Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLAF COURT RESIDENTS COMPANY LIMITED
Company Information for

OLAF COURT RESIDENTS COMPANY LIMITED

QUEENSWAY HOUSE, QUEENSWAY, NEW MILTON, HAMPSHIRE, BH25 5NR,
Company Registration Number
01010462
Private Limited Company
Active

Company Overview

About Olaf Court Residents Company Ltd
OLAF COURT RESIDENTS COMPANY LIMITED was founded on 1971-05-07 and has its registered office in New Milton. The organisation's status is listed as "Active". Olaf Court Residents Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
OLAF COURT RESIDENTS COMPANY LIMITED
 
Legal Registered Office
QUEENSWAY HOUSE
QUEENSWAY
NEW MILTON
HAMPSHIRE
BH25 5NR
Other companies in W8
 
Filing Information
Company Number 01010462
Company ID Number 01010462
Date formed 1971-05-07
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts DORMANT
Last Datalog update: 2024-01-07 14:25:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLAF COURT RESIDENTS COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLAF COURT RESIDENTS COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BLENHEIMS ESTATE AND ASSET MANAGEMENT
Company Secretary 2010-07-07
RICHARD JOHN WOOKEY JONES
Director 2015-06-16
SAMIA MARY BADIE MISHRIKI
Director 2001-06-20
MICHAEL JOHN STANLEY
Director 1992-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARCO CATTANEO
Director 1992-12-31 2014-09-29
DAVID FLOREZ
Director 2011-05-19 2014-06-30
JOHN MICHAEL WILKINSON
Company Secretary 1992-12-31 2010-07-07
JOHN MICHAEL WILKINSON
Director 1992-12-31 2010-07-07
THIBAUT MARIE GERARD GHISLAIN DE BOUILLANE
Director 1992-12-31 1995-01-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BLENHEIMS ESTATE AND ASSET MANAGEMENT 7C KENSINGTON CHURCH STREET LIMITED Company Secretary 2015-07-24 CURRENT 2007-07-20 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT ST CLEMENTS COURT (BRISTOL) RTM COMPANY LIMITED Company Secretary 2015-06-01 CURRENT 2015-01-22 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 50 EGERTON GARDENS MANAGEMENT LIMITED Company Secretary 2014-02-23 CURRENT 1996-09-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 102 LEXHAM GARDENS LIMITED Company Secretary 2013-04-01 CURRENT 1983-04-13 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 45 HOLLAND PARK LIMITED Company Secretary 2013-04-01 CURRENT 1992-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 72 HOLLAND PARK (MANAGEMENT) LIMITED Company Secretary 2012-10-31 CURRENT 1982-03-26 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 3 QUEEN'S GATE RTM COMPANY LIMITED Company Secretary 2012-02-24 CURRENT 2005-03-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT FORSYTE HOUSE RTM COMPANY LIMITED Company Secretary 2011-06-01 CURRENT 2007-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SUTHERLAND HOUSE RTM COMPANY LIMITED Company Secretary 2009-09-01 CURRENT 2009-05-11 Dissolved 2015-08-18
BLENHEIMS ESTATE AND ASSET MANAGEMENT 27/29 HORNTON STREET MANAGEMENT LIMITED Company Secretary 2009-08-13 CURRENT 1984-10-16 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 13 - 15 CLANRICARDE GARDENS LIMITED Company Secretary 2008-01-04 CURRENT 2004-07-15 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT K.C.G.RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-12-01 CURRENT 1959-07-01 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT SARDA HOUSE MANAGEMENT COMPANY LIMITED Company Secretary 2007-11-01 CURRENT 1999-08-23 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 16 GWENDWR ROAD (MANAGEMENT) COMPANY LIMITED Company Secretary 2007-07-11 CURRENT 1986-10-14 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT PALACE COURT MANAGEMENT COMPANY (LONDON) LIMITED Company Secretary 2007-04-01 CURRENT 1997-02-12 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 6 PHILLIMORE GARDENS LIMITED Company Secretary 2007-04-01 CURRENT 2000-12-06 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 1/2 VICARAGE GATE RESIDENTS COMPANY LIMITED Company Secretary 2006-09-27 CURRENT 1990-01-11 Active
BLENHEIMS ESTATE AND ASSET MANAGEMENT 98 ADDISON RESIDENTS LIMITED Company Secretary 2006-08-21 CURRENT 1998-12-16 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-02CONFIRMATION STATEMENT MADE ON 31/12/23, WITH UPDATES
2023-12-11Termination of appointment of Blenheims Estate and Asset Management on 2023-12-07
2023-12-11Appointment of Innovus Company Secretaries Limited as company secretary on 2023-12-07
2023-05-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-02-08DIRECTOR APPOINTED DR ELISABETH ROUNIS
2023-01-19REGISTERED OFFICE CHANGED ON 19/01/23 FROM C/O Blenheims Estate and Asset Management 15 Young Street Second Floor Kensington London W8 5EH
2023-01-04CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2023-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-08-26ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-01-04CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-01-08CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-06-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STANLEY / 06/12/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAMIA MARY BADIE MISHRIKI / 06/12/2017
