Background WavePink WaveYellow Wave

OTTO SCHIFF HOUSE & MANSIONS LIMITED (14903640)

OTTO SCHIFF HOUSE & MANSIONS LIMITED (14903640) is an active UK company. incorporated on 30 May 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. OTTO SCHIFF HOUSE & MANSIONS LIMITED has been registered for 2 years. Current directors include HAINES, Andrew John, KESSLER, Mordechai, LIGNIER, Sofian and 1 others.

Company Number
14903640
Status
active
Type
ltd
Incorporated
30 May 2023
Age
2 years
Address
14 Netherhall Gardens Flat 7, London, NW3 5TH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
HAINES, Andrew John, KESSLER, Mordechai, LIGNIER, Sofian, MILLER, Robert Toby
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OTTO SCHIFF HOUSE & MANSIONS LIMITED

OTTO SCHIFF HOUSE & MANSIONS LIMITED is an active company incorporated on 30 May 2023 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. OTTO SCHIFF HOUSE & MANSIONS LIMITED was registered 2 years ago.(SIC: 98000)

Status

active

Active since 2 years ago

Company No

14903640

LTD Company

Age

2 Years

Incorporated 30 May 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 15 September 2025 (7 months ago)
Period: 1 June 2024 - 31 December 2024(8 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 29 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

14 Netherhall Gardens Flat 7 14 Netherhall Gardens London, NW3 5TH,

Previous Addresses

Third Floor 20 Old Bailey London EC4M 7AN United Kingdom
From: 30 May 2023To: 5 February 2025
Timeline

8 key events • 2023 - 2024

Funding Officers Ownership
Company Founded
May 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 24
Funding Round
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAINES, Andrew John

Active
Flat 7, LondonNW3 5TH
Born October 1981
Director
Appointed 24 Feb 2024

KESSLER, Mordechai

Active
Flat 7, LondonNW3 5TH
Born June 1955
Director
Appointed 30 May 2023

LIGNIER, Sofian

Active
Flat 7, LondonNW3 5TH
Born January 1986
Director
Appointed 24 Feb 2024

MILLER, Robert Toby

Active
Flat 7, LondonNW3 5TH
Born November 1987
Director
Appointed 24 Feb 2024

NETSER, David

Resigned
20 Old Bailey, LondonEC4M 7AN
Born June 1962
Director
Appointed 30 May 2023
Resigned 24 Feb 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Mordechai Kessler

Ceased
20 Old Bailey, LondonEC4M 7AN
Born June 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023
Ceased 24 Feb 2024

David Netser

Ceased
20 Old Bailey, LondonEC4M 7AN
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 May 2023
Ceased 24 Feb 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
15 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 February 2024
TM01Termination of Director
Notification Of A Person With Significant Control Statement
29 February 2024
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
29 February 2024
SH01Allotment of Shares
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
11 September 2023
MAMA
Resolution
11 September 2023
RESOLUTIONSResolutions
Incorporation Company
30 May 2023
NEWINCIncorporation