Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OKELEY PROPERTY LTD
Company Information for

OKELEY PROPERTY LTD

C/O SEFTON YODAIKEN & CO, FAIRWAYS HOUSE GEORGE STREET, PRESTWICH, MANCHESTER, M25 9WS,
Company Registration Number
04796390
Private Limited Company
Active

Company Overview

About Okeley Property Ltd
OKELEY PROPERTY LTD was founded on 2003-06-12 and has its registered office in Manchester. The organisation's status is listed as "Active". Okeley Property Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
OKELEY PROPERTY LTD
 
Legal Registered Office
C/O SEFTON YODAIKEN & CO
FAIRWAYS HOUSE GEORGE STREET
PRESTWICH
MANCHESTER
M25 9WS
Other companies in M25
 
Filing Information
Company Number 04796390
Company ID Number 04796390
Date formed 2003-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-07 03:11:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OKELEY PROPERTY LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   MIM CONSULTING LIMITED   PARK LANE PARTNERS LIMITED   SEFTON YODAIKEN & CO LTD   SILVERHALL ESTATES LTD   TIEKEY LIMITED   UNITED STATES TAX SERVICES LTD
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 OKELEY PROPERTY LTD

Current Directors
Officer Role Date Appointed
NAOMI FULDA
Company Secretary 2003-06-20
CHAIM YITZCHOK FULDA
Director 2003-06-20
NAOMI FULDA
Director 2006-04-20
Previous Officers
Officer Role Date Appointed Date Resigned
MORDECAI HALPERN
Director 2006-02-01 2007-07-04
ASHER TAGER
Director 2003-10-01 2006-02-01
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2003-06-12 2003-06-16
FORM 10 DIRECTORS FD LTD
Nominated Director 2003-06-12 2003-06-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NAOMI FULDA RIALTO TEXTILES LIMITED Company Secretary 2004-03-30 CURRENT 1991-12-20 Active
CHAIM YITZCHOK FULDA RIALTO TEXTILES LIMITED Director 1991-12-20 CURRENT 1991-12-20 Active
NAOMI FULDA RIALTO TEXTILES LIMITED Director 2015-12-30 CURRENT 1991-12-20 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
2024-03-26MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-10CONFIRMATION STATEMENT MADE ON 10/12/23, WITH NO UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-01-20CONFIRMATION STATEMENT MADE ON 10/12/22, WITH UPDATES
2022-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-03CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2022-02-03CS01CONFIRMATION STATEMENT MADE ON 10/12/21, WITH NO UPDATES
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-01-26CS01CONFIRMATION STATEMENT MADE ON 10/12/20, WITH UPDATES
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH NO UPDATES
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-03-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH NO UPDATES
2019-03-28AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH NO UPDATES
2018-03-26AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-27CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH NO UPDATES
2017-07-27LATEST SOC27/07/17 STATEMENT OF CAPITAL;GBP 1
2017-07-27AR0112/06/16 ANNUAL RETURN FULL LIST
2017-07-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHAIM YITZCHOK FULDA
2017-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2017-01-233.6Receiver abstract summary of receipts and payments brought down to 2017-01-13
2017-01-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009446
2017-01-23RM02NOTICE OF CEASING TO ACT AS RECEIVER OR MANAGER:LIQ. CASE NO.1:IP NO.00009406
2016-08-303.6Receiver abstract summary of receipts and payments brought down to 2016-08-05
2016-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2015-08-20RM01Liquidation appointment of receiver
2015-07-16LATEST SOC16/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-16AR0112/06/15 ANNUAL RETURN FULL LIST
2015-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-23AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-31AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-27AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-10AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-28AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/11 FROM 40a Bury New Road Prestwich M25 0LD
2011-06-27AR0112/06/11 ANNUAL RETURN FULL LIST
2011-06-08MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
2011-04-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-18AR0112/06/10 FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NAOMI FULDA / 12/06/2010
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-04-07AA30/06/08 TOTAL EXEMPTION SMALL
2008-07-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2008-07-14363(288)DIRECTOR'S PARTICULARS CHANGED
2008-07-14363sRETURN MADE UP TO 12/06/08; NO CHANGE OF MEMBERS
2008-05-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-04-21AA30/06/07 TOTAL EXEMPTION SMALL
2007-07-26395PARTICULARS OF MORTGAGE/CHARGE
2007-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/07
2007-07-25363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-07-16288bDIRECTOR RESIGNED
2007-07-15288bDIRECTOR RESIGNED
2007-05-22288aNEW DIRECTOR APPOINTED
2007-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-03-28395PARTICULARS OF MORTGAGE/CHARGE
2007-02-17395PARTICULARS OF MORTGAGE/CHARGE
2007-01-13395PARTICULARS OF MORTGAGE/CHARGE
2006-10-26395PARTICULARS OF MORTGAGE/CHARGE
2006-09-26363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-09-01395PARTICULARS OF MORTGAGE/CHARGE
2006-05-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-26395PARTICULARS OF MORTGAGE/CHARGE
2006-04-13363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2006-02-14288aNEW DIRECTOR APPOINTED
2006-02-14288bDIRECTOR RESIGNED
2005-06-01395PARTICULARS OF MORTGAGE/CHARGE
2005-05-18395PARTICULARS OF MORTGAGE/CHARGE
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-01-19395PARTICULARS OF MORTGAGE/CHARGE
2004-10-06363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-10-06395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-09-08395PARTICULARS OF MORTGAGE/CHARGE
2004-03-06395PARTICULARS OF MORTGAGE/CHARGE
2004-03-03288aNEW DIRECTOR APPOINTED
2003-10-30288cSECRETARY'S PARTICULARS CHANGED
2003-08-20288aNEW SECRETARY APPOINTED
2003-07-14288aNEW DIRECTOR APPOINTED
2003-06-16288bSECRETARY RESIGNED
2003-06-16288bDIRECTOR RESIGNED
2003-06-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to OKELEY PROPERTY LTD 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 OKELEY PROPERTY LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2008-07-22 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2008-05-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-07-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-03-28 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-02-17 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2007-01-13 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-10-26 Outstanding CLYDESDALE BANK PLC
LEGAL MORTGAGE 2006-09-01 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-04-26 Outstanding CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL MORTGAGE 2006-04-10 Satisfied CLYDESDALE BANK PUBLIC LIMITED COMPANY
LEGAL CHARGE 2005-06-01 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-05-18 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-10-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-09-08 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-03-06 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 320,622
Creditors Due Within One Year 2012-07-01 £ 38,886

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

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 OKELEY PROPERTY LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1
Cash Bank In Hand 2012-07-01 £ 1,062
Current Assets 2012-07-01 £ 1,062
Fixed Assets 2012-07-01 £ 715,509
Secured Debts 2012-07-01 £ 8,000
Shareholder Funds 2012-07-01 £ 357,063
Tangible Fixed Assets 2012-07-01 £ 715,509

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of OKELEY PROPERTY LTD registering or being granted any patents
Domain Names
We do not have the domain name information for OKELEY PROPERTY LTD
Trademarks
We have not found any records of OKELEY PROPERTY LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OKELEY PROPERTY LTD. 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 (68209 - Other letting and operating of own or leased real estate) as OKELEY PROPERTY LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where OKELEY PROPERTY LTD 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 OKELEY PROPERTY LTD 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 OKELEY PROPERTY LTD 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.