Company NameOlivet Property Limited
DirectorsNickolas Howard Carter and Jayne Elizabeth Verity
Company StatusActive
Company Number11392252
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Nickolas Howard Carter
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Funeral Home Stony Royd
Farsley
Pudsey
West Yorkshire
LS28 5JA
Director NameMrs Jayne Elizabeth Verity
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Funeral Home Stony Royd
Farsley
Pudsey
West Yorkshire
LS28 5JA

Location

Registered Address21 Clare Road
Halifax
HX1 2HX
RegionYorkshire and The Humber
ConstituencyHalifax
CountyWest Yorkshire
WardTown
Built Up AreaWest Yorkshire
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 4 weeks ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 May 2023 (10 months, 4 weeks ago)
Next Return Due14 June 2024 (1 month, 2 weeks from now)

Charges

14 August 2018Delivered on: 17 August 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Olivet chapel 50 bradford road stanningley pudsey leeds t/no: WYK413948.
Outstanding
6 July 2018Delivered on: 16 July 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

5 March 2024Micro company accounts made up to 30 June 2023 (4 pages)
5 June 2023Confirmation statement made on 31 May 2023 with no updates (3 pages)
29 September 2022Micro company accounts made up to 30 June 2022 (4 pages)
6 June 2022Confirmation statement made on 31 May 2022 with updates (4 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
30 June 2021Micro company accounts made up to 30 June 2020 (3 pages)
18 June 2021Confirmation statement made on 31 May 2021 with no updates (3 pages)
4 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
26 February 2020Accounts for a dormant company made up to 30 June 2019 (2 pages)
10 February 2020Director's details changed for Mr Nicholas Howard Carter on 10 February 2020 (2 pages)
6 February 2020Director's details changed for Mr Nickolas Howard Carter on 6 February 2020 (2 pages)
3 July 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
17 August 2018Registration of charge 113922520002, created on 14 August 2018 (9 pages)
16 July 2018Registration of charge 113922520001, created on 6 July 2018 (9 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(13 pages)