Background WavePink WaveYellow Wave

OCKENDENS LIMITED (00482758)

OCKENDENS LIMITED (00482758) is an active UK company. incorporated on 31 May 1950. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OCKENDENS LIMITED has been registered for 75 years. Current directors include PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard.

Company Number
00482758
Status
active
Type
ltd
Incorporated
31 May 1950
Age
75 years
Address
Medcar, 149a Stamford Hill, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PFEFFER, Joseph Daniel, ROTHFELD, Myer Bernard
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OCKENDENS LIMITED

OCKENDENS LIMITED is an active company incorporated on 31 May 1950 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OCKENDENS LIMITED was registered 75 years ago.(SIC: 68209)

Status

active

Active since 75 years ago

Company No

00482758

LTD Company

Age

75 Years

Incorporated 31 May 1950

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 October 2024 - 31 December 2025(16 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

Medcar, 149a Stamford Hill London, N16 5LL,

Previous Addresses

9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom
From: 13 June 2022To: 29 October 2024
A2 Yeoman Gate, Yeoman Way Worthing West Sussex BN13 3QZ
From: 31 May 1950To: 13 June 2022
Timeline

25 key events • 2017 - 2024

Funding Officers Ownership
Capital Reduction
Apr 17
Share Buyback
May 17
Director Left
Jan 18
Capital Reduction
Jan 18
Share Buyback
Feb 18
Loan Cleared
Nov 18
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
New Owner
Feb 21
Director Left
Dec 21
Director Left
Dec 21
Director Joined
Dec 21
Director Joined
Dec 21
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Director Left
Oct 24
Director Left
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
4
Funding
10
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

PFEFFER, Joseph Daniel

Active
Stamford Hill, LondonN16 5LL
Born May 1954
Director
Appointed 29 Oct 2024

ROTHFELD, Myer Bernard

Active
Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 29 Oct 2024

GIBB, Jillian Mary

Resigned
Fanwood, LittlehamptonBN17 5PX
Secretary
Appointed N/A
Resigned 09 Dec 2021

GOULDEN, Amanda Katherine

Resigned
Abbots LangleyWD5 0PG
Secretary
Appointed 09 Dec 2021
Resigned 29 Oct 2024

COWLES, Phyllis Mary

Resigned
30 Church Street, LittlehamptonBN17 5PX
Born February 1909
Director
Appointed N/A
Resigned 19 Dec 2002

GIBB, Brian Robert

Resigned
28 Church Street, LittlehamptonBN17 5PX
Born August 1939
Director
Appointed N/A
Resigned 09 Dec 2021

GIBB, Christopher Howard

Resigned
16 Idsworth Close, WaterloovillePO8 0DW
Born February 1965
Director
Appointed 20 Dec 2007
Resigned 29 Oct 2024

GIBB, Jillian Mary

Resigned
Fanwood, LittlehamptonBN17 5PX
Born October 1938
Director
Appointed N/A
Resigned 09 Dec 2021

GIBB, Paul Robert

Resigned
HoveBN3 6BD
Born March 1968
Director
Appointed 09 Dec 2021
Resigned 29 Oct 2024

GOULDEN, Amanda Katherine

Resigned
Abbots LangleyWD5 0PG
Born May 1963
Director
Appointed 09 Dec 2021
Resigned 29 Oct 2024

STEVENS, John Leslie

Resigned
1 Oakcroft Gardens, LittlehamptonBN17 6LT
Born January 1946
Director
Appointed N/A
Resigned 31 Dec 2017

Persons with significant control

5

1 Active
4 Ceased

Star Hampton Limited

Active
Stamford Hill, LondonN16 5LL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Oct 2024

Mrs Amanda Katherine Goulden

Ceased
85 Birdham Road, ChichesterPO20 7AJ
Born May 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 29 Oct 2024

Mr Paul Robert Gibb

Ceased
85 Birdham Road, ChichesterPO20 7AJ
Born March 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 29 Oct 2024

Mr Christopher Howard Gibb

Ceased
Horndean, WaterloovillePO8 0DW
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Apr 2020
Ceased 29 Oct 2024

Mrs Jillian Mary Gibb

Ceased
28 Church Street, LittlehamptonBN17 5PX
Born October 1938

Nature of Control

Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

128

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
20 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
6 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
29 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 July 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Termination Secretary Company With Name Termination Date
14 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
14 December 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
5 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 February 2021
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2018
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
5 February 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 January 2018
SH06Cancellation of Shares
Resolution
24 January 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
23 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 January 2018
TM01Termination of Director
Capital Return Purchase Own Shares
16 May 2017
SH03Return of Purchase of Own Shares
Resolution
28 April 2017
RESOLUTIONSResolutions
Capital Cancellation Shares
28 April 2017
SH06Cancellation of Shares
Statement Of Companys Objects
15 March 2017
CC04CC04
Resolution
15 March 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
7 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2011
AR01AR01
Accounts With Accounts Type Small
17 January 2011
AAAnnual Accounts
Legacy
26 March 2010
MG01MG01
Legacy
26 March 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
31 January 2010
AR01AR01
Accounts With Accounts Type Small
20 January 2010
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 2009
AAAnnual Accounts
Legacy
20 January 2009
363aAnnual Return
Accounts With Accounts Type Small
14 April 2008
AAAnnual Accounts
Legacy
13 February 2008
363aAnnual Return
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
20 April 2007
287Change of Registered Office
Accounts With Accounts Type Small
20 March 2007
AAAnnual Accounts
Legacy
20 February 2007
363aAnnual Return
Legacy
21 April 2006
395Particulars of Mortgage or Charge
Legacy
14 February 2006
363aAnnual Return
Accounts With Accounts Type Small
9 February 2006
AAAnnual Accounts
Auditors Resignation Company
10 January 2006
AUDAUD
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
23 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 2005
AAAnnual Accounts
Legacy
19 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 January 2004
AAAnnual Accounts
Legacy
20 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 2003
AAAnnual Accounts
Legacy
16 January 2003
288bResignation of Director or Secretary
Legacy
18 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 February 2002
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 2001
AAAnnual Accounts
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
15 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2000
AAAnnual Accounts
Legacy
8 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1999
AAAnnual Accounts
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1998
AAAnnual Accounts
Legacy
17 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 1997
AAAnnual Accounts
Legacy
28 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 1996
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 January 1995
AAAnnual Accounts
Accounts With Accounts Type Small
24 February 1994
AAAnnual Accounts
Legacy
24 February 1994
363sAnnual Return (shuttle)
Legacy
18 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1993
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1992
AAAnnual Accounts
Legacy
18 March 1992
363b363b
Accounts With Accounts Type Small
26 March 1991
AAAnnual Accounts
Legacy
26 March 1991
363aAnnual Return
Accounts With Accounts Type Small
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Accounts With Accounts Type Small
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Accounts With Accounts Type Small
30 January 1987
AAAnnual Accounts
Legacy
30 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
4 August 1986
AAAnnual Accounts
Legacy
4 August 1986
363363
Miscellaneous
31 May 1950
MISCMISC