Company Information for 43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED
8 HOGARTH PLACE, LONDON, SW5 0QT,
|
Company Registration Number
03898213
Private Limited Company
Active |
Company Name | |
---|---|
43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED | |
Legal Registered Office | |
8 HOGARTH PLACE LONDON SW5 0QT Other companies in SW6 | |
Company Number | 03898213 | |
---|---|---|
Company ID Number | 03898213 | |
Date formed | 1999-12-22 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 22/12/2015 | |
Return next due | 19/01/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-03-07 02:52:10 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SONYA KAPUR |
||
OLIVER HORTON |
||
ROBERT CHARLES MEEK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KATHERINE LINDSAY BINNER |
Company Secretary | ||
MARK FREERIKS |
Company Secretary | ||
RONALD COLLARD |
Director | ||
GEOFF COCKRILL |
Company Secretary | ||
CAMILLA GARVEY |
Company Secretary | ||
NIGEL PURDY |
Company Secretary | ||
BIJAN OLFATI |
Director | ||
ANDREW JAN STANISCAW GEBHARDT |
Director | ||
NOMINEE SECRETARIES LTD |
Nominated Secretary | ||
NOMINEE DIRECTORS LTD |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE CREECHURCH PROPERTY MANAGEMENT COMPANY LIMITED | Director | 2011-05-19 | CURRENT | 2000-06-13 | Active | |
WHITE HOUSE PARK (BARNT GREEN) MANAGEMENT COMPANY LIMITED | Director | 2000-11-21 | CURRENT | 1994-08-11 | Active |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/20 | |
TM02 | Termination of appointment of Yanjing Zou on 2020-09-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MS YANJING ZOU on 2021-03-10 | |
CH01 | Director's details changed for Ms Sonya Kapur on 2021-03-10 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/19 | |
AP01 | DIRECTOR APPOINTED MS YANJING ZOU | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/20 FROM 43-48 st. Olaf's Road London SW6 7DL England | |
AP04 | Appointment of Tlc Real Estate Services as company secretary on 2019-11-25 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/20, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/19 FROM 43 st. Olaf's Road Fulham London SW6 7DL | |
AP03 | Appointment of Ms Yanjing Zou as company secretary on 2019-11-14 | |
TM02 | Termination of appointment of Annabelle Hunt on 2019-10-21 | |
AP03 | Appointment of Miss Annabelle Hunt as company secretary on 2019-07-08 | |
TM02 | Termination of appointment of Sonya Kapur on 2019-06-27 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
AP01 | DIRECTOR APPOINTED MISS ANNABELLE HUNT | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS SONYA KAPUR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER HORTON | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH NO UPDATES | |
TM02 | Termination of appointment of Katherine Lindsay Binner on 2017-08-16 | |
AP03 | Appointment of Miss Sonya Kapur as company secretary on 2017-08-16 | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES | |
LATEST SOC | 03/01/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR OLIVER HORTON | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 25/01/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/03/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/12/14 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Miss Katherine Lindsay Binner as company secretary on 2014-05-15 | |
TM02 | Termination of appointment of Mark Freeriks on 2014-09-15 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 19/01/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 22/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 22/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 03/08/2011 FROM VERNA HOUSE 9 BICESTER ROAD AYLESBURY BUCKINGHAMSHIRE HP19 9AG | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AR01 | 22/12/10 FULL LIST | |
GAZ1 | FIRST GAZETTE | |
AA | 31/12/09 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR. ROBERT CHARLES MEEK | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD COLLARD | |
AP03 | SECRETARY APPOINTED MARK FREERIKS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY GEOFF COCKRILL | |
AR01 | 22/12/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION FULL | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363(287) | REGISTERED OFFICE CHANGED ON 17/09/01 | |
363s | RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS | |
GAZ1 | FIRST GAZETTE | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-04-19 |
Proposal to Strike Off | 2001-06-19 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.72 | 99 |
MortgagesNumMortOutstanding | 0.45 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 8 |
MortgagesNumMortSatisfied | 0.27 | 90 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
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 43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | 43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED | Event Date | 2011-04-19 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | 43-48 ST OLAF'S PROPERTY MANAGEMENT LIMITED | Event Date | 2001-06-19 |
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. |