Background WavePink WaveYellow Wave

ONDINE PROPERTIES LIMITED (09800909)

ONDINE PROPERTIES LIMITED (09800909) is an active UK company. incorporated on 30 September 2015. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ONDINE PROPERTIES LIMITED has been registered for 10 years. Current directors include GIBBER, Natalie.

Company Number
09800909
Status
active
Type
ltd
Incorporated
30 September 2015
Age
10 years
Address
C/O Leon Barnes, Hillview House 1 Hallswelle Parade, London, NW11 0DL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
GIBBER, Natalie
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONDINE PROPERTIES LIMITED

ONDINE PROPERTIES LIMITED is an active company incorporated on 30 September 2015 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ONDINE PROPERTIES LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09800909

LTD Company

Age

10 Years

Incorporated 30 September 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 16 October 2025 (5 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

C/O Leon Barnes, Hillview House 1 Hallswelle Parade Finchley Road London, NW11 0DL,

Previous Addresses

Finsgate 5-7 Cranwood Street London EC1V 9EE England
From: 13 April 2021To: 2 February 2023
82 Ondine Road Peckham London SE15 4EB United Kingdom
From: 6 December 2018To: 13 April 2021
Carleton House 266-268 Stratford Road Shirley Solihull West Midlands B90 3AD United Kingdom
From: 30 September 2015To: 6 December 2018
Timeline

9 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Mar 17
Loan Secured
Dec 18
Loan Cleared
Mar 21
Director Left
Apr 21
Owner Exit
Apr 21
Director Joined
Apr 21
Director Joined
Jul 25
Director Left
Dec 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GIBBER, Natalie

Active
1 Hallswelle Parade, LondonNW11 0DL
Born April 1971
Director
Appointed 23 Jul 2025

GIBBER, Antony James

Resigned
Lyttelton Road, LondonN2 0TW
Born December 1958
Director
Appointed 30 Mar 2021
Resigned 10 Jun 2025

GIBSON, Christopher James

Resigned
5-7 Cranwood Street, LondonEC1V 9EE
Born August 1979
Director
Appointed 30 Sept 2015
Resigned 30 Mar 2021

Persons with significant control

2

1 Active
1 Ceased
5-7 Cranwood Street, LondonEC1V 9EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Mar 2021

Mr Christopher James Gibson

Ceased
Peckham, LondonSE15 4EB
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 30 Mar 2021
Fundings
Financials
Latest Activities

Filing History

35

Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 October 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
23 July 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
5 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
10 February 2023
RP04CS01RP04CS01
Change Registered Office Address Company With Date Old Address New Address
2 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
13 April 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
13 April 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 April 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 April 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 June 2017
AAAnnual Accounts
Capital Allotment Shares
16 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
14 October 2016
CS01Confirmation Statement
Incorporation Company
30 September 2015
NEWINCIncorporation