Background WavePink WaveYellow Wave

OLYMPIA HOUSE LIMITED (11536038)

OLYMPIA HOUSE LIMITED (11536038) is an active UK company. incorporated on 24 August 2018. 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. OLYMPIA HOUSE LIMITED has been registered for 7 years. Current directors include LEWIN, Henna, SCHNECK, Hersch.

Company Number
11536038
Status
active
Type
ltd
Incorporated
24 August 2018
Age
7 years
Address
69 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIN, Henna, SCHNECK, Hersch
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPIA HOUSE LIMITED

OLYMPIA HOUSE LIMITED is an active company incorporated on 24 August 2018 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. OLYMPIA HOUSE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11536038

LTD Company

Age

7 Years

Incorporated 24 August 2018

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 19 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (7 months ago)
Submitted on 31 August 2025 (7 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

69 Watermint Quay London, N16 6DN,

Timeline

7 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Loan Secured
Feb 19
Director Left
Mar 20
Director Joined
Mar 20
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEWIN, Henna

Active
Watermint Quay, LondonN16 6DN
Born March 1972
Director
Appointed 15 Mar 2020

SCHNECK, Hersch

Active
Watermint Quay, LondonN16 6DN
Born October 1971
Director
Appointed 24 Aug 2018

LEWIN, Joseph

Resigned
Lampard Grove, LondonN16 6XA
Born October 1967
Director
Appointed 24 Aug 2018
Resigned 23 Feb 2020

Persons with significant control

1

Watermint Quay, LondonN16 6DN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Feb 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
31 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
3 February 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
3 February 2019
PSC09Update to PSC Statements
Incorporation Company
24 August 2018
NEWINCIncorporation