4847d78bbfcf8b2b540aecde.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Oldhall Road Estates Limited, M7 4SE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OLDHALL ROAD ESTATES LIMITED

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

This company is commonly known as Oldhall Road Estates Limited. The company was founded 7 years ago and was given the registration number 10226068. The firm's registered office is in MANCHESTER. You can find them at Heaton House, 148 Bury Old Road, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:OLDHALL ROAD ESTATES LIMITED
Company Number:10226068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Heaton House, 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Heaton House, 148 Bury Old Road, Manchester, United Kingdom, M7 4SE

Director10 November 2016Active
The Studio, St Nicholas Close, Elstree, England, WD6 3EW

Director10 June 2016Active
Heaton House, 148 Bury Old Road, Manchester, United Kingdom, M7 4SE

Director31 October 2016Active

People with Significant Control

Mrs Pesha Kohn
Notified on:10 November 2016
Status:Active
Date of birth:September 1985
Nationality:British
Country of residence:United Kingdom
Address:Heaton House, 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Rephael Kohn
Notified on:31 October 2016
Status:Active
Date of birth:July 1985
Nationality:British
Country of residence:United Kingdom
Address:Heaton House, 148 Bury Old Road, Manchester, United Kingdom, M7 4SE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-20Accounts

Accounts with accounts type micro entity.

Download
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-03-29Accounts

Accounts with accounts type micro entity.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type micro entity.

Download
2021-01-13Confirmation statement

Confirmation statement with no updates.

Download
2020-06-18Accounts

Accounts with accounts type micro entity.

Download
2020-03-31Accounts

Change account reference date company previous shortened.

Download
2019-11-22Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-14Confirmation statement

Confirmation statement with no updates.

Download
2018-03-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-05Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Confirmation statement

Confirmation statement with no updates.

Download
2016-11-14Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Officers

Appoint person director company with name date.

Download
2016-11-10Officers

Termination director company with name termination date.

Download
2016-10-31Confirmation statement

Confirmation statement with updates.

Download
2016-10-31Officers

Appoint person director company with name date.

Download
2016-10-14Resolution

Resolution.

Download
2016-06-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.