Background WavePink WaveYellow Wave

THE OFFICE GROUP PROPERTIES LIMITED (07355616)

THE OFFICE GROUP PROPERTIES LIMITED (07355616) is an active UK company. incorporated on 24 August 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THE OFFICE GROUP PROPERTIES LIMITED has been registered for 15 years. Current directors include BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew and 1 others.

Company Number
07355616
Status
active
Type
ltd
Incorporated
24 August 2010
Age
15 years
Address
The Smiths Building, London, W1W 5PL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BLANK, Jason Marshall, CAMBIASO, Umberto, HODES, Jonathan Andrew, MACHENAUD, Laurent Lucien Claude
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE OFFICE GROUP PROPERTIES LIMITED

THE OFFICE GROUP PROPERTIES LIMITED is an active company incorporated on 24 August 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THE OFFICE GROUP PROPERTIES LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07355616

LTD Company

Age

15 Years

Incorporated 24 August 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026

Previous Company Names

ESSELCO OFFICE PROPERTIES LIMITED
From: 24 August 2010To: 7 July 2017
Contact
Address

The Smiths Building 179 Great Portland Street London, W1W 5PL,

Previous Addresses

, 22 Manchester Square, London, W1U 3PT
From: 24 August 2010To: 15 March 2016
Timeline

70 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Sept 10
Director Joined
Nov 10
Director Joined
Nov 10
Director Joined
Nov 10
Loan Secured
Jul 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
Apr 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Mar 15
Loan Secured
Nov 15
Loan Secured
Jul 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Aug 17
Director Joined
Mar 18
New Owner
Nov 18
Loan Secured
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Cleared
Dec 18
Loan Secured
Mar 21
Loan Secured
Oct 21
Owner Exit
Feb 22
Funding Round
Apr 22
Director Left
Sept 22
Director Joined
Sept 22
Director Joined
Oct 22
Director Joined
Jan 23
Director Left
Jan 23
Director Joined
Jun 23
Director Left
Jun 23
Loan Secured
Aug 23
Director Left
Mar 24
Loan Secured
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Director Left
May 24
Director Joined
Jun 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Sept 25
Director Left
Sept 25
2
Funding
21
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

BLANK, Jason Marshall

Active
2 Stephen Street, LondonW1T 1AN
Born August 1971
Director
Appointed 19 Sept 2022

CAMBIASO, Umberto

Active
Wardour Street, LondonW1F 0UB
Born March 1992
Director
Appointed 01 Mar 2025

HODES, Jonathan Andrew

Active
2 Stephen Street, LondonW1T 1AN
Born October 1968
Director
Appointed 23 Sept 2025

MACHENAUD, Laurent Lucien Claude

Active
Berkeley Square, LondonW1J 5AL
Born July 1979
Director
Appointed 06 Jun 2023

MOUSKOUNDI, Christodoulos

Resigned
Manchester Square, LondonW1U 3PT
Secretary
Appointed 01 Dec 2012
Resigned 06 Jul 2017

DORFMAN, Charles Samuel

Resigned
Manchester Square, LondonW1U 3PT
Born June 1983
Director
Appointed 31 Aug 2010
Resigned 06 Jul 2017

DORFMAN, Lloyd Marshall

Resigned
Manchester Square, LondonW1U 3PT
Born August 1952
Director
Appointed 24 Aug 2010
Resigned 06 Jul 2017

GREEN, Charles Richard

Resigned
179 Great Portland Street, LondonW1W 5PL
Born July 1970
Director
Appointed 31 Aug 2010
Resigned 19 Sept 2022

HITCHCOCK, Michael Paul

Resigned
Stephen Street, LondonW1T 1AN
Born February 1965
Director
Appointed 19 Jan 2023
Resigned 28 Mar 2024

KATAKY, Gemma Nandita

Resigned
179 Great Portland Street, LondonW1W 5PL
Born September 1983
Director
Appointed 06 Jul 2017
Resigned 05 Jun 2023

OLSEN, Oliver Andrew Edward

Resigned
179 Great Portland Street, LondonW1W 5PL
Born February 1973
Director
Appointed 31 Aug 2010
Resigned 23 Sept 2025

RIO GREEN, Matthew Allan

Resigned
179 Great Portland Street, LondonW1W 5PL
Born August 1982
Director
Appointed 06 Jul 2017
Resigned 17 Jan 2023

SANNA, Enrico Gavino

Resigned
Stephen Street, LondonW1T 1AN
Born March 1973
Director
Appointed 19 Sept 2022
Resigned 28 May 2024

SPENCER, James William

Resigned
Wardour Street, LondonW1F 0UB
Born October 1990
Director
Appointed 24 Jun 2024
Resigned 27 Feb 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York10154
Born February 1947

Nature of Control

Significant influence or control
Notified 06 Jul 2017
Ceased 23 Feb 2022
179 Great Portland Street, LondonW1W 5PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

132

Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
4 July 2025
MR05Certification of Charge
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 September 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 August 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 June 2024
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
26 June 2024
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
13 June 2024
MAMA
Resolution
13 June 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Change Person Director Company With Change Date
29 May 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
29 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
11 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 January 2023
TM01Termination of Director
Accounts With Accounts Type Full
7 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2022
TM01Termination of Director
Confirmation Statement With Updates
2 September 2022
CS01Confirmation Statement
Capital Allotment Shares
5 April 2022
SH01Allotment of Shares
Cessation Of A Person With Significant Control
24 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 September 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2020
CH01Change of Director Details
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 December 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 December 2018
MR01Registration of a Charge
Notification Of A Person With Significant Control
26 November 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
9 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2018
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2017
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
31 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Resolution
7 July 2017
RESOLUTIONSResolutions
Change Of Name Notice
7 July 2017
CONNOTConfirmation Statement Notification
Resolution
20 June 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 May 2017
AAAnnual Accounts
Accounts With Accounts Type Full
5 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
22 July 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
15 March 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Change Sail Address Company With Old Address New Address
27 August 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
8 July 2015
AAAnnual Accounts
Resolution
30 April 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
9 April 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Change Sail Address Company With Old Address New Address
3 September 2014
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number
2 July 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
30 June 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
2 June 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 April 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
8 January 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
9 December 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Change Person Secretary Company With Change Date
28 August 2013
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Resolution
14 February 2013
RESOLUTIONSResolutions
Legacy
12 February 2013
MG01MG01
Appoint Person Secretary Company With Name
10 January 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Change Sail Address Company With Old Address
9 October 2012
AD02Notification of Single Alternative Inspection Location
Legacy
6 July 2012
MG01MG01
Accounts With Accounts Type Full
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Move Registers To Sail Company
17 October 2011
AD03Change of Location of Company Records
Change Sail Address Company
17 October 2011
AD02Notification of Single Alternative Inspection Location
Change Account Reference Date Company
19 September 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 March 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 November 2010
AP01Appointment of Director
Capital Allotment Shares
15 September 2010
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 September 2010
AA01Change of Accounting Reference Date
Incorporation Company
24 August 2010
NEWINCIncorporation