Background WavePink WaveYellow Wave

OKELEY PROPERTY LTD (04796390)

OKELEY PROPERTY LTD (04796390) is an active UK company. incorporated on 12 June 2003. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OKELEY PROPERTY LTD has been registered for 22 years. Current directors include FULDA, Chaim Yitzchok, FULDA, Naomi.

Company Number
04796390
Status
active
Type
ltd
Incorporated
12 June 2003
Age
22 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FULDA, Chaim Yitzchok, FULDA, Naomi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OKELEY PROPERTY LTD

OKELEY PROPERTY LTD is an active company incorporated on 12 June 2003 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OKELEY PROPERTY LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04796390

LTD Company

Age

22 Years

Incorporated 12 June 2003

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

C/O C/O Sefton Yodaiken & Co Fairways House George Street Prestwich Manchester M25 9WS
From: 22 September 2011To: 2 January 2026
40a Bury New Road Prestwich M25 0LD
From: 12 June 2003To: 22 September 2011
Timeline

2 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jun 03
New Owner
Jul 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

FULDA, Naomi

Active
9 Okeover Road, SalfordM7 4JX
Secretary
Appointed 20 Jun 2003

FULDA, Chaim Yitzchok

Active
9 Okeover Road, SalfordM7 4JX
Born March 1960
Director
Appointed 20 Jun 2003

FULDA, Naomi

Active
9 Okeover Road, SalfordM7 4JX
Born May 1967
Director
Appointed 20 Apr 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Jun 2003
Resigned 16 Jun 2003

HALPERN, Mordecai

Resigned
20 New Hall Avenue, SalfordM7 4HR
Born February 1970
Director
Appointed 01 Feb 2006
Resigned 04 Jul 2007

TAGER, Asher

Resigned
4 Saltire Gardens, SalfordM7 4BG
Born October 1968
Director
Appointed 01 Oct 2003
Resigned 01 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Jun 2003
Resigned 16 Jun 2003

Persons with significant control

1

Mr Chaim Yitzchok Fulda

Active
Bury New Road, ManchesterM25 9JY
Born March 1960

Nature of Control

Significant influence or control
Notified 12 Jun 2017
Fundings
Financials
Latest Activities

Filing History

85

Accounts With Accounts Type Total Exemption Full
26 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
27 July 2017
AR01AR01
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 March 2017
AAAnnual Accounts
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
23 January 2017
3.63.6
Liquidation Receiver Cease To Act Receiver
23 January 2017
RM02RM02
Liquidation Receiver Cease To Act Receiver
23 January 2017
RM02RM02
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
30 August 2016
3.63.6
Accounts With Accounts Type Micro Entity
14 March 2016
AAAnnual Accounts
Liquidation Receiver Appointment Of Receiver
20 August 2015
RM01RM01
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Micro Entity
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 September 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 June 2011
AR01AR01
Legacy
8 June 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2010
AR01AR01
Change Person Director Company With Change Date
18 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 April 2010
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2009
AAAnnual Accounts
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2008
363sAnnual Return (shuttle)
Legacy
13 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
26 July 2007
395Particulars of Mortgage or Charge
Legacy
25 July 2007
363sAnnual Return (shuttle)
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
15 July 2007
288bResignation of Director or Secretary
Legacy
22 May 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
28 March 2007
395Particulars of Mortgage or Charge
Legacy
17 February 2007
395Particulars of Mortgage or Charge
Legacy
13 January 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
26 September 2006
363sAnnual Return (shuttle)
Legacy
1 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
26 April 2006
395Particulars of Mortgage or Charge
Legacy
13 April 2006
363sAnnual Return (shuttle)
Legacy
14 February 2006
288aAppointment of Director or Secretary
Legacy
14 February 2006
288bResignation of Director or Secretary
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
18 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
19 January 2005
395Particulars of Mortgage or Charge
Legacy
6 October 2004
395Particulars of Mortgage or Charge
Legacy
6 October 2004
363sAnnual Return (shuttle)
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
8 September 2004
395Particulars of Mortgage or Charge
Legacy
6 March 2004
395Particulars of Mortgage or Charge
Legacy
3 March 2004
288aAppointment of Director or Secretary
Legacy
30 October 2003
288cChange of Particulars
Legacy
20 August 2003
288aAppointment of Director or Secretary
Legacy
14 July 2003
288aAppointment of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Legacy
16 June 2003
288bResignation of Director or Secretary
Incorporation Company
12 June 2003
NEWINCIncorporation