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

Ombeter Properties Limited LONDON


Ombeter Properties started in year 1985 as Private Limited Company with registration number 01918765. The Ombeter Properties company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in London at 55 Baker Street. Postal code: W1U 7EU.

Currently there are 2 directors in the the firm, namely Steven A. and Linda R.. In addition one secretary - Amanda A. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Steven A. who worked with the the firm until 9 March 1994.

Ombeter Properties Limited Address / Contact

Office Address 55 Baker Street
Town London
Post code W1U 7EU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01918765
Date of Incorporation Mon, 3rd Jun 1985
Industry Development of building projects
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Steven A.

Position: Director

Resigned:

Linda R.

Position: Director

Appointed: 09 March 1994

Amanda A.

Position: Secretary

Appointed: 09 March 1994

Tania A.

Position: Director

Appointed: 09 March 1994

Resigned: 01 July 1996

Steven A.

Position: Secretary

Appointed: 31 December 1991

Resigned: 09 March 1994

Joseph A.

Position: Director

Appointed: 31 December 1991

Resigned: 09 March 1994

People with significant control

The list of PSCs that own or control the company is made up of 2 names. As we established, there is Steven A. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares. Another one in the persons with significant control register is Etwest Properties Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Steven A.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Etwest Properties Limited

55 Baker Street, London, W1U 7EU, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 1733656
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-12-312020-12-312021-12-312022-12-312023-03-31
Net Worth3 276 9092 415 846       
Balance Sheet
Cash Bank In Hand2 414 0981 101 808       
Cash Bank On Hand 1 101 808371 303321 60117 2758 3367874 593635 552
Current Assets3 898 5932 961 3922 497 6321 946 838972 768864 571832 273836 079836 067
Debtors485 885525 373971 152740 414856 690852 434831 486831 486200 515
Net Assets Liabilities  1 910 1361 367 369351 465204 184   
Other Debtors 50 507449 22650 00015 000    
Property Plant Equipment 10 8818 12839 86924 90915 56811 676  
Tangible Fixed Assets14 52810 881       
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve3 276 9072 415 844       
Shareholder Funds3 276 9092 415 846       
Other
Accumulated Depreciation Impairment Property Plant Equipment 39 65642 40930 76045 72055 06158 95313 146 
Amounts Owed By Group Undertakings     20 924  988
Amounts Owed To Group Undertakings 535 075535 075535 075535 075 20 47012 
Average Number Employees During Period  4222222
Corporation Tax Payable  27 83929 51937 500    
Corporation Tax Recoverable 55 18855 188162 027199 527199 527199 527199 527199 527
Creditors 556 427595 62412 8169 903675 955635 738621 699622 078
Creditors Due Within One Year636 212556 427       
Current Asset Investments998 6101 334 2111 155 177884 82398 8033 801   
Debtors Due After One Year-91 830-55 188       
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 056   47 907 
Disposals Property Plant Equipment   28 188   57 483 
Finance Lease Liabilities Present Value Total   12 8169 9039 9038 581  
Fixed Assets14 52810 8818 12839 86924 90915 56811 676  
Future Minimum Lease Payments Under Non-cancellable Operating Leases 30 00030 00030 00017 500    
Increase Decrease In Property Plant Equipment   30 584     
Increase From Depreciation Charge For Year Property Plant Equipment  2 75310 40714 9609 3413 8922 100 
Net Current Assets Liabilities3 262 3812 431 2901 902 0081 340 316336 459188 616196 535214 380213 989
Number Shares Allotted 2       
Number Shares Issued Fully Paid  2222222
Other Creditors 21 35232 71040 56161 677628 552606 687621 687622 078
Other Current Asset Investments Balance Sheet Subtotal 18 80318 80318 80318 8033 801   
Par Value Share 11111111
Prepayments Accrued Income 10 7299 98811 78810 180    
Property Plant Equipment Gross Cost 50 53750 53770 62970 62970 62970 62913 146 
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation50 537        
Tangible Fixed Assets Depreciation36 00939 656       
Total Additions Including From Business Combinations Property Plant Equipment   48 280     
Total Assets Less Current Liabilities3 276 9092 442 1711 910 1361 380 185361 368204 184208 211214 380213 989
Other Taxation Social Security Payable    37 50037 500   

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Gazette Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 27th, September 2023
Free Download (9 pages)

Company search

Advertisements