OFFENHAM PROPERTIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
OFFENHAM PROPERTIES LIMITED is a Private Limited Company from LONDON and has the status: Active.
OFFENHAM PROPERTIES LIMITED was incorporated 83 years ago on 22/03/1941 and has the registered number: 00366043. The accounts status is DORMANT and accounts are next due on 31/01/2025.
OFFENHAM PROPERTIES LIMITED was incorporated 83 years ago on 22/03/1941 and has the registered number: 00366043. The accounts status is DORMANT and accounts are next due on 31/01/2025.
OFFENHAM PROPERTIES LIMITED - LONDON
This company is listed in the following categories:
74990 - Non-trading company
74990 - Non-trading company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 4 | 30/04/2023 | 31/01/2025 |
Registered Office
GROUND FLOOR
LONDON
EC1Y 2AB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
31/12/2023 | 14/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR TREVOR STEVEN PEARS | Jun 1964 | British | Director | CURRENT | |
MR MARK ANDREW PEARS | Nov 1962 | British | Director | CURRENT | |
MR DAVID ALAN PEARS | Apr 1968 | British | Director | CURRENT | |
MR DAVID ALAN PEARS | Apr 1968 | British | Secretary | 1992-08-03 | CURRENT |
WILLIAM FREDERICK BENNETT | Secretary | 2013-03-15 | CURRENT | ||
WPG REGISTRARS LIMITED | Corporate Director | 2005-07-19 | CURRENT | ||
MDAK SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1996-03-19 UNTIL 2001-06-26 | RESIGNED | ||
MR BARRY MICHAEL HOWARD SHAW | Jul 1956 | British | Director | 1996-03-19 UNTIL 1998-04-30 | RESIGNED |
CLARICE TALISMAN PEARS | Nov 1933 | British | Director | RESIGNED | |
MR ANTHONY DAVID LUCAS | Dec 1939 | British | Director | RESIGNED | |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Director | 1996-03-19 UNTIL 1998-04-30 | RESIGNED |
MR JOHN FREDERICK COLEMAN | Aug 1935 | British | Director | 1996-03-19 UNTIL 1998-04-30 | RESIGNED |
MR ANTHONY DAVID LUCAS | Dec 1939 | British | Secretary | RESIGNED | |
MR MICHAEL DAVID ALAN KEIDAN | Jul 1941 | Other | Secretary | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Mark Andrew Pears | 2016-04-06 | 11/1962 |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr Barry Michael Howard Shaw | 2016-04-06 | 7/1956 | London | Voting rights 25 to 50 percent |
Sir Trevor Steven Pears | 2016-04-06 | 6/1964 |
Ownership of shares 25 to 50 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Mr David Alan Pears | 2016-04-06 | 4/1968 | Voting rights 25 to 50 percent | |
South London Freeholds Limited | 2016-04-06 | London | Ownership of shares 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2023-10-19 | 30-04-2023 | 477,937 equity |
ACCOUNTS - Final Accounts | 2022-08-06 | 30-04-2022 | 477,937 equity |
ACCOUNTS - Final Accounts | 2021-07-23 | 30-04-2021 | 477,937 equity |
ACCOUNTS - Final Accounts | 2020-06-26 | 30-04-2020 | 477,937 equity |
ACCOUNTS - Final Accounts | 2019-07-26 | 30-04-2019 | 477,937 equity |
ACCOUNTS - Final Accounts | 2018-08-16 | 30-04-2018 | 477,937 equity |