OBEE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

OBEE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08145708

Incorporation date

17/07/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GPCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/2022)
dot icon09/09/2025
Director's details changed for Mr Thomas Giles Obee on 2025-09-01
dot icon11/07/2025
Change of details for Obee Holdings Limited as a person with significant control on 2025-07-01
dot icon11/07/2025
Confirmation statement made on 2025-07-11 with no updates
dot icon04/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/12/2024
Registration of charge 081457080019, created on 2024-12-04
dot icon11/07/2024
Confirmation statement made on 2024-07-11 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon28/11/2023
Certificate of change of name
dot icon25/09/2023
Cessation of Glen Richard Obee as a person with significant control on 2023-09-21
dot icon25/09/2023
Cessation of Thomas Giles Obee as a person with significant control on 2023-09-21
dot icon25/09/2023
Notification of Obee Holdings Limited as a person with significant control on 2023-09-21
dot icon14/07/2023
Confirmation statement made on 2023-07-14 with updates
dot icon11/07/2023
Director's details changed for Mr Glen Richard Obee on 2023-07-01
dot icon11/07/2023
Director's details changed for Mr Thomas Giles Obee on 2023-07-01
dot icon11/07/2023
Change of details for Mr Glen Richard Obee as a person with significant control on 2023-07-01
dot icon11/07/2023
Change of details for Mr Thomas Giles Obee as a person with significant control on 2023-07-01
dot icon15/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Satisfaction of charge 081457080017 in full
dot icon30/01/2023
Satisfaction of charge 081457080009 in full
dot icon30/01/2023
Satisfaction of charge 081457080010 in full
dot icon30/01/2023
Satisfaction of charge 081457080011 in full
dot icon30/01/2023
Satisfaction of charge 081457080013 in full
dot icon30/01/2023
Satisfaction of charge 081457080012 in full
dot icon30/01/2023
Satisfaction of charge 081457080015 in full
dot icon23/12/2022
Registration of charge 081457080018, created on 2022-12-21
dot icon25/11/2022
Registered office address changed from St James's House 8 Overcliffe Gravesend Kent DA11 0HJ United Kingdom to Unit T Lakesview International Business Park Hersden Canterbury CT3 4GP on 2022-11-25
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£110,239.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.02M
-
0.00
110.24K
-
2021
0
3.02M
-
0.00
110.24K
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

3.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

110.24K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Obee, Thomas Giles
Director
17/07/2012 - Present
39
Obee, Glen Richard
Director
17/07/2012 - Present
38

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About OBEE PROPERTIES LIMITED

OBEE PROPERTIES LIMITED is an(a) Active company incorporated on 17/07/2012 with the registered office located at Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GP. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of OBEE PROPERTIES LIMITED?

toggle

OBEE PROPERTIES LIMITED is currently Active. It was registered on 17/07/2012 .

Where is OBEE PROPERTIES LIMITED located?

toggle

OBEE PROPERTIES LIMITED is registered at Unit T Lakesview International Business Park, Hersden, Canterbury CT3 4GP.

What does OBEE PROPERTIES LIMITED do?

toggle

OBEE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for OBEE PROPERTIES LIMITED?

toggle

The latest filing was on 09/09/2025: Director's details changed for Mr Thomas Giles Obee on 2025-09-01.