Background WavePink WaveYellow Wave

OLDMAN PROPERTIES LIMITED (04256143)

OLDMAN PROPERTIES LIMITED (04256143) is an active UK company. incorporated on 20 July 2001. with registered office in Norwich. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. OLDMAN PROPERTIES LIMITED has been registered for 24 years. Current directors include OLDMAN, Andrew James, OLDMAN, Philip.

Company Number
04256143
Status
active
Type
ltd
Incorporated
20 July 2001
Age
24 years
Address
13 The Close, Norwich, NR1 4DS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
OLDMAN, Andrew James, OLDMAN, Philip
SIC Codes
41100, 68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDMAN PROPERTIES LIMITED

OLDMAN PROPERTIES LIMITED is an active company incorporated on 20 July 2001 with the registered office located in Norwich. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. OLDMAN PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100, 68201)

Status

active

Active since 24 years ago

Company No

04256143

LTD Company

Age

24 Years

Incorporated 20 July 2001

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 23 April 2025 (11 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 7 May 2026
For period ending 23 April 2026
Contact
Address

13 The Close Norwich, NR1 4DS,

Previous Addresses

, Excelsior House 9 Quay View Business Park, Barnards Way, Lowestoft, Suffolk, NR32 2HD
From: 4 December 2013To: 28 September 2023
, 89 Bridge Road, Lowestoft, Suffolk, NR32 3LN, England
From: 19 February 2010To: 4 December 2013
, Surrey Chambers, 9 Surrey Street, Lowestoft, Suffolk, NR32 1LJ
From: 20 July 2001To: 19 February 2010
Timeline

17 key events • 2001 - 2019

Funding Officers Ownership
Company Founded
Jul 01
Funding Round
Sept 10
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Joined
Sept 14
Loan Cleared
Dec 16
New Owner
Jul 17
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

OLDMAN, Andrew James

Active
The Close, NorwichNR1 4DS
Born October 1979
Director
Appointed 01 Sept 2014

OLDMAN, Philip

Active
The Close, NorwichNR1 4DS
Born October 1950
Director
Appointed 20 Jul 2001

OLDMAN, Lynn

Resigned
The Close, NorwichNR1 4DS
Secretary
Appointed 20 Jul 2001
Resigned 19 Mar 2025

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 20 Jul 2001
Resigned 20 Jul 2001

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 20 Jul 2001
Resigned 20 Jul 2001

Persons with significant control

1

Mr Philip Oldman

Active
The Close, NorwichNR1 4DS
Born October 1950

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

116

Accounts With Accounts Type Total Exemption Full
24 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
16 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
10 July 2025
TM02Termination of Secretary
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
26 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 September 2023
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
28 September 2023
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
28 September 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 September 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
12 September 2022
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 June 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Mortgage Create With Deed
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed
23 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2015
AR01AR01
Change Person Secretary Company With Change Date
10 August 2015
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 September 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2013
AAAnnual Accounts
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Accounts With Accounts Type Small
27 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
20 June 2011
MG02MG02
Legacy
20 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
17 June 2011
MG02MG02
Legacy
27 May 2011
MG01MG01
Legacy
27 May 2011
MG01MG01
Accounts With Accounts Type Small
6 October 2010
AAAnnual Accounts
Resolution
20 September 2010
RESOLUTIONSResolutions
Capital Allotment Shares
20 September 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
4 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
19 February 2010
AD01Change of Registered Office Address
Legacy
13 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 August 2009
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 November 2008
AAAnnual Accounts
Legacy
28 July 2008
363aAnnual Return
Legacy
12 December 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 October 2007
AAAnnual Accounts
Legacy
2 August 2007
395Particulars of Mortgage or Charge
Legacy
1 August 2007
363aAnnual Return
Legacy
22 February 2007
395Particulars of Mortgage or Charge
Legacy
5 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 August 2006
AAAnnual Accounts
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
22 July 2005
363sAnnual Return (shuttle)
Legacy
2 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
25 May 2005
AAAnnual Accounts
Legacy
26 July 2004
363sAnnual Return (shuttle)
Legacy
20 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 July 2004
AAAnnual Accounts
Legacy
1 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 June 2003
AAAnnual Accounts
Legacy
13 May 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 September 2002
AAAnnual Accounts
Legacy
16 July 2002
363sAnnual Return (shuttle)
Legacy
29 September 2001
395Particulars of Mortgage or Charge
Legacy
27 September 2001
395Particulars of Mortgage or Charge
Legacy
20 August 2001
225Change of Accounting Reference Date
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288bResignation of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
288aAppointment of Director or Secretary
Legacy
27 July 2001
287Change of Registered Office
Incorporation Company
20 July 2001
NEWINCIncorporation