Company NameOlive Court Properties Limited
DirectorsRaymond Hollocks and William Alfred Hollocks
Company StatusActive
Company Number08562305
CategoryPrivate Limited Company
Incorporation Date10 June 2013(10 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Raymond Hollocks
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2013(same day as company formation)
RoleRetired
Country of ResidenceUnited States
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG
Director NameMr William Alfred Hollocks
Date of BirthApril 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2014(1 year after company formation)
Appointment Duration9 years, 9 months
RoleStudent
Country of ResidenceUnited States
Correspondence AddressDevines Bellefield House 104 New London Road
Chelmsford
Essex
CM2 0RG

Location

Registered AddressDevines Bellefield House
104 New London Road
Chelmsford
Essex
CM2 0RG
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Charges

16 October 2013Delivered on: 23 October 2013
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: F/H property k/a the cherrytree stoven waveney t/no SK81288. Notification of addition to or amendment of charge.
Outstanding
22 August 2013Delivered on: 24 August 2013
Persons entitled: Heritage Commercial Finance Limited

Classification: A registered charge
Particulars: 1 & 2 olive court falcon road pulham market t/no NK195090. Notification of addition to or amendment of charge.
Outstanding

Filing History

30 December 2023Total exemption full accounts made up to 31 December 2022 (10 pages)
4 July 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
17 June 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 December 2020 (10 pages)
22 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
21 April 2021Registered office address changed from Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD to Devines Bellefield House 104 New London Road Chelmsford Essex CM2 0RG on 21 April 2021 (1 page)
31 October 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
18 June 2020Confirmation statement made on 10 June 2020 with updates (4 pages)
16 June 2020Notification of Raymond Peter Hollocks as a person with significant control on 16 June 2020 (2 pages)
16 June 2020Cessation of Olive Court Holdings Llc as a person with significant control on 16 June 2020 (1 page)
21 December 2019Compulsory strike-off action has been discontinued (1 page)
19 December 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
3 December 2019First Gazette notice for compulsory strike-off (1 page)
29 October 2019Cessation of Orangetree Properties Limited as a person with significant control on 1 December 2018 (1 page)
29 October 2019Notification of Olive Court Holdings Llc as a person with significant control on 1 December 2018 (2 pages)
7 August 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
13 August 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
29 March 2018Previous accounting period extended from 30 June 2017 to 31 December 2017 (1 page)
11 August 2017Notification of Orangetree Properties Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Notification of Orangetree Properties Limited as a person with significant control on 6 April 2016 (1 page)
11 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
11 August 2017Confirmation statement made on 10 June 2017 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
21 July 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-07-21
  • GBP 100
(6 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 May 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
10 September 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
11 August 2015Compulsory strike-off action has been discontinued (1 page)
7 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
7 August 2015Annual return made up to 10 June 2015 with a full list of shareholders
Statement of capital on 2015-08-07
  • GBP 100
(3 pages)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
9 June 2015First Gazette notice for compulsory strike-off (1 page)
6 August 2014Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page)
6 August 2014Registered office address changed from 35a the Green Pulham Market Norfolk United Kingdom to Devine House 1299-1301 London Road Leigh-on-Sea Essex SS9 2AD on 6 August 2014 (1 page)
8 July 2014Appointment of Mr William Alfred Hollocks as a director (2 pages)
8 July 2014Annual return made up to 10 June 2014
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
8 July 2014Appointment of Mr William Alfred Hollocks as a director (2 pages)
8 July 2014Annual return made up to 10 June 2014
Statement of capital on 2014-07-08
  • GBP 1
(3 pages)
23 October 2013Registration of charge 085623050002 (45 pages)
23 October 2013Registration of charge 085623050002 (45 pages)
24 August 2013Registration of charge 085623050001 (45 pages)
24 August 2013Registration of charge 085623050001 (45 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
10 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)