Background WavePink WaveYellow Wave

OVERBANK PROPERTIES LTD (06997027)

OVERBANK PROPERTIES LTD (06997027) is an active UK company. incorporated on 21 August 2009. 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. OVERBANK PROPERTIES LTD has been registered for 16 years. Current directors include REICH, Isaac.

Company Number
06997027
Status
active
Type
ltd
Incorporated
21 August 2009
Age
16 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
REICH, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERBANK PROPERTIES LTD

OVERBANK PROPERTIES LTD is an active company incorporated on 21 August 2009 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. OVERBANK PROPERTIES LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06997027

LTD Company

Age

16 Years

Incorporated 21 August 2009

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 24 August 2025 (8 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

88 Osbaldeston Road London, N16 6NL,

Previous Addresses

88a Osbaldeston Road London N16 6NL
From: 4 November 2011To: 21 September 2015
43B Stamford Hill London N16 5SR United Kingdom
From: 22 October 2009To: 4 November 2011
39a Leicester Road Salford Manchester M7 4AS
From: 21 August 2009To: 22 October 2009
Timeline

4 key events • 2009 - 2019

Funding Officers Ownership
Company Founded
Aug 09
Director Left
Oct 09
Director Joined
Dec 09
Loan Secured
Jun 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REICH, Annie

Active
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 01 Apr 2010

REICH, Isaac

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 01 Dec 2009

REICH, Isaac

Resigned
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 01 Dec 2009
Resigned 26 Jan 2018

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 21 Aug 2009
Resigned 13 Oct 2009

Persons with significant control

1

Mr Isaac Reich

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
24 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 May 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
21 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
24 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
4 November 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Appoint Person Secretary Company With Name
29 April 2010
AP03Appointment of Secretary
Legacy
26 March 2010
MG01MG01
Legacy
26 March 2010
MG01MG01
Appoint Person Secretary Company With Name
25 January 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
9 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
22 October 2009
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2009
TM01Termination of Director
Incorporation Company
21 August 2009
NEWINCIncorporation