O&H PROPERTIES LIMITED
Overview
| Company Name | O&H PROPERTIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01645445 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of O&H PROPERTIES LIMITED?
- Development of building projects (41100) / Construction
Where is O&H PROPERTIES LIMITED located?
| Registered Office Address | 8 Sackville Street W1S 3DG London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of O&H PROPERTIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| CITY & ST JAMES PROPERTY LIMITED | Mar 20, 1998 | Mar 20, 1998 |
| LONDON BRICK PROPERTY LIMITED | Jun 22, 1982 | Jun 22, 1982 |
What are the latest accounts for O&H PROPERTIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for O&H PROPERTIES LIMITED?
| Last Confirmation Statement Made Up To | Feb 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 28, 2025 |
| Overdue | No |
What are the latest filings for O&H PROPERTIES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Feb 28, 2025 | 30 pages | AA | ||
Director's details changed for Dr David Selim Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on May 13, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Mrs Caroline Hanouka on May 13, 2025 | 1 pages | CH03 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on May 13, 2025 | 2 pages | CH01 | ||
Director's details changed for Mrs Annette Jill Dalah on May 13, 2025 | 2 pages | CH01 | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to 8 Sackville Street London W1S 3DG on May 13, 2025 | 1 pages | AD01 | ||
Change of details for O&H Holdings No.2 Limited as a person with significant control on May 13, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2025 with updates | 4 pages | CS01 | ||
Full accounts made up to Feb 29, 2024 | 34 pages | AA | ||
Registered office address changed from Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Secretary's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 1 pages | CH03 | ||
Registered office address changed from 285 London Road Peterborough Cambridgeshire PE7 0LD England to Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA on Apr 03, 2024 | 1 pages | AD01 | ||
Director's details changed for Mrs Annette Jill Dalah on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Eli Allen Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Miss Lauren Estee Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Ronnie Aaron Shahmoon on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mrs Caroline Hanouka on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Mr Alan Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Director's details changed for Dr David Selim Gabbay on Apr 03, 2024 | 2 pages | CH01 | ||
Change of details for O&H Holdings No.2 Limited as a person with significant control on Apr 03, 2024 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 28, 2024 with updates | 4 pages | CS01 | ||
Who are the officers of O&H PROPERTIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANOUKA, Caroline | Secretary | Sackville Street W1S 3DG London 8 United Kingdom | 151563650001 | |||||||
| DALAH, Annette Jill | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 83175790003 | |||||
| GABBAY, Alan | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 110109190001 | |||||
| GABBAY, David Selim, Dr | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 61795670017 | |||||
| HANOUKA, Caroline | Director | Sackville Street W1S 3DG London 8 United Kingdom | United Kingdom | British | 217792700001 | |||||
| SHAHMOON, Eli Allen | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 128127580005 | |||||
| SHAHMOON, Lauren Estee | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 243265480004 | |||||
| SHAHMOON, Ronnie Aaron | Director | Sackville Street W1S 3DG London 8 United Kingdom | England | British | 106431280055 | |||||
| MEDDINS, John Frank | Secretary | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| NICHOLSON, Paul William | Secretary | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | British | 10544180002 | ||||||
| ROSSITER, Brian Edward | Secretary | 26 Oakdale Court Downend BS16 6DZ Bristol South Gloucestershire | British | 11314290001 | ||||||
| SIMISTER, Brian Robertson | Secretary | 1 Gold Street Riseley MK44 1EG Bedford Bedfordshire | British | 15081320001 | ||||||
| ABLETT, Malcolm James | Director | Country Place Fir Tree Hill Chandlers Cross WD3 4LZ Sarratt Hertfordshire | England | British | 6258350001 | |||||
| ALLEN, Alison Virginia | Director | Middle Birchets Station Road BN8 4HE North Chailey East Sussex | United Kingdom | British | 121740720001 | |||||
| ALLEN, Alison Virginia | Director | 36 Flatwoods Road Claverton Down BA2 7AQ Bath | British | 45942240001 | ||||||
| DEE SHAPLAND, Peter | Director | 111 Pavilion Apartments 34 St Johns Wood Road NW8 7HB London | British | 119856560001 | ||||||
| DEE SHAPLAND, Peter Simon | Director | Laundry Cottage Low Road, Little Cheverell SN10 4JZ Devizes Wiltshire | British | 87666300001 | ||||||
| DEE SHAPLAND, Peter Simon | Director | Foxleys 14a Coulston BA13 4NY Westbury Wiltshire | British | 45942360002 | ||||||
| ELLIOTT, Robin | Director | 7 Wood End Lane Moulsoe MK16 0HD Newport Pagnell Buckinghamshire | British | 31093780001 | ||||||
| FORD, Christopher Barry | Director | 1 Earl Rivers Avenue Heathcote CV34 6EN Warwick Warwickshire | British | 72014800001 | ||||||
| HOPKINS, James Christian | Director | Huntsmans House Brent Belham SG9 0AT Buntingford Hertfordshire | British | 63075080001 | ||||||
| LYONS, David Warren | Director | Mill Street W1S 2AT London 2 United Kingdom | England | British | 148231830001 | |||||
| MEDDINS, John Frank | Director | 23 Homefield Road WD7 8PX Radlett Hertfordshire | British | 9277550001 | ||||||
| MEINS, John Charles | Director | 31 Butler's Court Road HP9 1SQ Beaconsfield Buckinghamshire | England | British | 59558870001 | |||||
| NICHOLSON, Paul William | Director | The Old Mill House Plumpton Lane Plumpton BN7 3AH Lewes East Sussex | United Kingdom | British | 10544180002 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| REAVELL, David William | Director | 1 Beech Grove Station Road HP23 5NU Tring Hertfordshire | United Kingdom | British | 120536960001 | |||||
| SAMRA, Sam | Director | Maple Lodge 6 Dollis Avenue N3 1TX London | England | British | 56868940001 | |||||
| SAMRA, Samir | Director | 6 Dollis Avenue N3 1TX London | England | British | 103785280001 | |||||
| SCALES, Leslie Thomas | Director | Sherwood Cottage Clifton Reynes MK46 5DR Olney Buckinghamshire | British | 35504460001 | ||||||
| SHAHMOON, Ephraim | Director | 87 Winnington Road N2 0TT London | British | 34008060002 | ||||||
| SHAHMOON, Lily | Director | Winnington Road N2 0TT London 87 | United Kingdom | British | 139726670001 | |||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 | ||||||
| TURNER, Peter John | Director | 75 Carlton Hill St Johns Wood NW8 0EN London | British | 2901130001 | ||||||
| WALTERS, David Terrance | Director | 2 Cross Lane Aldwincle NN14 3EG Kettering Northamptonshire | British | 12629360001 |
Who are the persons with significant control of O&H PROPERTIES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| O&H Holdings No.2 Limited | Apr 06, 2016 | Sackville Street W1S 3DG London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0