Active
Company Information for OPULENT PROPERTIES LIMITED
NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
|
Company Registration Number
06702092
Private Limited Company
Active |
Company Name | |
---|---|
OPULENT PROPERTIES LIMITED | |
Legal Registered Office | |
NEW BURLINGTON HOUSE 1075 FINCHLEY ROAD LONDON NW11 0PU Other companies in NW11 | |
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 |
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
RELLY HALPERN |
||
DAVID MOSHE HALPERN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
QA REGISTRARS LIMITED |
Company Secretary | ||
QA NOMINEES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
TRUSTEES LIMITED | Company Secretary | 2007-04-11 | CURRENT | 2007-04-10 | Active | |
REXEL ESTATES LIMITED | Company Secretary | 2004-09-29 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
METRO ASSOCIATES LIMITED | Company Secretary | 2003-11-18 | CURRENT | 2003-11-04 | Active | |
DIRECT BARGAIN CENTRE LIMITED | Company Secretary | 1998-04-07 | CURRENT | 1987-09-18 | Dissolved 2016-11-01 | |
ASTORHEIGHTS LIMITED | Company Secretary | 1995-08-11 | CURRENT | 1995-05-25 | Active | |
HEADBRIGHT LIMITED | Company Secretary | 1995-05-31 | CURRENT | 1994-06-10 | Active | |
METRONA LIMITED | Company Secretary | 1994-06-03 | CURRENT | 1994-06-02 | Active | |
TRADESCORE LIMITED | Company Secretary | 1993-11-15 | CURRENT | 1993-08-19 | Dissolved 2014-11-18 | |
ALPHACHOICE LIMITED | Company Secretary | 1993-09-09 | CURRENT | 1993-08-26 | Active | |
DOMINION DISTRIBUTION LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1984-02-01 | Active | |
D.M.H. EDUCATIONAL TRUST LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1976-05-03 | Active | |
DOMINION ASSOCIATES LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1981-08-26 | Active | |
FINSWIFT LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1982-04-15 | Active - Proposal to Strike off | |
CHARITWORTH LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1983-02-08 | Active | |
OVERSEAS PLASTIC IMPORT EXPORT LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1964-03-19 | Active - Proposal to Strike off | |
LEVENSTAR LIMITED | Company Secretary | 1992-12-14 | CURRENT | 1976-05-14 | Active | |
CYRIL HEDDLE & SONS LIMITED | Company Secretary | 1992-11-14 | CURRENT | 1939-01-27 | Active - Proposal to Strike off | |
TOMENSTAR LIMITED | Company Secretary | 1991-11-15 | CURRENT | 1981-06-24 | Active | |
CLEARUN LIMITED | Director | 2008-02-06 | CURRENT | 1977-04-21 | Active - Proposal to Strike off | |
TRUSTEES LIMITED | Director | 2007-04-11 | CURRENT | 2007-04-10 | Active | |
CONCORDA LTD | Director | 2006-12-01 | CURRENT | 1999-11-26 | Active | |
GOLDRING LIMITED | Director | 2005-11-10 | CURRENT | 2005-01-18 | Active - Proposal to Strike off | |
REXEL ESTATES LIMITED | Director | 2004-09-29 | CURRENT | 2004-06-18 | Active - Proposal to Strike off | |
METRO ASSOCIATES LIMITED | Director | 2003-11-18 | CURRENT | 2003-11-04 | Active | |
MOSAIC PROPERTY DEVELOPMENTS LIMITED | Director | 1999-06-01 | CURRENT | 1998-05-01 | Active | |
ASTORHEIGHTS LIMITED | Director | 1995-08-11 | CURRENT | 1995-05-25 | Active | |
HEADBRIGHT LIMITED | Director | 1994-07-15 | CURRENT | 1994-06-10 | Active | |
METRONA LIMITED | Director | 1994-06-03 | CURRENT | 1994-06-02 | Active | |
TRADESCORE LIMITED | Director | 1993-11-15 | CURRENT | 1993-08-19 | Dissolved 2014-11-18 | |
ALPHACHOICE LIMITED | Director | 1993-09-09 | CURRENT | 1993-08-26 | Active | |
DIRECT BARGAIN CENTRE LIMITED | Director | 1993-02-14 | CURRENT | 1987-09-18 | Dissolved 2016-11-01 | |
DOMINION DISTRIBUTION LIMITED | Director | 1992-12-14 | CURRENT | 1984-02-01 | Active | |
D.M.H. EDUCATIONAL TRUST LIMITED | Director | 1992-12-14 | CURRENT | 1976-05-03 | Active | |
