Background WavePink WaveYellow Wave

OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602)

OLIVE TREE PROPERTY MANAGEMENT LIMITED (07286602) is an active UK company. incorporated on 16 June 2010. 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. OLIVE TREE PROPERTY MANAGEMENT LIMITED has been registered for 15 years. Current directors include BINNING, Mandeep Singh, CHARITOU, Kyriakoulla, DEMETRI, Antonis and 1 others.

Company Number
07286602
Status
active
Type
ltd
Incorporated
16 June 2010
Age
15 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, CHARITOU, Kyriakoulla, DEMETRI, Antonis, THEORI, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLIVE TREE PROPERTY MANAGEMENT LIMITED

OLIVE TREE PROPERTY MANAGEMENT LIMITED is an active company incorporated on 16 June 2010 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. OLIVE TREE PROPERTY MANAGEMENT LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07286602

LTD Company

Age

15 Years

Incorporated 16 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months 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

12 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 23 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026

Previous Company Names

THEORI DEMETRI BINNING PARTNERSHIP LIMITED
From: 16 June 2010To: 26 July 2017
Contact
Address

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

1st Floor ( North) Devonshire House Devonshire Street London W1W 5DS
From: 24 June 2013To: 17 May 2019
, C/O Nicholas Peters & Co, 1St Floor (North) Devonshore House, 1 Devonshire Street, London, W1W 5DS, United Kingdom
From: 11 December 2012To: 24 June 2013
, 18-22 Wigmore Street, London, W1U 2RG
From: 18 June 2010To: 11 December 2012
, the Studio St Nicholas Close, Elstree, Herts, WD6 3EW, United Kingdom
From: 16 June 2010To: 18 June 2010
Timeline

28 key events • 2010 - 2023

Funding Officers Ownership
Company Founded
Jun 10
Director Left
Jun 10
Director Joined
Jan 11
Loan Secured
Oct 13
Loan Secured
Jan 14
Loan Cleared
Jan 14
Loan Secured
Jan 14
Loan Secured
Apr 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Joined
May 16
Director Left
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Owner Exit
Jun 20
Loan Secured
Sept 23
0
Funding
11
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 01 Jul 2014

CHARITOU, Kyriakoulla

Active
Larkshall Road, LondonE4 9HH
Born November 1977
Director
Appointed 16 Jun 2010

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 01 Jul 2014

THEORI, Nicholas

Active
Larkshall Road, LondonE4 9HH
Born February 1990
Director
Appointed 01 Jul 2014

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 16 Jun 2010
Resigned 16 Jun 2010

THEORI, Antonis

Resigned
High Road Leyton, LondonE10 6AE
Born June 1974
Director
Appointed 01 Jul 2014
Resigned 16 Jun 2017

Persons with significant control

4

0 Active
4 Ceased

Mr Antonis Demetri

Ceased
472a Larkshall Road, LondonE4 9HH
Born March 1973

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 19 Jun 2019

Mrs Kyriakoulla Charitou

Ceased
472a Larkshall Road, LondonE4 9HH
Born November 1977

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 19 Jun 2019

Mr Mandeep Singh Binning

Ceased
472a Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 19 Jun 2019

Mr Nicholas Theori

Ceased
High Road Leyton, LondonE10 6AE
Born February 1990

Nature of Control

Significant influence or control
Notified 16 Jun 2017
Ceased 19 Jun 2019
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
17 June 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2020
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
18 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
17 June 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
18 August 2017
AAAnnual Accounts
Resolution
26 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
26 July 2017
CONNOTConfirmation Statement Notification
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 June 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Person Director Company With Change Date
4 July 2016
CH01Change of Director Details
Appoint Person Director Company With Name
21 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name
21 May 2016
AP01Appointment of Director
Second Filing Of Form With Form Type Made Up Date
4 May 2016
RP04RP04
Appoint Person Director Company With Name
4 May 2016
AP01Appointment of Director
Appoint Person Director Company With Name
4 May 2016
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 April 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
15 April 2015
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2015
MR01Registration of a Charge
Second Filing Of Form With Form Type Made Up Date
22 September 2014
RP04RP04
Accounts With Accounts Type Dormant
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 January 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
9 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Accounts With Accounts Type Dormant
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
24 June 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 December 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2012
AR01AR01
Accounts With Accounts Type Dormant
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Appoint Person Director Company With Name
20 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
18 June 2010
TM01Termination of Director
Incorporation Company
16 June 2010
NEWINCIncorporation