Company NameOlive Tree Property Management Limited
Company StatusActive
Company Number07286602
CategoryPrivate Limited Company
Incorporation Date16 June 2010(13 years, 10 months ago)
Previous NameTheori Demetri Binning Partnership Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Kyriakoulla Charitou
Date of BirthNovember 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2010(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Antonis Demetri
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Nicholas Theori
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Mandeep Singh Binning
Date of BirthAugust 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2014(4 years after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOlive Tree Centre 472a Larkshall Road
Higham's Park
London
E4 9HH
Director NameMr Graham Michael Cowan
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Director NameMr Antonis Theori
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2014(4 years after company formation)
Appointment Duration2 years, 11 months (resigned 16 June 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address840a-842a High Road Leyton
London
E10 6AE

Location

Registered Address2nd Floor 10-12 Bourlet Close
London
W1W 7BR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Charges

13 June 2019Delivered on: 25 June 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 243 cann hall road, leytonstone, london E11 3NL.
Outstanding
13 June 2019Delivered on: 25 June 2019
Persons entitled: Cynergy Bank Limited

Classification: A registered charge
Particulars: 23 church road, leyton E10 5JP.
Outstanding
24 March 2015Delivered on: 11 April 2015
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: L/H flat b 25 melrose avenue london t/no NGL110625.
Outstanding
7 January 2014Delivered on: 9 January 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: A. by way of first legal mortgage all the freehold and leasehold property of the chargor (including the property described in schedule 1 being the freehold property known as 243 cann hall road, leytonstone, london E11 3NL as the same is registered at hm land registry with title no EGL525558) now vested in it together with all buildings and fixtures (including trade and other fixtures and tenants fixtures) and fixed plant and machinery owned by the chargor and from time to time in or on such property and the proceeds of sale of such assets;. B. by way of fixed charge all estates or interests in any freehold and leasehold property now and in the future vested in or charged to the chargor;. C. by way of fixed charge all fixtures and fittings from time to time attached to any freehold and leasehold property of the chargor;. D. by way of fixed charge all the plant and machinery vehicles and computer equipment of the chargor present and future and all associated warranties and maintenance contracts;. E. by way of fixed charge all furniture furnishings equipment tools and other chattels of the chargor present and future;. F. by way of fixed charge all rents receivable from any lease granted out of any freehold and leasehold property of the chargor;. G. by way of fixed charge all the goodwill and uncalled capital of the chargor present and future;. H. by way of fixed charge all stocks shares and other securities of the chargor present and future and all income and rights derived from or attaching to the same;. I. By way of fixed charge all patents, patent applications, trade marks, trade mark applications, trading names, brand names, service marks, copyrights, rights in the nature of copyright, moral rights, inventions, design rights, registered designs, all trade secrets and know-how, computer rights, programmes, systems, tapes, disks, software, all applications for registration of any of them and other intellectual property rights held or to be held by the chargor or in which it may have an interest and the benefit of all present and future agreements relating to the use of or licensing or exploitation of any such rights (owned by the chargor or others) and all present and future fees, royalties or similar income derived from or incidental to any of the foregoing in any part of the world ("intellectual property");. J. by way of fixed charge all book debts and other debts of the chargor present and future and the proceeds of payment or realisation of each of them.. Notification of addition to or amendment of charge.
Outstanding
7 January 2014Delivered on: 9 January 2014
Persons entitled: Metro Bank PLC

Classification: A registered charge
Particulars: 1 by way of legal mortgage of the freehold property known as 243 cann hall road, leytonstone, london E11 3NL which is registered at hm land registry with title no EGL525558 ("the property");. 2 by way of fixed charge all present and future estates, interests, rights and benefits belonging to or enuring to the chargor under the terms of any lease granted in respect of the property;. 3 by way of fixed charge all the goodwill of any business or undertaking conducted at the property.. Notification of addition to or amendment of charge.
Outstanding
14 October 2013Delivered on: 29 October 2013
Satisfied on: 9 January 2014
Persons entitled: Jabac Finances Limited

Classification: A registered charge
Particulars: 243 cannhall road leytonstone london t/no EGL525558. Notification of addition to or amendment of charge.
Fully Satisfied