DOMINION ASSOCIATES LIMITED | Director | 1992-12-14 | CURRENT | 1981-08-26 | Active | |
FINSWIFT LIMITED | Director | 1992-12-14 | CURRENT | 1982-04-15 | Active - Proposal to Strike off | |
CHARITWORTH LIMITED | Director | 1992-12-14 | CURRENT | 1983-02-08 | Active | |
OVERSEAS PLASTIC IMPORT EXPORT LIMITED | Director | 1992-12-14 | CURRENT | 1964-03-19 | Active - Proposal to Strike off | |
LEVENSTAR LIMITED | Director | 1992-12-14 | CURRENT | 1976-05-14 | Active | |
CYRIL HEDDLE & SONS LIMITED | Director | 1992-11-14 | CURRENT | 1939-01-27 | Active - Proposal to Strike off | |
BRANDNOW LIMITED | Director | 1992-08-10 | CURRENT | 1987-03-11 | Active | |
PRIESTLEY & MOORE LIMITED | Director | 1991-12-14 | CURRENT | 1977-11-30 | Dissolved 2016-09-06 | |
DOMINION MOSAIC & TILE CO. LIMITED | Director | 1991-12-14 | CURRENT | 1967-02-02 | Active | |
TOMENSTAR LIMITED | Director | 1991-11-15 | CURRENT | 1981-06-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 18/06/23, WITH NO UPDATES | ||
SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2017-10-24 | ||
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/22, WITH NO UPDATES | |
SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/21, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/20, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/19 | |
AA01 | Previous accounting period shortened from 27/03/19 TO 26/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/19, WITH NO UPDATES | |
CH01 | Director's details changed for David Moshe Halpern on 2018-12-21 | |
CH01 | Director's details changed for David Moshe Halpern on 2018-12-03 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MRS RELLY HALPERN on 2018-12-03 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 18/06/18, WITH NO UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/17 | |
PSC02 | Notification of Alphachoice Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 29/06/17 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 26/07/16 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 29/06/16 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 27/10/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/15 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/14 | |
LATEST SOC | 14/10/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 18/09/14 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/13 | |
AA01 | Previous accounting period shortened from 28/03/13 TO 27/03/13 | |
AR01 | 18/09/13 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/12 | |
AA01 | Previous accounting period shortened from 29/03/12 TO 28/03/12 | |
AR01 | 18/09/12 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/11 | |
AA01 | Previous accounting period shortened from 30/03/11 TO 29/03/11 | |
AR01 | 18/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 31/03/10 TO 30/03/10 | |
AR01 | 18/09/10 ANNUAL RETURN FULL LIST | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/09 | |
363a | Return made up to 18/09/09; full list of members | |
225 | PREVSHO FROM 30/09/2009 TO 31/03/2009 | |
288a | SECRETARY APPOINTED RELLY HALPERN | |
288a | DIRECTOR APPOINTED DAVID MOSHE HALPERN | |
287 | REGISTERED OFFICE CHANGED ON 22/10/2008 FROM THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW | |
288b | APPOINTMENT TERMINATED DIRECTOR QA NOMINEES LIMITED | |
288b | APPOINTMENT TERMINATED SECRETARY QA REGISTRARS LIMITED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 4.99 | 99 |
MortgagesNumMortOutstanding | 2.88 | 99 |
MortgagesNumMortPartSatisfied | 0.01 | 9 |
MortgagesNumMortSatisfied | 2.09 | 99 |
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
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:
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. |