Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLIVER PROPERTIES LIMITED
Company Information for

OLIVER PROPERTIES LIMITED

45 ST JAMES RD, SURBITON, SURREY, KT6 4QN,
Company Registration Number
02164953
Private Limited Company
Active

Company Overview

About Oliver Properties Ltd
OLIVER PROPERTIES LIMITED was founded on 1987-09-15 and has its registered office in Surbiton. The organisation's status is listed as "Active". Oliver Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLIVER PROPERTIES LIMITED
 
Legal Registered Office
45 ST JAMES RD
SURBITON
SURREY
KT6 4QN
Other companies in KT6
 
Filing Information
Company Number 02164953
Company ID Number 02164953
Date formed 1987-09-15
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/11/2015
Return next due 01/12/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 13:02:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name OLIVER PROPERTIES LIMITED
The following companies were found which have the same name as OLIVER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OLIVER PROPERTIES STRATHCLYDE LIMITED 26 NETHERHALL ROAD NETHERHALL ROAD NETHERTON INDUSTRIAL ESTATE WISHAW ML2 0JG Active Company formed on the 2014-03-24
OLIVER PROPERTIES LIMITED Beachside Business Centre Rue Du Hocq St Clement Jersey JE2 6LF JE2 6LF Dissolved Company formed on the 2002-10-01
OLIVER PROPERTIES &MANAGEMENT, INC. 564 BAY STREET RICHMOND STATEN ISLAND NEW YORK 10304 Active Company formed on the 2010-02-16
Oliver Properties LLC 1729 Terry St Longmont CO 80501 Good Standing Company formed on the 2014-08-13
OLIVER PROPERTIES, LLC 20990 SW EDY ROAD SHERWOOD OR 97140 Active Company formed on the 2013-10-17
Oliver Properties, LLC 2211 E NORTHERN LIGHTS BLVD #202 ANCHORAGE AK 99508 Good Standing Company formed on the 2012-04-24
OLIVER PROPERTIES LLC 19837 NE 174TH ST WOODINVILLE WA 98077 Dissolved Company formed on the 2005-10-20
Oliver Properties, LLC 3500 KENSINGTON AVE RICHMOND VA 23221 Active Company formed on the 2005-01-11
OLIVER PROPERTIES LLC 4100 OAK VALLEY DR CEDAR RAPIDS IA 52411 Active Company formed on the 2015-10-23
OLIVER PROPERTIES, LLC 600 VINE ST SUITE2500 CINCINNATI OH 45202 Active Company formed on the 2001-07-31
OLIVER PROPERTIES LLC 48 SOUTH SERVICE ROAD STE 404 Suffolk MELVILLE NY 11747 Active Company formed on the 2016-02-17
OLIVER PROPERTIES, L.L.C. 3914 SEATON PLACE LAS VEGAS NV 89121 Expired Company formed on the 2004-05-28
OLIVER PROPERTIES, L.L.C. 3914 SEATON PLACE LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2005-05-16
OLIVER PROPERTIES PTY LTD Active Company formed on the 2005-08-15
OLIVER PROPERTIES QLD PTY LTD QLD 4012 Strike-off action in progress Company formed on the 2016-07-11
OLIVER PROPERTIES SA PTY LTD Active Company formed on the 2010-11-15
OLIVER PROPERTIES INC. 2320 TAMIAMI TRAIL PORT CHARLOTTE FL 33952 Inactive Company formed on the 1999-12-02
OLIVER PROPERTIES, INC. 2601 S. BAYSHORE DR MIAMI FL 33133 Inactive Company formed on the 1994-06-08
OLIVER PROPERTIES LLC 3016 PLAINS BLVD AMARILLO TX 79102 Active Company formed on the 2018-01-01
OLIVER PROPERTIES, LLC. 520 FAIRPOINT DR. GULF BREEZE FL 32561 Active Company formed on the 2018-05-15

