ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ohi Park Lane Properties Ltd

Ohi Park Lane Properties Ltd is an active company incorporated on 2 February 2023 with the registered office located in London, City of London. Ohi Park Lane Properties Ltd was registered 2 years 8 months ago.
Status
Active
Active since incorporation
Company No
14635302
Private limited company
Age
2 years 8 months
Incorporated 2 February 2023
Size
Unreported
Confirmation
Submitted
Dated 1 February 2025 (8 months ago)
Next confirmation dated 1 February 2026
Due by 15 February 2026 (3 months remaining)
No changes occurred since incorporation
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
C/O Arnold & Porter Kaye Scholer (Uk) Llp Tower 42
25 Old Broad Street
London
EC2N 1HQ
United Kingdom
Same address since incorporation
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Operating Officer • American • Lives in United States • Born in Oct 1963
Director • Chief Accounting Officer • American • Lives in United States • Born in May 1985
Director • Chief Financial Officer • American • Lives in United States • Born in Dec 1963
Director • Chief Investment Officer • American • Lives in United States • Born in Feb 1981
Ohi UK Healthcare Properties Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ohi Healthcare Homes Properties Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi Gold Care Properties Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi Welford Properties Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi St. Martin's Properties Ltd
Robert Stephenson, Neal Ballew, and 1 more are mutual people.
Active
Ohi Belsize Properties Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Ohi Springcare Properties Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Ohi Care Concern Properties Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Ohi Belmont Properties Ltd
Daniel James Booth, Robert Stephenson, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
£2.45M
Increased by £615K (+34%)
Employees
Unreported
Same as previous period
Total Assets
£26.16M
Increased by £467K (+2%)
Total Liabilities
-£11.47M
Increased by £16K (0%)
Net Assets
£14.69M
Increased by £451K (+3%)
Debt Ratio (%)
44%
Decreased by 0.73% (-2%)
Latest Activity
Subsidiary Accounts Submitted
1 Month Ago on 17 Sep 2025
Mr Robert Stephenson Details Changed
6 Months Ago on 8 Apr 2025
Confirmation Submitted
7 Months Ago on 11 Mar 2025
Subsidiary Accounts Submitted
9 Months Ago on 24 Jan 2025
Daniel Booth Resigned
9 Months Ago on 2 Jan 2025
Daniel James Booth Resigned
9 Months Ago on 2 Jan 2025
Mr. Vikas Gupta Details Changed
9 Months Ago on 1 Jan 2025
Confirmation Submitted
1 Year 8 Months Ago on 12 Feb 2024
Mr. Vikas Gupta Appointed
2 Years 5 Months Ago on 5 May 2023
Accounting Period Shortened
2 Years 8 Months Ago on 3 Feb 2023
Get Credit Report
Discover Ohi Park Lane Properties Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 17 Sep 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 17 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 17 Sep 2025
Director's details changed for Mr. Vikas Gupta on 1 January 2025
Submitted on 23 Apr 2025
Director's details changed for Mr Robert Stephenson on 8 April 2025
Submitted on 22 Apr 2025
Confirmation statement made on 1 February 2025 with no updates
Submitted on 11 Mar 2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 24 Jan 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 24 Jan 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 24 Jan 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year