ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

OH1 Properties Ltd

OH1 Properties Ltd is an active company incorporated on 3 February 2022 with the registered office located in Newcastle upon Tyne, Tyne and Wear. OH1 Properties Ltd was registered 3 years ago.
Status
Active
Active since incorporation
Company No
13890986
Private limited company
Age
3 years
Incorporated 3 February 2022
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 30 April 2025 (4 months ago)
Next confirmation dated 30 April 2026
Due by 14 May 2026 (8 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
8 Grove Park Square
Gosforth
Newcastle Upon Tyne
NE3 1BN
United Kingdom
Address changed on 18 Jan 2024 (1 year 7 months ago)
Previous address was 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
1
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in UK • Born in Feb 1971
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
MH1 Holdco Limited
Lisa Huart is a mutual person.
Active
Jaxon's Haven Cic
Lisa Huart is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
1
Same as previous period
Total Assets
£555K
Same as previous period
Total Liabilities
-£2.34K
Increased by £900 (+63%)
Net Assets
£552.66K
Decreased by £900 (-0%)
Debt Ratio (%)
0%
Increased by 0.16% (+63%)
Latest Activity
Confirmation Submitted
4 Months Ago on 6 May 2025
Full Accounts Submitted
9 Months Ago on 13 Dec 2024
Confirmation Submitted
1 Year 4 Months Ago on 2 May 2024
Registered Address Changed
1 Year 7 Months Ago on 18 Jan 2024
Full Accounts Submitted
1 Year 10 Months Ago on 1 Nov 2023
Accounting Period Extended
2 Years 3 Months Ago on 16 May 2023
Confirmation Submitted
2 Years 4 Months Ago on 11 May 2023
Confirmation Submitted
3 Years Ago on 6 May 2022
Mrs Lisa Huart (PSC) Details Changed
3 Years Ago on 1 Apr 2022
Michael Huart (PSC) Resigned
3 Years Ago on 1 Apr 2022
Get Credit Report
Discover OH1 Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 30 April 2025 with updates
Submitted on 6 May 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 13 Dec 2024
Confirmation statement made on 30 April 2024 with no updates
Submitted on 2 May 2024
Registered office address changed from 32 Brenkley Way Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to 8 Grove Park Square Gosforth Newcastle upon Tyne NE3 1BN on 18 January 2024
Submitted on 18 Jan 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 1 Nov 2023
Previous accounting period extended from 28 February 2023 to 31 March 2023
Submitted on 16 May 2023
Confirmation statement made on 30 April 2023 with no updates
Submitted on 11 May 2023
Confirmation statement made on 30 April 2022 with updates
Submitted on 6 May 2022
Change of share class name or designation
Submitted on 12 Apr 2022
Cessation of Michael Huart as a person with significant control on 1 April 2022
Submitted on 12 Apr 2022
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year