Background WavePink WaveYellow Wave

OVERMILE PROPERTIES LIMITED (10529610)

OVERMILE PROPERTIES LIMITED (10529610) is an active UK company. incorporated on 16 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OVERMILE PROPERTIES LIMITED has been registered for 9 years. Current directors include WALDMAN, Mordechai Leib.

Company Number
10529610
Status
active
Type
ltd
Incorporated
16 December 2016
Age
9 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WALDMAN, Mordechai Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OVERMILE PROPERTIES LIMITED

OVERMILE PROPERTIES LIMITED is an active company incorporated on 16 December 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OVERMILE PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10529610

LTD Company

Age

9 Years

Incorporated 16 December 2016

Size

N/A

Accounts

ARD: 5/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 March 2026 (1 month ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 October 2026
Period: 1 January 2025 - 5 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 15 December 2025 (4 months ago)
Submitted on 28 January 2026 (3 months ago)

Next Due

Due by 29 December 2026
For period ending 15 December 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 16 December 2016To: 21 December 2016
Timeline

13 key events • 2016 - 2019

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Feb 17
New Owner
Jan 18
Owner Exit
Jan 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Secured
Jun 18
Loan Secured
Dec 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Secured
Apr 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WALDMAN, Mordechai Leib

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1969
Director
Appointed 16 Dec 2016

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 16 Dec 2016
Resigned 21 Dec 2016

Persons with significant control

2

1 Active
1 Ceased
2 Woodberry Grove, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Dec 2016
Ceased 16 Dec 2016

Mr Mordechai Leib Waldman

Active
1 Hallswelle Road, LondonNW11 0DH
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Dec 2016
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
25 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 October 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2020
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
1 October 2020
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
3 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 February 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
7 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
13 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
14 September 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
5 September 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
23 January 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2016
AD01Change of Registered Office Address
Incorporation Company
16 December 2016
NEWINCIncorporation