Company NameOBC Development Management Limited
Company StatusActive
Company Number09670326
CategoryPrivate Limited Company
Incorporation Date3 July 2015(8 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Matthew Charles Bonning-Snook
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Helical Plc 5 Hanover Square
London
W1S 1HQ
Director NameMr Timothy John Murphy
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleFinancial Director
Country of ResidenceEngland
Correspondence AddressC/O Helical Plc 5 Hanover Square
London
W1S 1HQ
Director NameMr Gerald Anthony Kaye
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed03 July 2015(same day as company formation)
RoleDevelopment Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Helical Plc 5 Hanover Square
London
W1S 1HQ
Secretary NameHelical Registrars Limited (Corporation)
StatusCurrent
Appointed03 July 2015(same day as company formation)
Correspondence Address5 Hanover Square
London
W1S 1HQ
Director NameMr Robin Pavlos Clifton
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 July 2015(same day as company formation)
RoleSenior Development Executive
Country of ResidenceEngland
Correspondence AddressC/O Helical Plc 5 Hanover Square
London
W1S 1HQ

Location

Registered AddressC/O Helical Plc
5 Hanover Square
London
W1S 1HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return3 July 2023 (10 months, 1 week ago)
Next Return Due17 July 2024 (2 months, 1 week from now)

Filing History

28 November 2023Termination of appointment of Robin Pavlos Clifton as a director on 24 November 2023 (1 page)
17 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
21 June 2023Accounts for a small company made up to 31 December 2022 (19 pages)
6 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
8 June 2022Accounts for a small company made up to 31 December 2021 (19 pages)
5 July 2021Notification of Helical Plc as a person with significant control on 24 August 2016 (2 pages)
5 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
5 July 2021Notification of The Baupost Group, L.L.C. as a person with significant control on 24 August 2016 (2 pages)
5 July 2021Cessation of Seth Andrew Klarman as a person with significant control on 24 August 2016 (1 page)
21 April 2021Accounts for a small company made up to 31 December 2020 (18 pages)
22 September 2020Accounts for a small company made up to 31 December 2019 (17 pages)
6 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
6 July 2020Registered office address changed from C/O Helical Bar Plc 5 Hanover Square London W1S 1HQ United Kingdom to C/O Helical Plc 5 Hanover Square London W1S 1HQ on 6 July 2020 (1 page)
5 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
16 April 2019Accounts for a small company made up to 31 December 2018 (17 pages)
4 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
1 May 2018Full accounts made up to 31 December 2017 (15 pages)
5 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
4 September 2017Notification of Seth Klarman as a person with significant control on 24 August 2016 (2 pages)
4 September 2017Notification of Seth Klarman as a person with significant control on 4 September 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
31 August 2017Withdrawal of a person with significant control statement on 31 August 2017 (2 pages)
5 April 2017Full accounts made up to 31 December 2016 (13 pages)
5 April 2017Full accounts made up to 31 December 2016 (13 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
3 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-03
  • GBP 2
(24 pages)
3 July 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-07-03
  • GBP 2
(24 pages)
3 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
3 July 2015Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)