OBR PROPERTIES LIMITED

  • Company statusactive
  • Company No01946520
  • Age39 years 10 months Incorporated 11 September 1985
  • Officers2

Address

First Floor, 1 Holtspur Lane, Wooburn Green, High Wycombe, HP10 0AA, England

OBR PROPERTIES LIMITED is an active company incorporated on 11 September 1985 and based in High Wycombe, England. The company was registered 40 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    68209 Other letting and operating of own or leased real estate

  • Accounts

    Available to 31 March 2025. Next accounts due by 31 December 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With No Updates

6 Months Ago on 11 Jan 2025

Change Registered Office Address Company With Date Old Address New Address

7 Months Ago on 10 Dec 2024

Accounts With Accounts Type Total Exemption Full

7 Months Ago on 09 Dec 2024

Confirmation Statement With No Updates

1 Year Ago on 16 Jan 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 19 Dec 2023

Confirmation Statement With No Updates

2 Years Ago on 11 Jan 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 30 Dec 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Jul 2022

Change Registered Office Address Company With Date Old Address New Address

3 Years Ago on 26 Jul 2022

Appoint Person Director Company With Name Date

3 Years Ago on 02 Jun 2022

Termination Director Company With Name Termination Date

3 Years Ago on 02 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 30 Jan 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 24 Dec 2021

Confirmation Statement With Updates

4 Years Ago on 31 Mar 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 31 Mar 2021

Termination Director Company With Name Termination Date

4 Years Ago on 31 Mar 2021

Resolution

4 Years Ago on 23 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 22 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 18 Nov 2020

Notification Of A Person With Significant Control

4 Years Ago on 18 Nov 2020

Cessation Of A Person With Significant Control

4 Years Ago on 18 Nov 2020

Appoint Person Director Company With Name Date

4 Years Ago on 19 Aug 2020

Confirmation Statement With No Updates

5 Years Ago on 12 Jan 2020

Accounts With Accounts Type Total Exemption Full

5 Years Ago on 30 Dec 2019

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
SHAH, Nitesh Panachandsecretary 14 Aug 2004
MITCHELL, David Neildirector Sep 195731 Mar 2022

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Richard Alan Shepherd Apr 194509 Mar 2020
Premier Westminster Restaurants Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.