Download leads from Nexok and grow your business. Find out more

Olive Tree Property Management Limited

Documents

Total Documents129
Total Pages604

Filing History

21 December 2023Total exemption full accounts made up to 30 June 2023
5 September 2023Registration of charge 072866020007, created on 25 August 2023
19 June 2023Confirmation statement made on 16 June 2023 with no updates
16 September 2022Micro company accounts made up to 30 June 2022
28 June 2022Confirmation statement made on 16 June 2022 with updates
10 September 2021Micro company accounts made up to 30 June 2021
18 June 2021Confirmation statement made on 16 June 2021 with no updates
23 October 2020Micro company accounts made up to 30 June 2020
23 June 2020Confirmation statement made on 16 June 2020 with updates
17 June 2020Notification of a person with significant control statement
16 June 2020Cessation of Nicholas Theori as a person with significant control on 19 June 2019
16 June 2020Cessation of Antonis Demetri as a person with significant control on 19 June 2019
16 June 2020Cessation of Mandeep Singh Binning as a person with significant control on 19 June 2019
16 June 2020Director's details changed for Kyriakoulla Charitou on 19 June 2019
16 June 2020Change of details for Mr Mandeep Singh Binning as a person with significant control on 4 June 2020
16 June 2020Cessation of Kyriakoulla Charitou as a person with significant control on 19 June 2019
16 June 2020Director's details changed for Mr Mandeep Singh Binning on 4 June 2020
30 March 2020Micro company accounts made up to 30 June 2019
25 June 2019Registration of charge 072866020005, created on 13 June 2019
25 June 2019Registration of charge 072866020006, created on 13 June 2019
18 June 2019Confirmation statement made on 16 June 2019 with no updates
17 June 2019Change of details for Mr Mandeep Singh Binning as a person with significant control on 17 June 2018
17 June 2019Change of details for Mr Antonis Demetri as a person with significant control on 17 June 2018
17 June 2019Change of details for Mrs Kyriakoulla Charitou as a person with significant control on 17 June 2018
17 May 2019Registered office address changed from 1st Floor ( North) Devonshire House Devonshire Street London W1W 5DS to 2nd Floor 10-12 Bourlet Close London W1W 7BR on 17 May 2019
22 March 2019Micro company accounts made up to 30 June 2018
21 June 2018Confirmation statement made on 16 June 2018 with no updates
18 September 2017Director's details changed for Mr Mandeep Singh Binning on 18 September 2017
18 September 2017Director's details changed for Mr Antonis Demetri on 18 September 2017
18 September 2017Director's details changed for Mr Antonis Demetri on 18 September 2017
18 September 2017Director's details changed for Mr Mandeep Singh Binning on 18 September 2017
18 September 2017Director's details changed for Kyriakoulla Charitou on 18 September 2017
18 September 2017Director's details changed for Mr Nicholas Theori on 18 September 2017
18 September 2017Director's details changed for Kyriakoulla Charitou on 18 September 2017
18 September 2017Director's details changed for Mr Nicholas Theori on 18 September 2017
18 August 2017Micro company accounts made up to 30 June 2017
18 August 2017Micro company accounts made up to 30 June 2017
26 July 2017Change of name notice
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
26 July 2017Change of name notice
26 July 2017Resolutions
  • RES15 ‐ Change company name resolution on 2017-07-12
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017
27 June 2017Notification of Antonis Demetri as a person with significant control on 16 June 2017
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 27 June 2017
27 June 2017Confirmation statement made on 16 June 2017 with updates
27 June 2017Notification of Antonis Demetri as a person with significant control on 27 June 2017
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017
27 June 2017Notification of Nicholas Theori as a person with significant control on 16 June 2017
27 June 2017Notification of Nicholas Theori as a person with significant control on 16 June 2017
27 June 2017Notification of Antonis Demetri as a person with significant control on 16 June 2017
27 June 2017Confirmation statement made on 16 June 2017 with updates
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 16 June 2017
27 June 2017Notification of Kyriakoulla Charitou as a person with significant control on 27 June 2017
27 June 2017Notification of Mandeep Singh Binning as a person with significant control on 16 June 2017
27 June 2017Notification of Nicholas Theori as a person with significant control on 27 June 2017
26 June 2017Termination of appointment of Antonis Theori as a director on 16 June 2017
26 June 2017Termination of appointment of Antonis Theori as a director on 16 June 2017
30 November 2016Micro company accounts made up to 30 June 2016
30 November 2016Micro company accounts made up to 30 June 2016
4 July 2016Director's details changed for Kyriakoulla Charitou on 17 June 2015
4 July 2016Director's details changed for Kyriakoulla Charitou on 17 June 2015
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
4 July 2016Annual return made up to 16 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 100
21 May 2016Appointment of Mandeep Binning as a director
21 May 2016Appointment of Nicholas Theori as a director
21 May 2016Appointment of Nicholas Theori as a director
21 May 2016Appointment of Mandeep Binning as a director
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
4 May 2016Appointment of Antonis Demetri as a director
4 May 2016Appointment of Antonis Theori as a director
4 May 2016Appointment of Antonis Demetri as a director
4 May 2016Second filing of AR01 previously delivered to Companies House made up to 16 June 2015
4 May 2016Appointment of Antonis Theori as a director
29 April 2016Micro company accounts made up to 30 June 2015
29 April 2016Micro company accounts made up to 30 June 2015
27 April 2016Appointment of Mr Nicholas Theori as a director on 1 July 2014
27 April 2016Appointment of Mr Nicholas Theori as a director on 1 July 2014
26 April 2016Appointment of Mr Antonis Theori as a director on 1 July 2014
26 April 2016Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014
26 April 2016Appointment of Mr Antonis Theori as a director on 1 July 2014
26 April 2016Appointment of Mr Mandeep Singh Binning as a director on 1 July 2014
26 April 2016Appointment of Mr Antonis Demetri as a director on 1 July 2014
26 April 2016Appointment of Mr Antonis Demetri as a director on 1 July 2014
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
27 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 04/05/2016
15 April 2015Amended total exemption small company accounts made up to 30 June 2014
15 April 2015Amended total exemption small company accounts made up to 30 June 2014
11 April 2015Registration of charge 072866020004, created on 24 March 2015
11 April 2015Registration of charge 072866020004, created on 24 March 2015
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2014
22 September 2014Second filing of AR01 previously delivered to Companies House made up to 16 June 2014
29 July 2014Accounts for a dormant company made up to 30 June 2014
29 July 2014Accounts for a dormant company made up to 30 June 2014
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100

