Background WavePink WaveYellow Wave

OLYMPUS M. REAL ESTATE LIMITED (13241934)

OLYMPUS M. REAL ESTATE LIMITED (13241934) is an active UK company. incorporated on 3 March 2021. with registered office in Rickmansworth. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. OLYMPUS M. REAL ESTATE LIMITED has been registered for 5 years. Current directors include BEHAN, John Christopher.

Company Number
13241934
Status
active
Type
ltd
Incorporated
3 March 2021
Age
5 years
Address
Coppersun Suite Cardinal Point, Rickmansworth, WD3 1RE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEHAN, John Christopher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLYMPUS M. REAL ESTATE LIMITED

OLYMPUS M. REAL ESTATE LIMITED is an active company incorporated on 3 March 2021 with the registered office located in Rickmansworth. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. OLYMPUS M. REAL ESTATE LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

13241934

LTD Company

Age

5 Years

Incorporated 3 March 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

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 7 February 2026 (2 months ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

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

Coppersun Suite Cardinal Point Park Road Rickmansworth, WD3 1RE,

Previous Addresses

1-2 Craven Road London W5 2UA England
From: 16 August 2023To: 10 March 2026
Coppersun Suite Building 2, 1st Floor Watford Hertfordshire WD18 8YA England
From: 3 March 2021To: 16 August 2023
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Mar 21
Loan Secured
Jul 22
Loan Secured
Jul 22
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Oct 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

BEHAN, John Christopher

Active
Building 2, 1st Floor, WatfordWD18 8YA
Born December 1988
Director
Appointed 03 Mar 2021

Persons with significant control

1

Mr John Christopher Behan

Active
Building 2, 1st Floor, WatfordWD18 8YA
Born December 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Mar 2021
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2025
MR01Registration of a Charge
Resolution
22 July 2025
RESOLUTIONSResolutions
Memorandum Articles
22 July 2025
MAMA
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 February 2025
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2024
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Incorporation Company
3 March 2021
NEWINCIncorporation