OBM PROPERTIES LIMITED - CHELMSFORD
Company Profile | Company Filings |
Overview
OBM PROPERTIES LIMITED is a Private Limited Company from CHELMSFORD and has the status: Active.
OBM PROPERTIES LIMITED was incorporated 17 years ago on 21/11/2006 and has the registered number: 06005048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/09/2024.
OBM PROPERTIES LIMITED was incorporated 17 years ago on 21/11/2006 and has the registered number: 06005048. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 26/09/2024.
OBM PROPERTIES LIMITED - CHELMSFORD
This company is listed in the following categories:
68209 - Other letting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
26 / 12 | 31/12/2022 | 26/09/2024 |
Registered Office
23 ROBJOHNS ROAD
CHELMSFORD
ESSEX
CM1 3AG
This Company Originates in : United Kingdom
Previous trading names include:
HALLCO 1399 LIMITED (until 02/01/2008)
HALLCO 1399 LIMITED (until 02/01/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/01/2024 | 20/01/2025 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MISS JULIE HIGDON | Sep 1965 | British | Director | 2010-02-10 | CURRENT |
HALLIWELLS DIRECTORS LIMITED | Corporate Nominee Director | 2006-11-21 UNTIL 2006-11-21 | RESIGNED | ||
HALLIWELLS SECRETARIES LIMITED | Corporate Nominee Secretary | 2006-11-21 UNTIL 2006-12-22 | RESIGNED | ||
MR RICHARD ALAN BEAUMONT | Aug 1953 | British | Director | 2006-12-22 UNTIL 2010-02-16 | RESIGNED |
DARREN MARK SNOOKES | Apr 1970 | British | Secretary | 2006-12-22 UNTIL 2007-11-16 | RESIGNED |
MR DARREN PETER WOODHALL | Jun 1967 | British | Secretary | 2007-12-18 UNTIL 2008-01-02 | RESIGNED |
MR PAUL JOHN BREARLEY | May 1979 | British | Secretary | 2008-01-02 UNTIL 2008-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Michael John Mccarthy | 2021-08-21 | 11/1987 | Chelmsford Essex | Ownership of shares 75 to 100 percent |
Mr David Wayne Wilkinson | 2016-04-06 - 2021-08-21 | 1/1962 | Chelmsford Essex | Significant influence or control |
Mr Roger Goldsmith | 2016-04-06 - 2019-07-31 | 2/1977 | Chelmsford Essex | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2023-09-26 | 31-12-2022 | £113,255 Cash £9,270,055 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2022-12-28 | 31-12-2021 | £168,774 Cash £8,835,127 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2021-09-24 | 31-12-2020 | £37,547 Cash £8,330,863 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2021-02-16 | 31-12-2019 | £163,092 Cash £7,840,265 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2020-03-17 | 31-12-2018 | £362,485 Cash £7,391,945 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2018-09-22 | 31-12-2017 | £221,011 Cash £7,922,439 equity |
OBM Properties Limited,Ltd - AccountsLtd - Accounts | 2017-12-19 | 31-12-2016 | £138,316 Cash £6,934,340 equity |
OBM Properties Limited,Ltd - Accounts | 2016-09-27 | 31-12-2015 | £210,697 Cash £4,802,087 equity |
OBM Properties Limited,Ltd - Accounts | 2015-04-25 | 31-08-2014 | £54,810 Cash £4,298,894 equity |