Company NameOZER Properties Limited
DirectorsAlexander Ellinson and Uri Ellinson
Company StatusActive
Company Number00725731
CategoryPrivate Limited Company
Incorporation Date31 May 1962(61 years, 11 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Alexander Ellinson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 1991(28 years, 9 months after company formation)
Appointment Duration33 years, 1 month
RoleProperty Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressPo 47859 PO Box 47859
London
NW11 0XU
Director NameMr Uri Ellinson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 1995(32 years, 7 months after company formation)
Appointment Duration29 years, 3 months
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47859
London
NW11 0XU
Secretary NameMr Uri Ellinson
NationalityBritish
StatusCurrent
Appointed21 August 2006(44 years, 3 months after company formation)
Appointment Duration17 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 47859 PO Box 47859
London
NW11 0XU
Director NameMr Chaim Ozer Ellinson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 4 months (resigned 10 July 2006)
RoleProperty Owner
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Director NameMrs Esther Ellinson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 August 2006)
RoleCompany Director
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel
Secretary NameMr Chaim Ozer Ellinson
NationalityBritish
StatusResigned
Appointed06 March 1991(28 years, 9 months after company formation)
Appointment Duration15 years, 5 months (resigned 21 August 2006)
RoleProperty Owner
Correspondence Address3 Minchat Yitzchak Street
Jerusalem
Israel

Location

Registered AddressFernwood House, Fernwood Road
Jesmond
Newcastle Upon Tyne
NE2 1TJ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£12,820
Cash£105,296
Current Liabilities£127,110

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due29 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (11 months from now)

Charges

12 February 1985Delivered on: 14 February 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or e halpern to the chargee.
Particulars: 93-95 moscow road, london W2.
Outstanding
7 December 1982Delivered on: 9 December 1982
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Halewood district shopping centre, halewood, merseyside l/h 2/18 and 5/23 raven court and 115/123 and 127/137 leathers lane, halewood, knowsley merseyside.
Outstanding
13 December 1977Delivered on: 21 December 1977
Persons entitled: Tynemouth Building Society

Classification: Mortgage
Secured details: £4,850.
Particulars: F/H 185/187, beaconsfield street, and 58/60 malcolm street, newcastle-upon-tyne. Tyne and wear title nos ty 39259 and ty 46163.
Outstanding
31 January 1972Delivered on: 10 February 1972
Persons entitled: Castleward R.D.C.

Classification: Mortgage
Secured details: £4,760.
Particulars: 1/7 station cottages & station buildings stannington, northumberland.
Outstanding
15 July 1970Delivered on: 27 July 1970
Persons entitled: Northern Rock Building Society

Classification: Further charge
Secured details: £1,115.
Particulars: Property comprised in a charge dated 26TH aug 64.
Outstanding
9 June 1967Delivered on: 21 June 1967
Persons entitled: Huddersfield Building Society

Classification: Charge
Secured details: £700.
Particulars: F/H, 10, trewitt road, heaton newcastle-upon-tyne.
Outstanding
25 January 1965Delivered on: 3 February 1965
Persons entitled: Grainger and Percy Building Society

Classification: Charge
Secured details: £1165.
Particulars: 33/35 congerton gdns fenham, newcastle-on-tyne.
Outstanding
19 July 1985Delivered on: 26 July 1985
Persons entitled: Midland Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 17 houses and 47 garages at parksite estate, silverdale, newcastle under lyme staffs. T.N. sf 133705.
Outstanding
26 August 1964Delivered on: 11 September 1964
Persons entitled: Northern Counties Permanent Building Society

Classification: Charge
Secured details: £2,530.
Particulars: 57/59, 65/67 69/71 77/79 & 121/123 ellesmere rd newcastle on tyne.
Outstanding
12 May 1971Delivered on: 1 June 1971
Satisfied on: 7 January 2006
Persons entitled: Nelson and Premier Building Society

Classification: Mortgage
Secured details: £2,700 and all other monies.
Particulars: 44/46 and 48/50 windermere street gateshead.
Fully Satisfied

