Company NameOEE Propco Southampton Limited
Company StatusActive
Company Number12591913
CategoryPrivate Limited Company
Incorporation Date7 May 2020(3 years, 10 months ago)
Previous NameGlenmore Student Property Management (Southampton) Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMs Paula Cook Dinan
Date of BirthJuly 1988 (Born 35 years ago)
NationalityCanadian
StatusCurrent
Appointed23 December 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleVice President Real Estate
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Rose Belle Claire Meller
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 December 2021(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Andrew Stuart Wolfe
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2023(3 years after company formation)
Appointment Duration10 months, 2 weeks
RoleVice President, Finance
Country of ResidenceEngland
Correspondence AddressOne Canada Square Canada Square
London
E14 5AB
Secretary NameCrestbridge Corporate Services Limited (Corporation)
StatusCurrent
Appointed10 October 2023(3 years, 5 months after company formation)
Appointment Duration5 months, 3 weeks
Correspondence Address47 Esplanade
St Helier
JE1 0BD
Director NameMr Daniel James Rubin
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2020(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Secretary NameKeith Partridge
StatusResigned
Appointed16 July 2020(2 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 23 December 2021)
RoleCompany Director
Correspondence AddressKinetic Business Centre Theobald Street
Borehamwood
WD6 4PJ
Director NameMr Anthony John Dawes
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed23 December 2021(1 year, 7 months after company formation)
Appointment Duration1 year, 4 months (resigned 15 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOne Canada Square, Level 25
London
E14 5AA
Secretary NameCrestbridge UK Limited (Corporation)
StatusResigned
Appointed10 February 2022(1 year, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 October 2023)
Correspondence Address4th Floor 8 Sackville Street
London
W1S 3DG

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 May 2023 (10 months, 4 weeks ago)
Next Return Due20 May 2024 (1 month, 3 weeks from now)

Charges

23 December 2021Delivered on: 24 December 2021
Persons entitled: Oversea-Chinese Banking Corporation Limited

Classification: A registered charge
Particulars: Freehold property known as 540 portswood road, southampton SO17 3BD registered at hm land registry under title number HP582154.
Outstanding
31 August 2021Delivered on: 2 September 2021
Persons entitled: Heritage Square Limited as Security Trustee

Classification: A registered charge
Particulars: 540 portswood road, southampton SO17 3SP, title number HP582154.
Outstanding

Filing History

19 October 2023Termination of appointment of Crestbridge Uk Limited as a secretary on 10 October 2023 (1 page)
17 October 2023Appointment of Crestbridge Corporate Services Limited as a secretary on 10 October 2023 (2 pages)
29 August 2023Total exemption full accounts made up to 31 December 2022 (19 pages)
22 May 2023Confirmation statement made on 6 May 2023 with updates (4 pages)
19 May 2023Termination of appointment of Anthony John Dawes as a director on 15 May 2023 (1 page)
19 May 2023Appointment of Mr Andrew Stuart Wolfe as a director on 15 May 2023 (2 pages)
3 May 2023Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 November 2022 (2 pages)
10 November 2022Company name changed glenmore student property management (southampton) LTD\certificate issued on 10/11/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-11-09
(3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (18 pages)
5 September 2022Second filing for the appointment of Crestbridge Uk Limited as a secretary (6 pages)
19 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
11 May 2022Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 10 February 2022 (2 pages)
31 March 2022Satisfaction of charge 125919130001 in full (1 page)
31 March 2022Satisfaction of charge 125919130002 in full (1 page)
24 February 2022Registered office address changed from 5 Churchill Place, 10th Floor London E14 5HU England to 8 Sackville Street London W1S 3DG on 24 February 2022 (1 page)
21 February 2022Appointment of Crestbridge Uk Limited as a secretary on 14 February 2022
  • ANNOTATION Clarification a second filed AP04 was registered on 05/09/2022
(3 pages)
14 January 2022Registered office address changed from Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ England to 5 Churchill Place, 10th Floor London E14 5HU on 14 January 2022 (1 page)
14 January 2022Appointment of Mr Anthony John Dawes as a director on 23 December 2021 (2 pages)
14 January 2022Appointment of Ms Rose Belle Claire Meller as a director on 23 December 2021 (2 pages)
14 January 2022Termination of appointment of Daniel James Rubin as a director on 23 December 2021 (1 page)
14 January 2022Termination of appointment of Keith Partridge as a secretary on 23 December 2021 (1 page)
14 January 2022Appointment of Ms Paula Cook Dinan as a director on 23 December 2021 (2 pages)
11 January 2022Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
11 January 2022Memorandum and Articles of Association (31 pages)
24 December 2021Registration of charge 125919130002, created on 23 December 2021 (44 pages)
8 September 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 September 2021Memorandum and Articles of Association (31 pages)
2 September 2021Registration of charge 125919130001, created on 31 August 2021 (35 pages)
28 June 2021Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 14 June 2021 (2 pages)
25 June 2021Change of details for Glenmore Student Property (Southampton) Ltd as a person with significant control on 14 June 2021 (2 pages)
14 June 2021Registered office address changed from 38 Wigmore Street London W1U 2RU England to Kinetic Business Centre Theobald Street Borehamwood WD6 4PJ on 14 June 2021 (1 page)
6 May 2021Confirmation statement made on 6 May 2021 with no updates (3 pages)
6 April 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
16 July 2020Appointment of Keith Partridge as a secretary on 16 July 2020 (2 pages)
16 July 2020Current accounting period shortened from 31 May 2021 to 31 December 2020 (1 page)
7 May 2020Incorporation
Statement of capital on 2020-05-07
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)