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

OPULENT PROPERTIES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
06702092
Private Limited Company
Active

Company Overview

About Opulent Properties Ltd
OPULENT PROPERTIES LIMITED was founded on 2008-09-18 and has its registered office in London. The organisation's status is listed as "Active". Opulent Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
OPULENT PROPERTIES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 06702092
Company ID Number 06702092
Date formed 2008-09-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 26/12/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts SMALL
Last Datalog update: 2024-03-06 20:57:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OPULENT PROPERTIES LIMITED
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 OPULENT PROPERTIES LIMITED
The following companies were found which have the same name as OPULENT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
OPULENT PROPERTIES, LLC 7014 13TH AVENUE STE 202 ERIE BROOKLYN NEW YORK 11228 Active Company formed on the 2015-07-15
OPULENT PROPERTIES, LLC 255 E FIFTH ST SUITE 2400 - CINCINNATI OH 45202 Active Company formed on the 2004-01-27
OPULENT PROPERTIES & INVESTMENTS, LLC. PO BOX 13152 - FAIRLAWN OH 44334 Active Company formed on the 2006-04-17
Opulent Properties, LLC. 6510A S Academy Blvd 102 Colorado Springs CO 80906 Delinquent Company formed on the 2004-09-15
OPULENT PROPERTIES PRIVATE LIMITED NO.6 1E-2E 2ND BLOCK CEE-BROS PARK RADHAKRISHNAN SALAI VALASARAVAKKAM CHENNAI Tamil Nadu 600087 ACTIVE Company formed on the 2009-03-05
OPULENT PROPERTIES INVESTMENT LIMITED Active Company formed on the 2011-02-26
OPULENT PROPERTIES, LLC 403 S WILLOW AVE TAMPA FL 33606 Inactive Company formed on the 2009-01-29
OPULENT PROPERTIES, LLC 1202 CUMBERLAND CT FORNEY TX 75126 Forfeited Company formed on the 2018-09-17
OPULENT PROPERTIES LLC Delaware Unknown
OPULENT PROPERTIES INC California Unknown
OPULENT PROPERTIES LLC Michigan UNKNOWN
OPULENT PROPERTIES LLC California Unknown
OPULENT PROPERTIES LLC California Unknown
OPULENT PROPERTIES INCORPORATED California Unknown
Opulent Properties LLC Maryland Unknown
OPULENT PROPERTIES AND MANAGEMENT LTD 6, UNIT 6 HORNSEY STREET LONDON N7 8GR Active Company formed on the 2022-01-20
OPULENT PROPERTIES GROUP LTD 60a Albert Road Portsmouth HAMPSHIRE PO5 2SL Active - Proposal to Strike off Company formed on the 2023-11-02