Filing History

23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
20 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
22 March 2019Total exemption full accounts made up to 30 June 2018 (8 pages)
21 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Alexander Ellinson on 19 March 2019 (2 pages)
21 March 2019Secretary's details changed for Mr Uri Ellinson on 19 March 2019 (1 page)
21 March 2018Satisfaction of charge 2 in full (1 page)
21 March 2018Satisfaction of charge 1 in full (1 page)
21 March 2018Satisfaction of charge 9 in full (1 page)
21 March 2018Satisfaction of charge 3 in full (1 page)
21 March 2018Satisfaction of charge 6 in full (1 page)
21 March 2018Satisfaction of charge 8 in full (1 page)
21 March 2018Satisfaction of charge 10 in full (1 page)
21 March 2018Satisfaction of charge 7 in full (1 page)
21 March 2018Satisfaction of charge 4 in full (1 page)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 March 2018Total exemption full accounts made up to 30 June 2017 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (7 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
27 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
28 March 2016Total exemption small company accounts made up to 30 June 2015 (7 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(5 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
8 April 2015Accounts for a small company made up to 30 June 2014 (7 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100
(5 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
1 April 2014Accounts for a small company made up to 30 June 2013 (7 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
14 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
14 March 2013Accounts for a small company made up to 30 June 2012 (7 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
21 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
9 March 2012Accounts for a small company made up to 30 June 2011 (7 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
4 February 2011Accounts for a small company made up to 30 June 2010 (6 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
24 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
11 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
11 January 2010Accounts for a small company made up to 30 June 2009 (6 pages)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
23 March 2009Return made up to 06/03/09; full list of members (3 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 November 2008Accounts for a small company made up to 30 June 2008 (7 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
12 March 2008Return made up to 06/03/08; full list of members (3 pages)
7 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
7 November 2007Accounts for a small company made up to 30 June 2007 (7 pages)
16 March 2007Return made up to 06/03/07; full list of members (2 pages)
16 March 2007Return made up to 06/03/07; full list of members (2 pages)
25 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
25 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
11 September 2006Director resigned (1 page)
11 September 2006Director resigned (1 page)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
11 September 2006Secretary resigned (1 page)
11 September 2006New secretary appointed (2 pages)
30 August 2006Director resigned (1 page)
30 August 2006Director resigned (1 page)
13 March 2006Registered office changed on 13/03/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
13 March 2006Director's particulars changed (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Registered office changed on 13/03/06 from: fernwood house fernwood road jesmond newcastle upon tyne NE2 1TJ (1 page)
13 March 2006Secretary's particulars changed;director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Director's particulars changed (1 page)
13 March 2006Return made up to 06/03/06; full list of members (2 pages)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
7 January 2006Declaration of satisfaction of mortgage/charge (1 page)
19 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
21 April 2005Accounts for a small company made up to 30 June 2004 (7 pages)
14 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
14 April 2005Return made up to 06/03/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(3 pages)
2 April 2004Return made up to 06/03/04; full list of members (8 pages)
2 April 2004Return made up to 06/03/04; full list of members (8 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
15 January 2004Accounts for a small company made up to 30 June 2003 (7 pages)
27 March 2003Return made up to 06/03/03; full list of members (8 pages)
27 March 2003Return made up to 06/03/03; full list of members (8 pages)
7 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
7 February 2003Accounts for a small company made up to 30 June 2002 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
29 April 2002Accounts for a small company made up to 30 June 2001 (7 pages)
3 April 2002Return made up to 06/03/02; full list of members (7 pages)
3 April 2002Return made up to 06/03/02; full list of members (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
30 April 2001Accounts for a small company made up to 30 June 2000 (7 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
21 March 2001Return made up to 06/03/01; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
22 March 2000Return made up to 06/03/00; full list of members (7 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
7 March 2000Accounts for a small company made up to 30 June 1999 (5 pages)
10 March 1999Return made up to 06/03/99; full list of members (6 pages)
10 March 1999Return made up to 06/03/99; full list of members (6 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
11 December 1998Accounts for a small company made up to 30 June 1998 (5 pages)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
28 September 1998Registered office changed on 28/09/98 from: 101 jesmond road jesmond newcastle upon tyne NE2 1NH (1 page)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
6 May 1998Accounts for a small company made up to 30 June 1997 (5 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
12 March 1998Return made up to 06/03/98; no change of members (4 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
29 April 1997Accounts for a small company made up to 30 June 1996 (6 pages)
15 April 1997Return made up to 06/03/97; no change of members (4 pages)
15 April 1997Return made up to 06/03/97; no change of members (4 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
2 April 1996Accounts for a small company made up to 30 June 1995 (6 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
21 March 1996Return made up to 06/03/96; full list of members (6 pages)
1 May 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 May 1995Return made up to 06/03/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
13 April 1995Accounts for a small company made up to 30 June 1994 (6 pages)
31 May 1962Certificate of incorporation (1 page)
31 May 1962Certificate of incorporation (1 page)