Background WavePink WaveYellow Wave

OHL PROPERTY HOLDINGS LIMITED (11782560)

OHL PROPERTY HOLDINGS LIMITED (11782560) is an active UK company. incorporated on 23 January 2019. with registered office in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. OHL PROPERTY HOLDINGS LIMITED has been registered for 7 years. Current directors include CORMIE, John Francis, GLADSTON, Alan, TILBROOK, James Raymond.

Company Number
11782560
Status
active
Type
ltd
Incorporated
23 January 2019
Age
7 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CORMIE, John Francis, GLADSTON, Alan, TILBROOK, James Raymond
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHL PROPERTY HOLDINGS LIMITED

OHL PROPERTY HOLDINGS LIMITED is an active company incorporated on 23 January 2019 with the registered office located in Huntingdon. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. OHL PROPERTY HOLDINGS LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11782560

LTD Company

Age

7 Years

Incorporated 23 January 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

Lancaster House Lancaster Way Ermine Business Park Huntingdon, PE29 6XU,

Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Owner Exit
Mar 20
Funding Round
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 31 May 2020

CORMIE, John Francis

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1958
Director
Appointed 23 Jan 2019

GLADSTON, Alan

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1970
Director
Appointed 23 Jan 2019

TILBROOK, James Raymond

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1973
Director
Appointed 23 Jan 2019

BUNTON, Victoria

Resigned
Lancaster Way, HuntingdonPE29 6XU
Secretary
Appointed 23 Jan 2019
Resigned 31 May 2020

Persons with significant control

2

1 Active
1 Ceased
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Feb 2020
Lancaster Way, HuntingdonPE29 6XU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2019
Ceased 28 Feb 2020
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 December 2025
AAAnnual Accounts
Legacy
16 December 2025
PARENT_ACCPARENT_ACC
Legacy
16 December 2025
GUARANTEE2GUARANTEE2
Legacy
16 December 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With Updates
4 February 2025
CS01Confirmation Statement
Capital Allotment Shares
18 December 2024
SH01Allotment of Shares
Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2024
AAAnnual Accounts
Legacy
17 December 2024
PARENT_ACCPARENT_ACC
Legacy
17 December 2024
GUARANTEE2GUARANTEE2
Legacy
17 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
7 January 2024
AAAnnual Accounts
Legacy
7 January 2024
PARENT_ACCPARENT_ACC
Legacy
7 January 2024
GUARANTEE2GUARANTEE2
Legacy
7 January 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
4 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
21 December 2022
AAAnnual Accounts
Legacy
21 December 2022
PARENT_ACCPARENT_ACC
Legacy
21 December 2022
GUARANTEE2GUARANTEE2
Legacy
21 December 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
23 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 January 2021
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 June 2020
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
12 June 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
4 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
9 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
9 September 2019
PSC05Notification that PSC Information has been Withdrawn
Resolution
31 May 2019
RESOLUTIONSResolutions
Incorporation Company
23 January 2019
NEWINCIncorporation