Company NameOlron Estates (Lewisham) Limited
DirectorsHywel Richard Thomas and Pauline Thomas
Company StatusActive
Company Number09805819
CategoryPrivate Limited Company
Incorporation Date2 October 2015(8 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Hywel Richard Thomas
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleIT Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Southbrook Road
London
SE12 8LH
Secretary NameMrs Pauline Thomas
StatusCurrent
Appointed02 October 2015(same day as company formation)
RoleCompany Director
Correspondence Address15 Southbrook Road
London
SE12 8LH
Director NameMrs Pauline Thomas
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2018(3 years after company formation)
Appointment Duration5 years, 6 months
RoleInsurance Auditor
Country of ResidenceUnited Kingdom
Correspondence Address15 Southbrook Road
London
SE12 8LH

Location

Registered Address15 Southbrook Road
London
SE12 8LH
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardLee Green
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 4 weeks from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return1 October 2023 (7 months ago)
Next Return Due15 October 2024 (5 months, 2 weeks from now)

Charges

3 January 2023Delivered on: 3 January 2023
Persons entitled: Fleet Mortgages Limited

Classification: A registered charge
Particulars: 85 wydeville manor road. London. SE12 0EP.
Outstanding
19 August 2022Delivered on: 25 August 2022
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Flat 20 rattray court, london SE6 1NB.
Outstanding
28 May 2021Delivered on: 3 June 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property 34 dorville road london SE12 8EB.
Outstanding
26 April 2021Delivered on: 30 April 2021
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold at 208A wellmeadow road catford london SE6 1HS.
Outstanding
29 October 2019Delivered on: 29 October 2019
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: All that leasehold property known as 75B effingham road, london, SE12 8NT registered with title number TGL156029.
Outstanding
24 January 2019Delivered on: 29 January 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 79B george lane. London. SE13 6HN.
Outstanding
3 January 2019Delivered on: 18 January 2019
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: Leasehold property at. 85 wydeville manor road. London. SE12 0EP.
Outstanding

Filing History

1 October 2023Confirmation statement made on 1 October 2023 with no updates (3 pages)
31 July 2023Micro company accounts made up to 31 October 2022 (3 pages)
3 January 2023Registration of charge 098058190007, created on 3 January 2023 (6 pages)
3 January 2023Satisfaction of charge 098058190001 in full (1 page)
13 October 2022Confirmation statement made on 1 October 2022 with no updates (3 pages)
25 August 2022Registration of charge 098058190006, created on 19 August 2022 (4 pages)
31 July 2022Unaudited abridged accounts made up to 31 October 2021 (10 pages)
3 October 2021Confirmation statement made on 1 October 2021 with no updates (3 pages)
31 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
3 June 2021Registration of charge 098058190005, created on 28 May 2021 (4 pages)
30 April 2021Registration of charge 098058190004, created on 26 April 2021 (4 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (9 pages)
3 October 2020Confirmation statement made on 1 October 2020 with no updates (3 pages)
29 October 2019Registration of charge 098058190003, created on 29 October 2019 (4 pages)
1 October 2019Confirmation statement made on 1 October 2019 with no updates (3 pages)
16 August 2019Micro company accounts made up to 31 October 2018 (3 pages)
29 January 2019Registration of charge 098058190002, created on 24 January 2019 (4 pages)
18 January 2019Registration of charge 098058190001, created on 3 January 2019 (4 pages)
29 October 2018Appointment of Mrs Pauline Thomas as a director on 29 October 2018 (2 pages)
18 October 2018Confirmation statement made on 1 October 2018 with no updates (3 pages)
30 July 2018Total exemption full accounts made up to 31 October 2017 (9 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 October 2017Confirmation statement made on 1 October 2017 with no updates (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
13 April 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
12 October 2016Confirmation statement made on 1 October 2016 with updates (6 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
(21 pages)
2 October 2015Incorporation
Statement of capital on 2015-10-02
  • GBP 100
(21 pages)