Company Officers of OPULENT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
RELLY HALPERN
Company Secretary 2008-10-20
DAVID MOSHE HALPERN
Director 2008-10-20
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Company Secretary 2008-09-18 2008-10-20
QA NOMINEES LIMITED
Director 2008-09-18 2008-10-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RELLY HALPERN TRUSTEES LIMITED Company Secretary 2007-04-11 CURRENT 2007-04-10 Active
RELLY HALPERN REXEL ESTATES LIMITED Company Secretary 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
RELLY HALPERN METRO ASSOCIATES LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-04 Active
RELLY HALPERN DIRECT BARGAIN CENTRE LIMITED Company Secretary 1998-04-07 CURRENT 1987-09-18 Dissolved 2016-11-01
RELLY HALPERN ASTORHEIGHTS LIMITED Company Secretary 1995-08-11 CURRENT 1995-05-25 Active
RELLY HALPERN HEADBRIGHT LIMITED Company Secretary 1995-05-31 CURRENT 1994-06-10 Active
RELLY HALPERN METRONA LIMITED Company Secretary 1994-06-03 CURRENT 1994-06-02 Active
RELLY HALPERN TRADESCORE LIMITED Company Secretary 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
RELLY HALPERN ALPHACHOICE LIMITED Company Secretary 1993-09-09 CURRENT 1993-08-26 Active
RELLY HALPERN DOMINION DISTRIBUTION LIMITED Company Secretary 1992-12-14 CURRENT 1984-02-01 Active
RELLY HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-03 Active
RELLY HALPERN DOMINION ASSOCIATES LIMITED Company Secretary 1992-12-14 CURRENT 1981-08-26 Active
RELLY HALPERN FINSWIFT LIMITED Company Secretary 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
RELLY HALPERN CHARITWORTH LIMITED Company Secretary 1992-12-14 CURRENT 1983-02-08 Active
RELLY HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Company Secretary 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
RELLY HALPERN LEVENSTAR LIMITED Company Secretary 1992-12-14 CURRENT 1976-05-14 Active
RELLY HALPERN CYRIL HEDDLE & SONS LIMITED Company Secretary 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
RELLY HALPERN TOMENSTAR LIMITED Company Secretary 1991-11-15 CURRENT 1981-06-24 Active
DAVID MOSHE HALPERN CLEARUN LIMITED Director 2008-02-06 CURRENT 1977-04-21 Active - Proposal to Strike off
DAVID MOSHE HALPERN TRUSTEES LIMITED Director 2007-04-11 CURRENT 2007-04-10 Active
DAVID MOSHE HALPERN CONCORDA LTD Director 2006-12-01 CURRENT 1999-11-26 Active
DAVID MOSHE HALPERN GOLDRING LIMITED Director 2005-11-10 CURRENT 2005-01-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN REXEL ESTATES LIMITED Director 2004-09-29 CURRENT 2004-06-18 Active - Proposal to Strike off
DAVID MOSHE HALPERN METRO ASSOCIATES LIMITED Director 2003-11-18 CURRENT 2003-11-04 Active
DAVID MOSHE HALPERN MOSAIC PROPERTY DEVELOPMENTS LIMITED Director 1999-06-01 CURRENT 1998-05-01 Active
DAVID MOSHE HALPERN ASTORHEIGHTS LIMITED Director 1995-08-11 CURRENT 1995-05-25 Active
DAVID MOSHE HALPERN HEADBRIGHT LIMITED Director 1994-07-15 CURRENT 1994-06-10 Active
DAVID MOSHE HALPERN METRONA LIMITED Director 1994-06-03 CURRENT 1994-06-02 Active
DAVID MOSHE HALPERN TRADESCORE LIMITED Director 1993-11-15 CURRENT 1993-08-19 Dissolved 2014-11-18
DAVID MOSHE HALPERN ALPHACHOICE LIMITED Director 1993-09-09 CURRENT 1993-08-26 Active
DAVID MOSHE HALPERN DIRECT BARGAIN CENTRE LIMITED Director 1993-02-14 CURRENT 1987-09-18 Dissolved 2016-11-01
DAVID MOSHE HALPERN DOMINION DISTRIBUTION LIMITED Director 1992-12-14 CURRENT 1984-02-01 Active
DAVID MOSHE HALPERN D.M.H. EDUCATIONAL TRUST LIMITED Director 1992-12-14 CURRENT 1976-05-03 Active
DAVID MOSHE HALPERN DOMINION ASSOCIATES LIMITED Director 1992-12-14 CURRENT 1981-08-26 Active
DAVID MOSHE HALPERN FINSWIFT LIMITED Director 1992-12-14 CURRENT 1982-04-15 Active - Proposal to Strike off
DAVID MOSHE HALPERN CHARITWORTH LIMITED Director 1992-12-14 CURRENT 1983-02-08 Active
DAVID MOSHE HALPERN OVERSEAS PLASTIC IMPORT EXPORT LIMITED Director 1992-12-14 CURRENT 1964-03-19 Active - Proposal to Strike off
DAVID MOSHE HALPERN LEVENSTAR LIMITED Director 1992-12-14 CURRENT 1976-05-14 Active
DAVID MOSHE HALPERN CYRIL HEDDLE & SONS LIMITED Director 1992-11-14 CURRENT 1939-01-27 Active - Proposal to Strike off
DAVID MOSHE HALPERN BRANDNOW LIMITED Director 1992-08-10 CURRENT 1987-03-11 Active
DAVID MOSHE HALPERN PRIESTLEY & MOORE LIMITED Director 1991-12-14 CURRENT 1977-11-30 Dissolved 2016-09-06
DAVID MOSHE HALPERN DOMINION MOSAIC & TILE CO. LIMITED Director 1991-12-14 CURRENT 1967-02-02 Active
DAVID MOSHE HALPERN TOMENSTAR LIMITED Director 1991-11-15 CURRENT 1981-06-24 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
2024-01-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-06-20CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES
2023-05-15SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2017-10-24
2023-01-05SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2023-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES
2022-01-06SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2022-01-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-07-19CS01CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES
2021-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES
2020-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-12-23AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES
2019-02-12CH01Director's details changed for David Moshe Halpern on 2018-12-21
2019-02-07CH01Director's details changed for David Moshe Halpern on 2018-12-03
2019-02-07CH03SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2018-12-03
2019-01-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-06-18CS01CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES
2017-12-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-06-29PSC02Notification of Alphachoice Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 1
2016-07-26AR0129/06/16 ANNUAL RETURN FULL LIST
2016-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-27AR0118/09/15 ANNUAL RETURN FULL LIST
2015-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-10-14LATEST SOC14/10/14 STATEMENT OF CAPITAL;GBP 1
2014-10-14AR0118/09/14 ANNUAL RETURN FULL LIST
2014-02-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-12-23AA01Previous accounting period shortened from 28/03/13 TO 27/03/13
2013-09-25AR0118/09/13 ANNUAL RETURN FULL LIST
2013-03-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-12-12AA01Previous accounting period shortened from 29/03/12 TO 28/03/12
2012-09-19AR0118/09/12 ANNUAL RETURN FULL LIST
2012-03-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-12-14AA01Previous accounting period shortened from 30/03/11 TO 29/03/11
2011-11-03AR0118/09/11 ANNUAL RETURN FULL LIST
2011-03-14AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AA01Previous accounting period shortened from 31/03/10 TO 30/03/10
2010-09-20AR0118/09/10 ANNUAL RETURN FULL LIST
2010-03-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/09
2009-09-22363aReturn made up to 18/09/09; full list of members
2009-08-10225PREVSHO FROM 30/09/2009 TO 31/03/2009
2009-01-20288aSECRETARY APPOINTED RELLY HALPERN
2009-01-20288aDIRECTOR APPOINTED DAVID MOSHE HALPERN
2008-10-22287REGISTERED OFFICE CHANGED ON 22/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2008-10-21288bAPPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED
2008-09-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to OPULENT 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 OPULENT 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
OPULENT PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 68100 - Buying and selling of own real estate

Intangible Assets
Patents
We have not found any records of OPULENT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OPULENT PROPERTIES LIMITED
Trademarks
We have not found any records of OPULENT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OPULENT 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 (68100 - Buying and selling of own real estate) as OPULENT PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where OPULENT 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 OPULENT 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 OPULENT 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.