Company NameOldhill Property Limited
DirectorSolomon Reiner
Company StatusActive
Company Number07238745
CategoryPrivate Limited Company
Incorporation Date29 April 2010(14 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Solomon Reiner
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed29 April 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address12 Oldhill Street
Stamford Hill
London
N16 6LB

Location

Registered Address12 Oldhill Street
London
N16 6LB
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardCazenove
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Solomon Reiner
100.00%
Ordinary

Financials

Year2014
Net Worth£22,927
Cash£5,258
Current Liabilities£237,584

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 4 days from now)

Charges

14 December 2022Delivered on: 20 December 2022
Persons entitled: Onesavings Bank PLC T/a Kent Reliance

Classification: A registered charge
Particulars: 54 tintern avenue, westcliff-on-sea, SS0 9QH.
Outstanding
6 July 2022Delivered on: 7 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 76 atholl drive, heywood, OL10 3SJ being all of the land and buildings in title GM536679 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
5 July 2022Delivered on: 6 July 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Leasehold property known as 72 whalley road, heywood, OL10 3JG being all of the land and buildings in title GM953189 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding
19 July 2019Delivered on: 22 July 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Freehold property - 113 goodman street manchester M9 4FD - title number MAN328076.
Outstanding
2 April 2014Delivered on: 3 April 2014
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 57 bowood road, enfield, middlesex, EN3 7LL being all that land and buildings contained in land registry title NGL444538 including all buildings, fixtures and fittings, the related rights and the goodwill.. Notification of addition to or amendment of charge.
Outstanding

Filing History

28 January 2024Total exemption full accounts made up to 30 April 2023 (7 pages)
4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
28 April 2023Total exemption full accounts made up to 30 April 2022 (7 pages)
30 January 2023Previous accounting period shortened from 30 April 2022 to 29 April 2022 (1 page)
20 December 2022Registration of charge 072387450005, created on 14 December 2022 (4 pages)
7 July 2022Registration of charge 072387450004, created on 6 July 2022 (6 pages)
6 July 2022Registration of charge 072387450003, created on 5 July 2022 (6 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
30 January 2022Total exemption full accounts made up to 30 April 2021 (7 pages)
11 July 2021Previous accounting period extended from 24 April 2021 to 30 April 2021 (1 page)
11 July 2021Total exemption full accounts made up to 30 April 2020 (8 pages)
1 July 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
24 April 2021Current accounting period shortened from 25 April 2020 to 24 April 2020 (1 page)
25 August 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
25 August 2020Total exemption full accounts made up to 30 April 2019 (8 pages)
12 May 2020Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 12 Oldhill Street London N16 6LB on 12 May 2020 (1 page)
26 April 2020Current accounting period shortened from 26 April 2019 to 25 April 2019 (1 page)
26 January 2020Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page)
22 July 2019Registration of charge 072387450002, created on 19 July 2019 (4 pages)
2 July 2019Confirmation statement made on 29 April 2019 with updates (3 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (8 pages)
24 January 2019Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page)
29 April 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
24 July 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 30 April 2017 (8 pages)
24 July 2017Total exemption full accounts made up to 30 April 2016 (8 pages)
9 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
9 June 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
26 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
26 April 2017Previous accounting period shortened from 29 April 2016 to 28 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
27 January 2017Previous accounting period shortened from 30 April 2016 to 29 April 2016 (1 page)
1 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
1 May 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-05-01
  • GBP 1
(3 pages)
29 April 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
29 April 2016Amended total exemption small company accounts made up to 30 April 2015 (4 pages)
26 April 2016Registered office address changed from 12 Oldhill Street London N16 6LB England to 50 Craven Park Road South Tottenham London N15 6AB on 26 April 2016 (1 page)
26 April 2016Registered office address changed from 12 Oldhill Street London N16 6LB England to 50 Craven Park Road South Tottenham London N15 6AB on 26 April 2016 (1 page)
25 February 2016Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB to 12 Oldhill Street London N16 6LB on 25 February 2016 (1 page)
25 February 2016Registered office address changed from C/O C. Rosen & Co 50 Craven Park Road South Tottenham London N15 6AB to 12 Oldhill Street London N16 6LB on 25 February 2016 (1 page)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
25 February 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
29 April 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1
(3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
29 April 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-04-29
  • GBP 1
(3 pages)
3 April 2014Registration of charge 072387450001 (6 pages)
3 April 2014Registration of charge 072387450001 (6 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
28 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 29 April 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
17 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
5 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
5 July 2012Annual return made up to 29 April 2012 with a full list of shareholders (3 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
27 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
27 July 2011Annual return made up to 29 April 2011 with a full list of shareholders (3 pages)
29 April 2010Incorporation (20 pages)
29 April 2010Incorporation (20 pages)