2017-12-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN WOOKEY JONES / 06/12/2017
2017-09-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 450
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-05AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-31LATEST SOC31/12/15 STATEMENT OF CAPITAL;GBP 450
2015-12-31AR0131/12/15 ANNUAL RETURN FULL LIST
2015-06-16AP01DIRECTOR APPOINTED MR RICHARD JOHN WOOKEY JONES
2015-05-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FLOREZ
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR MARCO CATTANEO
2015-01-27LATEST SOC27/01/15 STATEMENT OF CAPITAL;GBP 450
2015-01-27AR0131/12/14 ANNUAL RETURN FULL LIST
2014-06-12AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 450
2014-01-09AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-03AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-07AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-09-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-10AP01DIRECTOR APPOINTED DAVID FLOREZ
2011-01-04AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-26AD01REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 12 OLAF COURT 46/56 KENSINGTON CHURCH STREET LONDON W8 4DG
2010-07-24AP04CORPORATE SECRETARY APPOINTED BLENHEIMS ESTATE AND ASSET MANAGEMENT
2010-07-24TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILKINSON
2010-07-24TM02APPOINTMENT TERMINATED, SECRETARY JOHN WILKINSON
2010-05-26AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0131/12/09 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MICHAEL WILKINSON / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN STANLEY / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR SAMIA MARY BADIE MISHRIKI / 01/10/2009
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARCO CATTANEO / 01/10/2009
2009-08-17AA31/12/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2008-10-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-28363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-01-17363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-11-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-01-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-02-03363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-27363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-01-28363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-05-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-01-22363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-08-02288aNEW DIRECTOR APPOINTED
2001-01-30363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-02-03363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1999-02-01363(288)DIRECTOR'S PARTICULARS CHANGED
1999-02-01363sRETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS
1998-10-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1998-02-09363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-09-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1997-01-20363sRETURN MADE UP TO 31/12/96; CHANGE OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-02-16363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1995-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1995-02-22288DIRECTOR RESIGNED
1995-01-24363sRETURN MADE UP TO 31/12/94; CHANGE OF MEMBERS
1995-01-24363(288)DIRECTOR'S PARTICULARS CHANGED
1994-05-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-02-17363sRETURN MADE UP TO 31/12/93; CHANGE OF MEMBERS
1994-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
1993-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-06-10287REGISTERED OFFICE CHANGED ON 10/06/93 FROM: 230-234 LONG LANE LONDON SE1 4QE
1993-04-21288DIRECTOR RESIGNED
1993-03-10363bRETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS
1993-03-05288SECRETARY RESIGNED
1992-12-17288DIRECTOR RESIGNED
1992-12-10288NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to OLAF COURT RESIDENTS COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLAF COURT RESIDENTS COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLAF COURT RESIDENTS COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLAF COURT RESIDENTS COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of OLAF COURT RESIDENTS COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLAF COURT RESIDENTS COMPANY LIMITED
Trademarks
We have not found any records of OLAF COURT RESIDENTS COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLAF COURT RESIDENTS COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as OLAF COURT RESIDENTS COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where OLAF COURT RESIDENTS COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLAF COURT RESIDENTS COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLAF COURT RESIDENTS COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.