Background WavePink WaveYellow Wave

O & H ESTATES LIMITED (03718329)

O & H ESTATES LIMITED (03718329) is an active UK company. incorporated on 23 February 1999. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. O & H ESTATES LIMITED has been registered for 27 years. Current directors include DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr and 4 others.

Company Number
03718329
Status
active
Type
ltd
Incorporated
23 February 1999
Age
27 years
Address
8 Sackville Street, London, W1S 3DG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DALAH, Annette Jill, GABBAY, Alan, GABBAY, David Selim, Dr, HANOUKA, Caroline, SHAHMOON, Eli Allen, SHAHMOON, Lauren Estee, SHAHMOON, Ronnie Aaron
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

O & H ESTATES LIMITED

O & H ESTATES LIMITED is an active company incorporated on 23 February 1999 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. O & H ESTATES LIMITED was registered 27 years ago.(SIC: 41100)

Status

active

Active since 27 years ago

Company No

03718329

LTD Company

Age

27 Years

Incorporated 23 February 1999

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 23 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027
Contact
Address

8 Sackville Street London, W1S 3DG,

Previous Addresses

Ground Floor Trinity Court Trinity Street Peterborough Cambridgeshire PE1 1DA England
From: 3 April 2024To: 13 May 2025
285 London Road Peterborough Cambridgeshire PE7 0LD England
From: 29 December 2022To: 3 April 2024
2 Mill Street London W1S 2AT United Kingdom
From: 30 January 2019To: 29 December 2022
25-28 Old Burlington Street London W1S 3AN
From: 19 January 2010To: 30 January 2019
11-14 Grafton Street London W1S 4EW
From: 23 February 1999To: 19 January 2010
Timeline

9 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Feb 99
Director Left
Apr 10
Director Joined
Dec 18
Director Joined
Feb 19
Owner Exit
Jan 20
Director Joined
Jun 20
Director Joined
Sept 20
Director Joined
Dec 20
Owner Exit
Mar 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

7 Active
5 Resigned

DALAH, Annette Jill

Active
Sackville Street, LondonW1S 3DG
Born November 1977
Director
Appointed 21 Sept 2020

GABBAY, Alan

Active
Sackville Street, LondonW1S 3DG
Born January 1984
Director
Appointed 10 Dec 2018

GABBAY, David Selim, Dr

Active
Sackville Street, LondonW1S 3DG
Born March 1944
Director
Appointed 23 Feb 1999

HANOUKA, Caroline

Active
Sackville Street, LondonW1S 3DG
Born September 1979
Director
Appointed 04 Feb 2019

SHAHMOON, Eli Allen

Active
Sackville Street, LondonW1S 3DG
Born December 1966
Director
Appointed 20 Apr 1999

SHAHMOON, Lauren Estee

Active
Sackville Street, LondonW1S 3DG
Born August 1992
Director
Appointed 26 Jun 2020

SHAHMOON, Ronnie Aaron

Active
Sackville Street, LondonW1S 3DG
Born June 1970
Director
Appointed 16 Dec 2020

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Secretary
Appointed 23 Feb 1999
Resigned 31 Mar 2010

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Feb 1999
Resigned 23 Feb 1999

NICHOLSON, Paul William

Resigned
The Old Mill House, LewesBN7 3AH
Born April 1957
Director
Appointed 20 Apr 1999
Resigned 31 Mar 2010

SHAHMOON, Ephraim

Resigned
87 Winnington Road, LondonN2 0TT
Born January 1937
Director
Appointed 20 Apr 1999
Resigned 04 Jul 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Feb 1999
Resigned 23 Feb 1999

Persons with significant control

2

0 Active
2 Ceased
Esplanade, St HelierJE4 9WG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2018
Ceased 21 Sept 2018
Old Burlington Street, LondonW1S 3AN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Sept 2018
Fundings
Financials
Latest Activities

Filing History

126

Confirmation Statement With Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
11 November 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 May 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Person Director Company With Change Date
3 April 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 April 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
24 November 2023
AAAnnual Accounts
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control Statement
17 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
3 March 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
22 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Change Person Director Company With Change Date
11 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
23 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 November 2021
AAAnnual Accounts
Change Person Director Company With Change Date
15 October 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2021
CH01Change of Director Details
Confirmation Statement With Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 February 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
2 March 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2020
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Small
24 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
30 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2016
AAAnnual Accounts
Change Person Director Company With Change Date
27 June 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Full
22 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Accounts With Accounts Type Full
16 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Full
22 November 2012
AAAnnual Accounts
Change Person Director Company With Change Date
8 March 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Full
17 November 2011
AAAnnual Accounts
Change Person Director Company With Change Date
16 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
26 November 2010
AAAnnual Accounts
Termination Secretary Company With Name
8 April 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 January 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 December 2009
AAAnnual Accounts
Legacy
14 July 2009
288bResignation of Director or Secretary
Legacy
24 February 2009
363aAnnual Return
Accounts With Accounts Type Full
27 December 2008
AAAnnual Accounts
Legacy
24 September 2008
288cChange of Particulars
Legacy
18 September 2008
288cChange of Particulars
Legacy
3 September 2008
288cChange of Particulars
Legacy
19 August 2008
288cChange of Particulars
Legacy
26 February 2008
363aAnnual Return
Accounts With Accounts Type Full
10 December 2007
AAAnnual Accounts
Legacy
23 February 2007
363aAnnual Return
Accounts With Accounts Type Full
29 November 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
18 January 2006
287Change of Registered Office
Accounts With Accounts Type Full
4 January 2006
AAAnnual Accounts
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
10 February 2005
288cChange of Particulars
Accounts With Accounts Type Full
30 December 2004
AAAnnual Accounts
Legacy
23 March 2004
363sAnnual Return (shuttle)
Legacy
9 March 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Small
3 October 2003
AAAnnual Accounts
Legacy
28 July 2003
288cChange of Particulars
Legacy
25 June 2003
244244
Legacy
17 June 2003
287Change of Registered Office
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Resolution
6 June 2003
RESOLUTIONSResolutions
Legacy
19 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 December 2002
AAAnnual Accounts
Legacy
11 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2001
AAAnnual Accounts
Legacy
1 June 2001
288cChange of Particulars
Legacy
17 May 2001
225Change of Accounting Reference Date
Legacy
28 February 2001
363sAnnual Return (shuttle)
Legacy
4 April 2000
363sAnnual Return (shuttle)
Legacy
23 January 2000
225Change of Accounting Reference Date
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
5 May 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288bResignation of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Legacy
26 March 1999
288aAppointment of Director or Secretary
Incorporation Company
23 February 1999
NEWINCIncorporation