Warning: file_put_contents(c/3d78adae4ba23ed03a3c0e6a3d259a60.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Osterley Estates Limited, WC1N 3DP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

OSTERLEY ESTATES LIMITED

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

This company is commonly known as Osterley Estates Limited. The company was founded 8 years ago and was given the registration number 10224183. The firm's registered office is in LONDON. You can find them at 14 Great James Street, Bloomsbury, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:OSTERLEY ESTATES LIMITED
Company Number:10224183
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:14 Great James Street, Bloomsbury, London, United Kingdom, WC1N 3DP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Apt 6, 10 Whitehall Place, London, England, SW1A 2BD

Director30 August 2018Active
Apt 6, 10 Whitehall Place, London, England, SW1A 2BD

Director30 August 2018Active
14, Great James Street, Bloomsbury, London, United Kingdom, WC1N 3DP

Secretary09 June 2016Active
14, Great James Street, Bloomsbury, London, United Kingdom, WC1N 3DP

Director09 June 2016Active

People with Significant Control

Mr Jordan Hercz Rosenhaus
Notified on:26 November 2021
Status:Active
Date of birth:November 1976
Nationality:American
Country of residence:England
Address:Apt 6, 10 Whitehall Place, London, England, SW1A 2BD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Krishan Kiritkant Pattni
Notified on:26 November 2021
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:Kennel Lodge, Shendish, Hemel Hempstead, England, HP3 0AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Howard Greene
Notified on:26 November 2021
Status:Active
Date of birth:April 1947
Nationality:American
Country of residence:Puerto Rico
Address:66, Calle Washington, San Juan, 00907-2131, Puerto Rico,
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
2024-06-03Persons with significant control

Change to a person with significant control.

Download
2024-06-03Officers

Change person director company with change date.

Download
2024-06-03Confirmation statement

Confirmation statement with no updates.

Download
2023-07-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with updates.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-15Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Notification of a person with significant control.

Download
2023-05-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-03-27Officers

Change person director company with change date.

Download
2023-03-27Address

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

Download
2022-09-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-09-06Gazette

Gazette filings brought up to date.

Download
2022-08-30Gazette

Gazette notice compulsory.

Download
2021-12-15Officers

Termination secretary company with name termination date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Gazette

Gazette filings brought up to date.

Download
2020-01-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-31Gazette

Gazette notice compulsory.

Download
2019-08-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.