OLIVE TREE PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewConfirmation statement made on 2025-06-16 with no updates

View Document

05/12/245 December 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

21/06/2421 June 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

05/09/235 September 2023 Registration of charge 072866020007, created on 2023-08-25

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/06/2319 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

16/09/2216 September 2022 Micro company accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

30/03/2030 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072866020006

View Document

25/06/1925 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 072866020005

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 17/06/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MRS KYRIAKOULLA CHARITOU / 17/06/2018

View Document

17/06/1917 June 2019 PSC'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 17/06/2018

View Document

17/05/1917 May 2019 REGISTERED OFFICE CHANGED ON 17/05/2019 FROM 1ST FLOOR ( NORTH) DEVONSHIRE HOUSE DEVONSHIRE STREET LONDON W1W 5DS

View Document

22/03/1922 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS THEORI / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MANDEEP SINGH BINNING / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 18/09/2017

View Document

18/09/1718 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTONIS DEMETRI / 18/09/2017

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

26/07/1726 July 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/07/1726 July 2017 COMPANY NAME CHANGED THEORI DEMETRI BINNING PARTNERSHIP LIMITED CERTIFICATE ISSUED ON 26/07/17

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS THEORI

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTONIS DEMETRI

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MANDEEP SINGH BINNING

View Document

27/06/1727 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KYRIAKOULLA CHARITOU

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR ANTONIS THEORI

View Document

30/11/1630 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

04/07/164 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / KYRIAKOULLA CHARITOU / 17/06/2015

View Document

04/07/164 July 2016 Annual return made up to 16 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

21/05/1621 May 2016 DIRECTOR APPOINTED NICHOLAS THEORI

View Document

21/05/1621 May 2016 DIRECTOR APPOINTED MANDEEP BINNING

View Document

04/05/164 May 2016 DIRECTOR APPOINTED ANTONIS THEORI

View Document

04/05/164 May 2016 DIRECTOR APPOINTED ANTONIS DEMETRI

View Document

04/05/164 May 2016 SECOND FILING WITH MUD 16/06/15 FOR FORM AR01

View Document

29/04/1629 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/15

View Document

27/04/1627 April 2016 DIRECTOR APPOINTED MR NICHOLAS THEORI

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR MANDEEP SINGH BINNING

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANTONIS THEORI

View Document

26/04/1626 April 2016 DIRECTOR APPOINTED MR ANTONIS DEMETRI

View Document

27/07/1527 July 2015 Annual return made up to 16 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

15/04/1515 April 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/14

View Document

11/04/1511 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 072866020004

View Document

22/09/1422 September 2014 SECOND FILING WITH MUD 16/06/14 FOR FORM AR01

View Document

29/07/1429 July 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/06/1417 June 2014 Annual return made up to 16 June 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072866020002

View Document

09/01/149 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 072866020003

View Document

09/01/149 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 072866020001

View Document

29/10/1329 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 072866020001

View Document

08/10/138 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, C/O NICHOLAS PETERS & CO, 1ST FLOOR (NORTH) DEVONSHORE HOUSE, 1 DEVONSHIRE STREET, LONDON, W1W 5DS, UNITED KINGDOM

View Document

24/06/1324 June 2013 Annual return made up to 16 June 2013 with full list of shareholders

View Document

11/12/1211 December 2012 REGISTERED OFFICE CHANGED ON 11/12/2012 FROM, 18-22 WIGMORE STREET, LONDON, W1U 2RG

View Document

02/08/122 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

04/07/124 July 2012 Annual return made up to 16 June 2012 with full list of shareholders

View Document

17/02/1217 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

19/07/1119 July 2011 Annual return made up to 16 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 DIRECTOR APPOINTED KYRI CHARITOU

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM, THE STUDIO ST NICHOLAS CLOSE, ELSTREE, HERTS, WD6 3EW, UNITED KINGDOM

View Document

18/06/1018 June 2010 APPOINTMENT TERMINATED, DIRECTOR GRAHAM COWAN

View Document

16/06/1016 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company