Om Property Services Limited ROMFORD


Founded in 2015, Om Property Services, classified under reg no. 09912798 is an active company. Currently registered at 101 Harrow Crescent RM3 7BJ, Romford the company has been in the business for nine years. Its financial year was closed on Sun, 29th Dec and its latest financial statement was filed on Saturday 31st December 2022.

There is a single director in the company at the moment - Vikas G., appointed on 5 November 2018. In addition, a secretary was appointed - Kanchan S., appointed on 11 December 2015. As of 23 May 2024, there were 2 ex directors - Santosh S., Sitikant M. and others listed below. There were no ex secretaries.

Om Property Services Limited Address / Contact

Office Address 101 Harrow Crescent
Town Romford
Post code RM3 7BJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09912798
Date of Incorporation Fri, 11th Dec 2015
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 29th December
Company age 9 years old
Account next due date Sun, 29th Sep 2024 (129 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 29th Nov 2023 (2023-11-29)
Last confirmation statement dated Tue, 15th Nov 2022

Company staff

Vikas G.

Position: Director

Appointed: 05 November 2018

Kanchan S.

Position: Secretary

Appointed: 11 December 2015

Santosh S.

Position: Director

Appointed: 15 October 2018

Resigned: 05 November 2018

Sitikant M.

Position: Director

Appointed: 11 December 2015

Resigned: 15 October 2018

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we found, there is Kanchan S. This PSC and has 75,01-100% shares. Another one in the PSC register is Sitikant M. This PSC owns 75,01-100% shares. Then there is Sitikant M., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares.

Kanchan S.

Notified on 15 October 2018
Nature of control: 75,01-100% shares

Sitikant M.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 75,01-100% shares

Sitikant M.

Notified on 6 April 2016
Ceased on 15 October 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets-3 52653 79853 7323 9681 9135 1862 177
Net Assets Liabilities 3 8463 912-8 536-14 198-18 586-26 505
Other
Amount Specific Advance Or Credit Directors   81 79881 79885 11883 001
Amount Specific Advance Or Credit Made In Period Directors      5 316
Amount Specific Advance Or Credit Repaid In Period Directors     3 3203 199
Average Number Employees During Period    111
Creditors15757 64457 644251 175251 175251 175255 550
Fixed Assets   323 023319 896316 635313 373
Net Current Assets Liabilities-3 6833 8463 912-80 384-82 919-84 046-84 328
Total Assets Less Current Liabilities-3 6833 8463 912242 639236 977232 589229 045

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Restoration
Confirmation statement with no updates Wednesday 15th November 2023
filed on: 15th, November 2023
Free Download (3 pages)

Company search