Background WavePink WaveYellow Wave

OLDHALL ROAD ESTATES LIMITED (10226068)

OLDHALL ROAD ESTATES LIMITED (10226068) is an active UK company. incorporated on 10 June 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OLDHALL ROAD ESTATES LIMITED has been registered for 9 years. Current directors include KOHN, Pesha.

Company Number
10226068
Status
active
Type
ltd
Incorporated
10 June 2016
Age
9 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KOHN, Pesha
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDHALL ROAD ESTATES LIMITED

OLDHALL ROAD ESTATES LIMITED is an active company incorporated on 10 June 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OLDHALL ROAD ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10226068

LTD Company

Age

9 Years

Incorporated 10 June 2016

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026

Previous Company Names

CLARE ESTATES (NO.2) LIMITED
From: 10 June 2016To: 14 October 2016
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Timeline

11 key events • 2016 - 2026

Funding Officers Ownership
Director Left
Jun 16
Company Founded
Jun 16
Director Joined
Oct 16
Director Joined
Nov 16
Director Left
Nov 16
Loan Secured
Mar 18
Loan Secured
Dec 18
Loan Secured
Sept 21
Loan Secured
Jun 24
Loan Cleared
Mar 26
Loan Secured
Mar 26
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KOHN, Pesha

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985
Director
Appointed 10 Nov 2016

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 10 Jun 2016
Resigned 10 Jun 2016

KOHN, Rephael

Resigned
148 Bury Old Road, ManchesterM7 4SE
Born July 1985
Director
Appointed 31 Oct 2016
Resigned 10 Nov 2016

Persons with significant control

2

1 Active
1 Ceased

Mrs Pesha Kohn

Active
148 Bury Old Road, ManchesterM7 4SE
Born September 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016

Mr Rephael Kohn

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born July 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Ceased 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
17 March 2026
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 March 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
5 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 November 2016
TM01Termination of Director
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Resolution
14 October 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 June 2016
TM01Termination of Director
Incorporation Company
10 June 2016
NEWINCIncorporation