Background WavePink WaveYellow Wave

OWEN COMMERCIAL PROPERTY LIMITED (05888090)

OWEN COMMERCIAL PROPERTY LIMITED (05888090) is an active UK company. incorporated on 26 July 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. OWEN COMMERCIAL PROPERTY LIMITED has been registered for 19 years. Current directors include PERRETT, Steven John, SALEH, Ouda.

Company Number
05888090
Status
active
Type
ltd
Incorporated
26 July 2006
Age
19 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PERRETT, Steven John, SALEH, Ouda
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OWEN COMMERCIAL PROPERTY LIMITED

OWEN COMMERCIAL PROPERTY LIMITED is an active company incorporated on 26 July 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. OWEN COMMERCIAL PROPERTY LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05888090

LTD Company

Age

19 Years

Incorporated 26 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 November 2025 (4 months ago)
Submitted on 9 November 2025 (4 months ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 24 June 2024To: 2 February 2026
4 Bellevue Road Wandsworth Common London SW17 7EG
From: 18 January 2011To: 24 June 2024
C/O Cox Costello & Horne Ltd Langwood House, 63-81 High Street, Rickmansworth Hertfordshire WD3 1EQ
From: 26 July 2006To: 18 January 2011
Timeline

17 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Share Issue
Apr 15
Share Issue
Sept 15
Funding Round
Sept 15
Funding Round
May 16
Director Joined
Aug 16
Loan Secured
Dec 16
Loan Cleared
Jan 24
New Owner
Feb 24
Owner Exit
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
May 24
Director Joined
Jul 24
Director Left
Oct 25
4
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

PERRETT, Steven John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 16 May 2024

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 16 May 2024

KERRY SECRETARIAL SERVICES LIMITED

Resigned
Langwood House 63-81 High Street, RickmansworthWD3 1EQ
Corporate secretary
Appointed 26 Jul 2006
Resigned 01 Oct 2010

KEENAN, John Joseph

Resigned
11 Queensway, New MiltonBH25 5NR
Born November 1966
Director
Appointed 01 Jul 2024
Resigned 01 Oct 2025

PENDLETON, Lee James

Resigned
Bellevue Road, LondonSW17 7EG
Born May 1974
Director
Appointed 26 Jul 2006
Resigned 16 May 2024

PENDLETON, Lucy Emma

Resigned
Bellevue Road, LondonSW17 7EG
Born September 1973
Director
Appointed 20 Oct 2009
Resigned 16 May 2024

Persons with significant control

3

1 Active
2 Ceased
Connaught Street, LondonW2 2AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 May 2024

Mrs Lucy Emma Pendleton

Ceased
Bellevue Road, LondonSW17 7EG
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 07 Feb 2024
Ceased 16 May 2024

Mr Lee James Pendleton

Ceased
Bellevue Road, LondonSW17 7EG
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 May 2016
Ceased 16 May 2024
Fundings
Financials
Latest Activities

Filing History

79

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Legacy
13 January 2026
PARENT_ACCPARENT_ACC
Legacy
13 January 2026
GUARANTEE2GUARANTEE2
Legacy
13 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 July 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 June 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
29 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 May 2024
AP01Appointment of Director
Memorandum Articles
24 April 2024
MAMA
Second Filing Capital Allotment Shares
21 March 2024
RP04SH01RP04SH01
Resolution
19 March 2024
RESOLUTIONSResolutions
Resolution
19 March 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
14 March 2024
CC04CC04
Notification Of A Person With Significant Control
7 February 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
7 February 2024
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
19 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
31 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
10 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
15 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 August 2016
AP01Appointment of Director
Change Person Director Company With Change Date
27 July 2016
CH01Change of Director Details
Resolution
18 May 2016
RESOLUTIONSResolutions
Capital Allotment Shares
11 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2015
AAAnnual Accounts
Capital Allotment Shares
1 October 2015
SH01Allotment of Shares
Capital Alter Shares Subdivision
29 September 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
9 April 2015
AAAnnual Accounts
Capital Alter Shares Subdivision
9 April 2015
SH02Allotment of Shares (prescribed particulars)
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts With Accounts Type Dormant
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2011
AR01AR01
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 January 2011
AAAnnual Accounts
Termination Secretary Company With Name
18 January 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2011
AD01Change of Registered Office Address
Change Person Director Company With Change Date
15 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Accounts With Accounts Type Dormant
29 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
10 September 2008
363aAnnual Return
Legacy
10 September 2008
287Change of Registered Office
Accounts With Accounts Type Dormant
23 May 2008
AAAnnual Accounts
Legacy
30 October 2007
363aAnnual Return
Legacy
30 October 2007
288cChange of Particulars
Incorporation Company
26 July 2006
NEWINCIncorporation