Background WavePink WaveYellow Wave

OHL PIPER LIMITED (13184232)

OHL PIPER LIMITED (13184232) is an active UK company. incorporated on 8 February 2021. with registered office in Huntingdon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. OHL PIPER LIMITED has been registered for 5 years. Current directors include CORMIE, John Francis, GLADSTON, Alan, MAGUIRE, Declan and 1 others.

Company Number
13184232
Status
active
Type
ltd
Incorporated
8 February 2021
Age
5 years
Address
Lancaster House Lancaster Way, Huntingdon, PE29 6XU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CORMIE, John Francis, GLADSTON, Alan, MAGUIRE, Declan, TILBROOK, James Raymond
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OHL PIPER LIMITED

OHL PIPER LIMITED is an active company incorporated on 8 February 2021 with the registered office located in Huntingdon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. OHL PIPER LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13184232

LTD Company

Age

5 Years

Incorporated 8 February 2021

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 2 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 February 2026 (1 month ago)
Submitted on 16 February 2026 (1 month ago)

Next Due

Due by 21 February 2027
For period ending 7 February 2027
Contact
Address

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

Timeline

9 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Director Joined
Dec 23
Director Left
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

AWG CORPORATE SERVICES LIMITED

Active
Lancaster Way, HuntingdonPE29 6XU
Corporate secretary
Appointed 10 Feb 2021

CORMIE, John Francis

Active
Lancaster Way, HuntingdonPE29 6XU
Born April 1958
Director
Appointed 08 Feb 2021

GLADSTON, Alan

Active
Lancaster Way, HuntingdonPE29 6XU
Born January 1970
Director
Appointed 08 Feb 2021

MAGUIRE, Declan

Active
Osprey House, HuntingdonPE29 6SZ
Born April 1977
Director
Appointed 23 Nov 2023

TILBROOK, James Raymond

Active
Lancaster Way, HuntingdonPE29 6XU
Born October 1973
Director
Appointed 08 Feb 2021

DONNELLY, Anthony

Resigned
Lancaster Way, HuntingdonPE29 6XU
Born October 1964
Director
Appointed 08 Feb 2021
Resigned 22 Nov 2023

Persons with significant control

1

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 08 Feb 2021
Fundings
Financials
Latest Activities

Filing History

21

Confirmation Statement With No Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Change Person Director Company With Change Date
7 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
13 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
12 February 2021
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Extended
12 February 2021
AA01Change of Accounting Reference Date
Incorporation Company
8 February 2021
NEWINCIncorporation