OPENDOOR PROPERTIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/09/2514 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

29/08/2529 August 2025 Confirmation statement made on 2025-07-25 with updates

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

28/10/2428 October 2024 Total exemption full accounts made up to 2024-01-31

View Document

05/08/245 August 2024 Confirmation statement made on 2024-07-25 with updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

27/07/2327 July 2023 Confirmation statement made on 2023-07-25 with updates

View Document

28/10/2228 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

29/10/2129 October 2021 Total exemption full accounts made up to 2021-01-31

View Document

27/07/2127 July 2021 Confirmation statement made on 2021-07-25 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

31/10/1931 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

31/10/1831 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

31/10/1731 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

25/07/1725 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

24/07/1724 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/07/2017

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/07/1721 July 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

21/07/1721 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL HENRY STANNARD

View Document

14/07/1714 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LISA STANNARD

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

28/10/1628 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

05/10/165 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STANNARD / 05/10/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LISA STANNARD / 25/07/2016

View Document

10/08/1610 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STANNARD / 10/08/2016

View Document

10/08/1610 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS LISA STANNARD / 10/08/2016

View Document

10/08/1610 August 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PAUL HENRY STANNARD / 04/04/2016

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

29/10/1529 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

10/09/1510 September 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

12/08/1412 August 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/08/138 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

19/01/1319 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

26/10/1226 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

16/08/1216 August 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

27/10/1127 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1131 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

30/10/1030 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

17/08/1017 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / LISA STANNARD / 25/07/2010

View Document

17/08/1017 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

30/11/0930 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

31/07/0931 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

19/11/0819 November 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 457 SOUTHCHURCH ROAD SOUTHEND ON SEA ESSEX SS1 2PH

View Document

19/08/0819 August 2008 RETURN MADE UP TO 25/07/08; NO CHANGE OF MEMBERS

View Document

16/02/0816 February 2008 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/12/072 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/11/0717 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 RETURN MADE UP TO 25/07/07; NO CHANGE OF MEMBERS

View Document

04/12/064 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/10/057 October 2005 REGISTERED OFFICE CHANGED ON 07/10/05 FROM: 94 LONDON ROAD SOUTHEND-ON-SEA ESSEX SS1 1PG

View Document

21/07/0521 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04

View Document

20/07/0420 July 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

06/01/046 January 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/01/04

View Document

23/10/0323 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/07/0324 July 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

10/03/0310 March 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0227 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/11/0218 November 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/10/0216 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/10/014 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS

View Document

11/10/0011 October 2000 RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS

View Document

25/08/0025 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/004 March 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/10/9929 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/07/9921 July 1999 RETURN MADE UP TO 25/07/99; NO CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 RETURN MADE UP TO 25/07/98; NO CHANGE OF MEMBERS

View Document

05/06/985 June 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 25/07/97; FULL LIST OF MEMBERS

View Document

28/05/9728 May 1997 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

13/02/9713 February 1997 REGISTERED OFFICE CHANGED ON 13/02/97 FROM: 94 LONDON ROAD SOUTHEND ON SEA SS1 1PG

View Document

13/02/9713 February 1997 NEW DIRECTOR APPOINTED

View Document

13/02/9713 February 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9717 January 1997 SECRETARY RESIGNED

View Document

17/01/9717 January 1997 DIRECTOR RESIGNED

View Document

17/01/9717 January 1997 REGISTERED OFFICE CHANGED ON 17/01/97 FROM: HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

25/07/9625 July 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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