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023 (9 pages)
5 September 2023Registration of charge 072866020007, created on 25 August 2023 (40 pages)
19 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
16 September 2022Micro company accounts made up to 30 June 2022 (3 pages)
28 June 2022Confirmation statement made on 16 June 2022 with updates (3 pages)
10 September 2021Micro company accounts made up to 30 June 2021 (3 pages)
18 June 2021Confirmation statement made on 16 June 2021 with no updates (3 pages)
23 October 2020Micro company accounts made up to 30 June 2020 (3 pages)
23 June 2020Confirmation statement made on 16 June 2020 with updates (3 pages)
17 June 2020Notification of a person with significant control statement (2 pages)
16 June 2020Cessation of Nicholas Theori as a person with significant control on 19 June 2019 (1 page)
16 June 2020Cessation of Antonis Demetri as a person with significant control on 19 June 2019 (1 page)
16 June 2020Cessation of Mandeep Singh Binning as a person with significant control on 19 June 2019 (1 page)
16 June 2020Director's details changed for Kyriakoulla Charitou on 19 June 2019 (2 pages)
16 June 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 4 June 2020 (2 pages)
16 June 2020Cessation of Kyriakoulla Charitou as a person with significant control on 19 June 2019 (1 page)
16 June 2020Director's details changed for Mr Mandeep Singh Binning on 4 June 2020 (2 pages)
30 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 June 2019Registration of charge 072866020005, created on 13 June 2019 (8 pages)
25 June 2019Registration of charge 072866020006, created on 13 June 2019 (8 pages)
18 June 2019Confirmation statement made on 16 June 2019 with no updates (3 pages)
17 June 2019Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 June 2018 (2 pages)
17 June 2019Change of details for Mr Antonis Demetri as a person with significant control on 17 June 2018 (2 pages)
17 June 2019Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 17 June 2018 (2 pages)
17 May 2019Registered office address changed from 1st Floor ( North) Devonshire House Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019 (1 page)
22 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
21 June 2018Confirmation statement made on 16 June 2018 with no updates (3 pages)
18 September 2017Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Antonis Demetri on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Antonis Demetri on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Mandeep Singh Binning on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Kyriakoulla Charitou on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Nicholas Theori on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Kyriakoulla Charitou on 18 September 2017 (2 pages)
18 September 2017Director's details changed for Mr Nicholas Theori on 18 September 2017 (2 pages)
18 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
18 August 2017Micro company accounts made up to 30 June 2017 (3 pages)
26 July 2017Change of name notice (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
(2 pages)
26 July 2017Change of name notice (2 pages)
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
(2 pages)
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Antonis Demetri as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Antonis Demetri as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Nicholas Theori as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Nicholas Theori as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Antonis Demetri as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Confirmation statement made on 16 June 2017 with updates (4 pages)
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017 (2 pages)
27 June 2017Notification of Nicholas Theori as a person with significant control on 27 June 2017 (2 pages)
26 June 2017Termination of appointment of Antonis Theori as a director on 16 June 2017 (1 page)
26 June 2017Termination of appointment of Antonis Theori as a director on 16 June 2017 (1 page)
30 November 2016Micro company accounts made up to 30 June 2016 (1 page)
30 November 2016Micro company accounts made up to 30 June 2016 (1 page)
4 July 2016Director's details changed for Kyriakoulla Charitou on 17 June 2015 (2 pages)
4 July 2016Director's details changed for Kyriakoulla Charitou on 17 June 2015 (2 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
(7 pages)
21 May 2016Appointment of Mandeep Binning as a director (3 pages)
21 May 2016Appointment of Nicholas Theori as a director (3 pages)
21 May 2016Appointment of Nicholas Theori as a director (3 pages)
21 May 2016Appointment of Mandeep Binning as a director (3 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (20 pages)
4 May 2016Appointment of Antonis Demetri as a director (3 pages)
4 May 2016Appointment of Antonis Theori as a director (3 pages)
4 May 2016Appointment of Antonis Demetri as a director (3 pages)
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015 (20 pages)
4 May 2016Appointment of Antonis Theori as a director (3 pages)
29 April 2016Micro company accounts made up to 30 June 2015 (1 page)
29 April 2016Micro company accounts made up to 30 June 2015 (1 page)
27 April 2016Appointment of Mr Nicholas Theori as a director on 1 July 2014 (2 pages)
27 April 2016Appointment of Mr Nicholas Theori as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Antonis Theori as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Antonis Theori as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Antonis Demetri as a director on 1 July 2014 (2 pages)
26 April 2016Appointment of Mr Antonis Demetri as a director on 1 July 2014 (2 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
(3 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(4 pages)
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
(4 pages)
15 April 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
15 April 2015Amended total exemption small company accounts made up to 30 June 2014 (4 pages)
11 April 2015Registration of charge 072866020004, created on 24 March 2015 (18 pages)
11 April 2015Registration of charge 072866020004, created on 24 March 2015 (18 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages)
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2014 (16 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
29 July 2014Accounts for a dormant company made up to 30 June 2014 (2 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100

Statement of capital on 2014-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100

Statement of capital on 2014-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
(4 pages)
9 January 2014Satisfaction of charge 072866020001 in full (1 page)
9 January 2014Registration of charge 072866020002 (15 pages)
9 January 2014Registration of charge 072866020003 (19 pages)
9 January 2014Satisfaction of charge 072866020001 in full (1 page)
9 January 2014Registration of charge 072866020002 (15 pages)
9 January 2014Registration of charge 072866020003 (19 pages)
29 October 2013Registration of charge 072866020001 (28 pages)
29 October 2013Registration of charge 072866020001 (28 pages)
8 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
8 October 2013Accounts for a dormant company made up to 30 June 2013 (2 pages)
24 June 2013Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 (1 page)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
24 June 2013Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013 (1 page)
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (3 pages)
11 December 2012Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 (1 page)
11 December 2012Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012 (1 page)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
2 August 2012Accounts for a dormant company made up to 30 June 2012 (2 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders (3 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
17 February 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders (3 pages)
20 January 2011Appointment of Kyri Charitou as a director (3 pages)
20 January 2011Appointment of Kyri Charitou as a director (3 pages)
18 June 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 (1 page)
18 June 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010 (1 page)
18 June 2010Termination of appointment of Graham Cowan as a director (1 page)
18 June 2010Termination of appointment of Graham Cowan as a director (1 page)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)