Background WavePink WaveYellow Wave

OSTERLEY ESTATES LIMITED (10224183)

OSTERLEY ESTATES LIMITED (10224183) is an active UK company. incorporated on 9 June 2016. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. OSTERLEY ESTATES LIMITED has been registered for 9 years. Current directors include PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz.

Company Number
10224183
Status
active
Type
ltd
Incorporated
9 June 2016
Age
9 years
Address
Apt 6 10 Whitehall Place, London, SW1A 2BD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PATTNI, Krishan Kiritkant, ROSENHAUS, Jordan Hercz
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OSTERLEY ESTATES LIMITED

OSTERLEY ESTATES LIMITED is an active company incorporated on 9 June 2016 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. OSTERLEY ESTATES LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10224183

LTD Company

Age

9 Years

Incorporated 9 June 2016

Size

N/A

Accounts

ARD: 30/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 March 2026 (Just now)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 25 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

Apt 6 10 Whitehall Place London, SW1A 2BD,

Previous Addresses

14 Great James Street Bloomsbury London WC1N 3DP United Kingdom
From: 25 July 2018To: 27 March 2023
PO Box WC1N 3DP 14 Great James Street Bloomsbury London WC1H 0LL United Kingdom
From: 18 July 2018To: 25 July 2018
The Courtyard 19 High Street Pershore Worcestershire WR10 1AA England
From: 24 February 2017To: 18 July 2018
19/21 Great Queen Street London WC2B 5BE United Kingdom
From: 9 June 2016To: 24 February 2017
Timeline

9 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jun 16
Funding Round
Aug 16
Loan Secured
Feb 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Left
Dec 21
New Owner
May 23
New Owner
May 23
New Owner
May 23
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATTNI, Krishan Kiritkant

Active
10 Whitehall Place, LondonSW1A 2BD
Born March 1982
Director
Appointed 30 Aug 2018

ROSENHAUS, Jordan Hercz

Active
10 Whitehall Place, LondonSW1A 2BD
Born November 1976
Director
Appointed 30 Aug 2018

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Secretary
Appointed 09 Jun 2016
Resigned 26 Nov 2021

LUCK, Robert James

Resigned
Great James Street, LondonWC1N 3DP
Born August 1981
Director
Appointed 09 Jun 2016
Resigned 26 Nov 2021

Persons with significant control

3

Mr Jordan Hercz Rosenhaus

Active
10 Whitehall Place, LondonSW1A 2BD
Born November 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2021

Mr Mark Howard Greene

Active
Calle Washington, San Juan, 00907-2131
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2021

Mr Krishan Kiritkant Pattni

Active
Shendish, Hemel HempsteadHP3 0AB
Born March 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 26 Nov 2021
Fundings
Financials
Latest Activities

Filing History

48

Gazette Filings Brought Up To Date
25 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 November 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 September 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change To A Person With Significant Control
3 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 June 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
15 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
9 May 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
9 May 2023
PSC09Update to PSC Statements
Change Person Director Company With Change Date
27 March 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
6 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
15 December 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 December 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
21 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Gazette Notice Compulsory
31 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
7 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 February 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 August 2018
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
2 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 July 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 June 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
15 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
21 June 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 February 2017
AD01Change of Registered Office Address
Capital Allotment Shares
15 August 2016
SH01Allotment of Shares
Incorporation Company
9 June 2016
NEWINCIncorporation