Company Officers of OLIVER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH BAILEY
Director 2011-10-01
SIMON LACK
Director 2012-04-28
JOSEPH LUFFMAN
Director 2015-08-20
DAWN ALISON PHILLIPS
Director 2014-08-14
Previous Officers
Officer Role Date Appointed Date Resigned
BEN CHARLES SUNNOCKS
Director 2007-10-20 2015-08-20
BEN BONNY
Director 2010-04-10 2014-08-14
PHILLIPA WILSON
Director 2010-04-10 2012-04-28
MATTHEW ALLEN
Company Secretary 2007-12-09 2010-11-08
MATHEW ALLEN
Director 2007-11-08 2010-11-08
PHILLIPA WILSON
Director 2010-04-10 2010-10-26
TRACY JACINTA KEOHANE
Director 2002-03-11 2010-04-10
GUILLAUME LELEU
Director 2008-04-09 2010-04-10
SUSAN ALLEN
Director 2002-05-05 2008-04-09
ANGELA MCGUINNESS
Company Secretary 2002-05-03 2007-12-09
ANGELA MCGUINNESS
Director 2000-10-30 2007-11-08
DAVID PATRICK HENRY WHITE
Director 2002-04-12 2007-10-20
MELANIE BELLIS
Company Secretary 1998-08-11 2002-05-03
MELANIE BELLIS
Director 1998-03-20 2002-05-03
GEOFFREY MARTIN SHELTON
Director 1992-10-10 2002-04-26
KATHERINE ELIZABETH JOHNSON
Director 2000-03-17 2002-04-12
JULIAN RICHARD WALLACE
Director 1998-10-06 2000-10-30
SAM AHMAD NAKHAI
Director 1998-08-17 2000-03-17
SYLVIA MURPHY
Director 1997-03-17 1998-10-06
KARINA SUTHERLAND
Director 1992-10-10 1998-08-17
SYLVIA MURPHY
Company Secretary 1992-10-10 1998-08-11
SUSAN VENABLES
Director 1992-10-10 1998-03-19
WILLIAM ROY MURPHY
Director 1992-10-10 1997-03-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON LACK LSL PHYSIOTHERAPY LTD Director 2012-05-01 CURRENT 2012-05-01 Active
JOSEPH LUFFMAN NUMBER 45 PROPERTIES LIMITED Director 2012-08-21 CURRENT 2007-11-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-11-05CS01CONFIRMATION STATEMENT MADE ON 02/11/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2021-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-15CS01CONFIRMATION STATEMENT MADE ON 02/11/21, WITH NO UPDATES
2021-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/03/20
2020-11-03CS01CONFIRMATION STATEMENT MADE ON 02/11/20, WITH NO UPDATES
2019-11-02CS01CONFIRMATION STATEMENT MADE ON 02/11/19, WITH NO UPDATES
2019-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2018-11-03CS01CONFIRMATION STATEMENT MADE ON 03/11/18, WITH NO UPDATES
2018-11-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2017-11-11CS01CONFIRMATION STATEMENT MADE ON 03/11/17, WITH NO UPDATES
2017-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2016-11-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-11-05LATEST SOC05/11/16 STATEMENT OF CAPITAL;GBP 4
2016-11-05CS01CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 4
2015-11-03AR0103/11/15 ANNUAL RETURN FULL LIST
2015-11-03AP01DIRECTOR APPOINTED MR JOSEPH LUFFMAN
2015-11-03TM01APPOINTMENT TERMINATED, DIRECTOR BEN CHARLES SUNNOCKS
2015-08-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-01-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-02LATEST SOC02/12/14 STATEMENT OF CAPITAL;GBP 4
2014-12-02AR0103/11/14 ANNUAL RETURN FULL LIST
2014-12-02AP01DIRECTOR APPOINTED MISS DAWN ALISON PHILLIPS
2014-12-02TM01APPOINTMENT TERMINATED, DIRECTOR BEN BONNY
2014-01-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13
2013-11-04LATEST SOC04/11/13 STATEMENT OF CAPITAL;GBP 4
2013-11-04AR0103/11/13 ANNUAL RETURN FULL LIST
2013-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/13 FROM the Garden Flat 45 St James Road Surbiton Surrey KT6 4QN
2012-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12
2012-11-03AR0110/10/12 ANNUAL RETURN FULL LIST
2012-11-03AP01DIRECTOR APPOINTED MR SIMON LACK
2012-11-03TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WILSON
2011-10-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11
2011-10-17AR0110/10/11 ANNUAL RETURN FULL LIST
2011-10-15AP01DIRECTOR APPOINTED MR JOSEPH BAILEY
2010-11-08TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW ALLEN
2010-11-08TM02APPOINTMENT TERMINATED, SECRETARY MATTHEW ALLEN
2010-10-27AR0110/10/10 FULL LIST
2010-10-26AP01DIRECTOR APPOINTED MISS PHILLIPA WILSON
2010-10-26TM01APPOINTMENT TERMINATED, DIRECTOR PHILLIPA WILSON
2010-10-18AP01DIRECTOR APPOINTED MR BEN BONNY
2010-10-18AP01DIRECTOR APPOINTED MISS PHILLIPA WILSON
2010-10-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR GUILLAUME LELEU
2010-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TRACY KEOHANE
2009-12-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-11-06AR0110/10/09 FULL LIST
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / BEN CHARLES SUNNOCKS / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GUILLAUME LELEU / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / TRACY JACINTA KEOHANE / 05/11/2009
2009-11-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MATHEW ALLEN / 05/11/2009
2008-11-19288aDIRECTOR APPOINTED GUILLAUME LELEU
2008-11-13RES03EXEMPTION FROM APPOINTING AUDITORS
2008-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-11-05363aRETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS
2008-11-05288aDIRECTOR APPOINTED MATHEW ALLEN
2008-11-05288bAPPOINTMENT TERMINATED DIRECTOR ANGELA MCGUINNESS
2008-11-04288bAPPOINTMENT TERMINATED DIRECTOR SUSAN ALLEN
2008-02-20288cDIRECTOR'S PARTICULARS CHANGED
2008-02-20288aNEW SECRETARY APPOINTED
2007-12-22288bSECRETARY RESIGNED
2007-11-07363sRETURN MADE UP TO 10/10/07; NO CHANGE OF MEMBERS
2007-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-06288aNEW DIRECTOR APPOINTED
2007-11-06288bDIRECTOR RESIGNED
2006-11-11363sRETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS
2006-11-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06
2006-04-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-12-20363sRETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS
2004-11-12363sRETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS
2004-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-11-12RES03EXEMPTION FROM APPOINTING AUDITORS
2003-11-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS
2002-11-13363sRETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS
2002-11-13RES03EXEMPTION FROM APPOINTING AUDITORS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-11-13363(288)SECRETARY'S PARTICULARS CHANGED
2002-07-01288aNEW DIRECTOR APPOINTED
2002-07-01288bDIRECTOR RESIGNED
2002-05-10288aNEW DIRECTOR APPOINTED
2002-05-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-10288bDIRECTOR RESIGNED
2002-05-10288aNEW SECRETARY APPOINTED
2002-05-10288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLIVER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLIVER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLIVER PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLIVER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-04-01 £ 4
Shareholder Funds 2012-04-01 £ 4

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OLIVER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLIVER PROPERTIES LIMITED
Trademarks
We have not found any records of OLIVER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLIVER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLIVER PROPERTIES LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OLIVER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLIVER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLIVER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode KT6 4QN