Background WavePink WaveYellow Wave

UOHC PROPERTIES LTD (09562592)

UOHC PROPERTIES LTD (09562592) is an active UK company. incorporated on 27 April 2015. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. UOHC PROPERTIES LTD has been registered for 10 years. Current directors include GRUSSGOTT, Robert, JUST, Michael, SINITSKY, Sydney Samuel.

Company Number
09562592
Status
active
Type
private-limited-guarant-nsc
Incorporated
27 April 2015
Age
10 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUSSGOTT, Robert, JUST, Michael, SINITSKY, Sydney Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UOHC PROPERTIES LTD

UOHC PROPERTIES LTD is an active company incorporated on 27 April 2015 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. UOHC PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09562592

PRIVATE-LIMITED-GUARANT-NSC Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 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 - 30 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 27 April 2025 (11 months ago)
Submitted on 29 April 2025 (11 months ago)

Next Due

Due by 11 May 2026
For period ending 27 April 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

York House Empire Way Wembley Middlesex HA9 0FQ United Kingdom
From: 16 June 2016To: 14 March 2019
Lanmor House, 370-386 High Road, Wembley Middlesex HA9 6AX England
From: 27 April 2015To: 16 June 2016
Timeline

13 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 16
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Left
Jan 20
Owner Exit
May 21
Owner Exit
May 24
Director Left
May 24
New Owner
May 24
Director Joined
May 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
Loan Cleared
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GRUSSGOTT, Robert

Active
Stamford Hill, LondonN16 6QT
Born August 1972
Director
Appointed 27 Apr 2015

JUST, Michael

Active
Stamford Hill, LondonN16 6QT
Born September 1971
Director
Appointed 17 Apr 2024

SINITSKY, Sydney Samuel

Active
Stamford Hill, LondonN16 6QT
Born May 1948
Director
Appointed 27 Apr 2015

LOBENSTEIN, Morris

Resigned
Stamford Hill, LondonN16 6QT
Born June 1960
Director
Appointed 27 Apr 2015
Resigned 17 Apr 2024

STERN, Jacob

Resigned
Stamford Hill, LondonN16 6QT
Born September 1960
Director
Appointed 27 Apr 2015
Resigned 17 Nov 2019

Persons with significant control

5

3 Active
2 Ceased

Mr Michael Just

Active
Stamford Hill, LondonN16 6QT
Born September 1971

Nature of Control

Voting rights 25 to 50 percent
Notified 17 Apr 2024

Mr Morris Lobenstein

Ceased
Stamford Hill, LondonN16 6QT
Born June 1960

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 17 Apr 2024

Mr Jacob Stern

Ceased
Stamford Hill, LondonN16 6QT
Born September 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Apr 2021

Mr Robert Grussgott

Active
Stamford Hill, LondonN16 6QT
Born August 1972

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Sidney Samuel Sinitsky

Active
Stamford Hill, LondonN16 6QT
Born May 1948

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
2 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
30 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 January 2020
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 March 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
16 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
16 June 2016
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2016
CH01Change of Director Details
Incorporation Company
27 April 2015
NEWINCIncorporation