Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
16 Apr 2026 |
CH01 |
Director's details changed for Mr Steven John Perrett on 16 May 2024
|
|
|
23 Feb 2026 |
CS01 |
Confirmation statement made on 22 February 2026 with updates
|
|
|
04 Feb 2026 |
AD03 |
Register(s) moved to registered inspection location Queensway House 11 Queensway New Milton Hampshire BH25 5NR
|
|
|
04 Feb 2026 |
AD02 |
Register inspection address has been changed from C/O Ross Bennet Smith 5 - 11 Regent Street Regent Street London SW1Y 4LR England to Queensway House 11 Queensway New Milton Hampshire BH25 5NR
|
|
|
02 Feb 2026 |
PSC05 |
Change of details for Owen Commercial Property Limited as a person with significant control on 2 February 2026
|
|
|
02 Feb 2026 |
AD01 |
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2 February 2026
|
|
|
02 Feb 2026 |
CH01 |
Director's details changed for Mr Ouda Saleh on 2 February 2026
|
|
|
02 Feb 2026 |
CH01 |
Director's details changed for Mr Steven John Perrett on 2 February 2026
|
|
|
13 Jan 2026 |
AA |
Total exemption full accounts made up to 31 December 2024
|
|
|
13 Jan 2026 |
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
|
|
|
13 Jan 2026 |
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/24
|
|
|
13 Jan 2026 |
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
|
|
|
29 Oct 2025 |
TM01 |
Termination of appointment of John Joseph Keenan as a director on 1 October 2025
|
|
|
08 Mar 2025 |
CS01 |
Confirmation statement made on 22 February 2025 with no updates
|
|
|
05 Mar 2025 |
PSC05 |
Change of details for Owen Commercial Property Limited as a person with significant control on 16 May 2024
|
|
|
31 Dec 2024 |
AA |
Total exemption full accounts made up to 31 December 2023
|
|
|
04 Jul 2024 |
AP01 |
Appointment of Mr John Joseph Keenan as a director on 1 July 2024
|
|
|
24 Jun 2024 |
AD01 |
Registered office address changed from 4 Bellevue Road Wandsworth Common London SW17 7EG to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 24 June 2024
|
|
|
29 May 2024 |
TM01 |
Termination of appointment of Lucy Emma Pendleton as a director on 16 May 2024
|
|
|
29 May 2024 |
AP01 |
Appointment of Mr Steven John Perrett as a director on 16 May 2024
|
|
|
29 May 2024 |
TM01 |
Termination of appointment of Lee James Pendleton as a director on 16 May 2024
|
|
|
29 May 2024 |
AP01 |
Appointment of Mr Ouda Saleh as a director on 16 May 2024
|
|
|
12 Mar 2024 |
CS01 |
Confirmation statement made on 22 February 2024 with no updates
|
|
|
07 Feb 2024 |
PSC02 |
Notification of Owen Commercial Property Limited as a person with significant control on 7 February 2024
|
|
|
07 Feb 2024 |
PSC07 |
Cessation of Lee James Pendleton as a person with significant control on 7 February 2024
|
|