You are here: bizstats.co.uk > a-z index > O list > OL list

Olney House Management Limited EAST MOLESEY


Olney House Management started in year 2005 as Private Limited Company with registration number 05473609. The Olney House Management company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in East Molesey at Olney House. Postal code: KT8 9DN.

At present there are 3 directors in the the company, namely Celeste N., Brendan O. and Peter H.. In addition one secretary - Peter H. - is with the firm. As of 28 April 2024, there were 6 ex directors - Benoit B., Terence B. and others listed below. There were no ex secretaries.

Olney House Management Limited Address / Contact

Office Address Olney House
Office Address2 51 Palace Road
Town East Molesey
Post code KT8 9DN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05473609
Date of Incorporation Tue, 7th Jun 2005
Industry Residents property management
End of financial Year 30th June
Company age 19 years old
Account next due date Sun, 31st Mar 2024 (28 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Celeste N.

Position: Director

Appointed: 30 September 2021

Brendan O.

Position: Director

Appointed: 25 June 2021

Peter H.

Position: Director

Appointed: 07 June 2005

Peter H.

Position: Secretary

Appointed: 07 June 2005

Benoit B.

Position: Director

Appointed: 21 September 2012

Resigned: 30 September 2021

Terence B.

Position: Director

Appointed: 22 July 2011

Resigned: 25 June 2021

Anastasya M.

Position: Director

Appointed: 11 August 2009

Resigned: 21 September 2012

Mark N.

Position: Director

Appointed: 23 October 2006

Resigned: 22 July 2011

Brian C.

Position: Director

Appointed: 07 June 2005

Resigned: 11 August 2009

London Law Services Limited

Position: Corporate Nominee Director

Appointed: 07 June 2005

Resigned: 07 June 2005

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 07 June 2005

Resigned: 07 June 2005

Jason M.

Position: Director

Appointed: 07 June 2005

Resigned: 25 January 2007

People with significant control

The register of PSCs who own or have control over the company consists of 5 names. As BizStats discovered, there is Celeste N. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Brendan O. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Peter H., who also fulfils the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Celeste N.

Notified on 13 May 2022
Nature of control: 25-50% voting rights
25-50% shares

Brendan O.

Notified on 10 July 2021
Nature of control: 25-50% voting rights
25-50% shares

Peter H.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Benoit B.

Notified on 6 April 2016
Ceased on 13 May 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Terence B.

Notified on 6 April 2016
Ceased on 10 July 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Current Assets9 65617 78827 40431 53630 23734 39442 425
Net Assets Liabilities25 20431 04937 95246 78745 70951 02354 907
Other
Version Production Software   2 0202 021 2 023
Accrued Liabilities Not Expressed Within Creditors Subtotal8708228228228229001 290
Average Number Employees During Period3333333
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333
Creditors1 8265 4226 5001 8201 9661 4844 184
Fixed Assets16 00016 00016 00016 00016 00016 00016 000
Net Current Assets Liabilities10 07115 86722 77131 60630 52835 92040 194
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal2 2413 5021 8671 8902 2573 0101 953
Total Assets Less Current Liabilities26 07431 87038 77447 60946 53151 92356 197

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
On July 1, 2023 director's details were changed
filed on: 7th, July 2023
Free Download (2 pages)

Company search

Advertisements