ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Office Group Properties Limited

The Office Group Properties Limited is an active company incorporated on 24 August 2010 with the registered office located in London, Greater London. The Office Group Properties Limited was registered 15 years ago.
Status
Active
Active since incorporation
Company No
07355616
Private limited company
Age
15 years
Incorporated 24 August 2010
Size
Large
Turnover is over £54M
Balance sheet is over £27M
Over 250 employees
Confirmation
Submitted
Dated 24 August 2025 (14 days ago)
Next confirmation dated 24 August 2026
Due by 7 September 2026 (12 months remaining)
Last change occurred 12 days ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
The Smiths Building
179 Great Portland Street
London
W1W 5PL
United Kingdom
Address changed on 26 Jun 2024 (1 year 2 months ago)
Previous address was 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD United Kingdom
Telephone
02034684774
Email
Available in Endole App
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Director • British • Lives in England • Born in Aug 1971
Director • British • Lives in England • Born in Feb 1973
Director • Managing Director • French • Lives in England • Born in Jul 1979
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
The Office Islington Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
The Office (Farringdon) Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
The Office Group Operations Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
The Office (Bristol1) Limited
Jason Marshall Blank, Enrico Gavino Sanna, and 4 more are mutual people.
Active
The Office (Kirby) Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
The Office Group Midco Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
Fora Space Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
Chancery House London Nominee 1 Limited
Enrico Gavino Sanna, Laurent Lucien Claude Machenaud, and 4 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£3.15M
Decreased by £3M (-49%)
Turnover
£173.72M
Increased by £29.38M (+20%)
Employees
449
Increased by 59 (+15%)
Total Assets
£1.26B
Increased by £1.7M (0%)
Total Liabilities
-£1.2B
Decreased by £10.69M (-1%)
Net Assets
£56.04M
Increased by £12.38M (+28%)
Debt Ratio (%)
96%
Decreased by 0.98% (-1%)
Latest Activity
Confirmation Submitted
12 Days Ago on 26 Aug 2025
Mr Umberto Cambiaso Appointed
6 Months Ago on 1 Mar 2025
James William Spencer Resigned
6 Months Ago on 27 Feb 2025
Mr Jason Marshall Blank Details Changed
7 Months Ago on 7 Feb 2025
Full Accounts Submitted
11 Months Ago on 29 Sep 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
Charge Satisfied
11 Months Ago on 13 Sep 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
Get Credit Report
Discover The Office Group Properties Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 24 August 2025 with updates
Submitted on 26 Aug 2025
All of the property or undertaking has been released from charge 073556160024
Submitted on 4 Jul 2025
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
Submitted on 6 Mar 2025
Termination of appointment of James William Spencer as a director on 27 February 2025
Submitted on 5 Mar 2025
Director's details changed for Mr Jason Marshall Blank on 7 February 2025
Submitted on 7 Feb 2025
Full accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Registration of charge 073556160024, created on 5 September 2024
Submitted on 16 Sep 2024
Satisfaction of charge 073556160023 in full
Submitted on 13 Sep 2024
Satisfaction of charge 073556160022 in full
Submitted on 13 Sep 2024
Satisfaction of charge 073556160021 in full
Submitted on 13 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year