Statement of capital on 2014-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
17 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100

Statement of capital on 2014-06-17
  • GBP 100
  • ANNOTATION Clarification a second filed AR01 was registered on 22/09/2014
9 January 2014Satisfaction of charge 072866020001 in full
9 January 2014Registration of charge 072866020002
9 January 2014Registration of charge 072866020003
9 January 2014Satisfaction of charge 072866020001 in full
9 January 2014Registration of charge 072866020002
9 January 2014Registration of charge 072866020003
29 October 2013Registration of charge 072866020001
29 October 2013Registration of charge 072866020001
8 October 2013Accounts for a dormant company made up to 30 June 2013
8 October 2013Accounts for a dormant company made up to 30 June 2013
24 June 2013Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
24 June 2013Registered office address changed from , C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 24 June 2013
24 June 2013Annual return made up to 16 June 2013 with a full list of shareholders
11 December 2012Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012
11 December 2012Registered office address changed from , 18-22 Wigmore Street, London, W1U 2RG to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 11 December 2012
2 August 2012Accounts for a dormant company made up to 30 June 2012
2 August 2012Accounts for a dormant company made up to 30 June 2012
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
4 July 2012Annual return made up to 16 June 2012 with a full list of shareholders
17 February 2012Accounts for a dormant company made up to 30 June 2011
17 February 2012Accounts for a dormant company made up to 30 June 2011
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
19 July 2011Annual return made up to 16 June 2011 with a full list of shareholders
20 January 2011Appointment of Kyri Charitou as a director
20 January 2011Appointment of Kyri Charitou as a director
18 June 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010
18 June 2010Registered office address changed from , the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom to 1St Floor ( North) Devonshire House Devonshire Street London W1W 5DS on 18 June 2010
18 June 2010Termination of appointment of Graham Cowan as a director
18 June 2010Termination of appointment of Graham Cowan as a director
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
16 June 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
Sign up now to grow your client base. Plans & Pricing