logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers are those entities, including individual and legal persons, have significant controls over the company in focus. The offspring entities and appointments are those entities that the company in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers 29
  • 1
    Shahmoon, Lily
    Director born in November 1942
    Individual (9 offsprings)
    Officer
    2009-07-17 ~ 2020-12-16
    OF - Director → CIF 0
  • 2
    Shahmoon, Ronnie Aaron
    Born in June 1970
    Individual (100 offsprings)
    Officer
    2007-11-18 ~ now
    OF - Director → CIF 0
  • 3
    Lyons, David Warren
    Chartered Surveyor born in June 1963
    Individual (73 offsprings)
    Officer
    2016-01-18 ~ 2022-05-18
    OF - Director → CIF 0
  • 4
    Walters, David Terrance
    Director born in February 1943
    Individual (16 offsprings)
    Officer
    ~ 1992-10-01
    OF - Director → CIF 0
  • 5
    Shahmoon, Ephraim
    Building Consultant born in January 1937
    Individual (16 offsprings)
    Officer
    1998-03-18 ~ 2009-07-04
    OF - Director → CIF 0
  • 6
    Ablett, Malcolm James
    Managing Director born in September 1952
    Individual (49 offsprings)
    Officer
    1992-10-01 ~ 2003-03-31
    OF - Director → CIF 0
  • 7
    Reavell, David William
    Property Manager born in August 1953
    Individual (24 offsprings)
    Officer
    1995-07-13 ~ 1998-12-31
    OF - Director → CIF 0
    Reavell, David William
    Chartered Surveyor born in August 1953
    Individual (24 offsprings)
    2007-02-05 ~ 2015-07-29
    OF - Director → CIF 0
  • 8
    Rossiter, Brian Edward
    Individual (42 offsprings)
    Officer
    1996-07-15 ~ 1998-03-19
    OF - Secretary → CIF 0
  • 9
    Wordsworth, Christopher John Scott
    Surveyor born in February 1956
    Individual (3 offsprings)
    Officer
    1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Willars, Robin
    Company Director born in August 1947
    Individual (8 offsprings)
    Officer
    1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 11
    Elliott, Robin
    Chartered Surveyor born in February 1949
    Individual (4 offsprings)
    Officer
    1992-10-01 ~ 1998-03-18
    OF - Director → CIF 0
  • 12
    Shahmoon, Lauren Estee
    Born in August 1992
    Individual (104 offsprings)
    Officer
    2020-03-12 ~ now
    OF - Director → CIF 0
  • 13
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (218 offsprings)
    Officer
    1992-10-01 ~ 2013-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (218 offsprings)
    Officer
    1999-06-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 14
    Dalah, Annette Jill
    Born in November 1977
    Individual (72 offsprings)
    Officer
    2020-09-21 ~ now
    OF - Director → CIF 0
  • 15
    Meins, John Charles
    Director born in September 1939
    Individual (23 offsprings)
    Officer
    ~ 1992-10-01
    OF - Director → CIF 0
  • 16
    Ford, Christopher Barry
    Chartered Accountant born in December 1964
    Individual (32 offsprings)
    Officer
    1998-03-18 ~ 1998-08-21
    OF - Director → CIF 0
  • 17
    Simister, Brian Robertson
    Individual (171 offsprings)
    Officer
    ~ 1996-07-14
    OF - Secretary → CIF 0
  • 18
    Allen, Alison Virginia
    Property Manager born in September 1962
    Individual (79 offsprings)
    Officer
    1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
    Allen, Alison Virginia
    Surveyor born in September 1962
    Individual (79 offsprings)
    2007-02-05 ~ 2019-05-17
    OF - Director → CIF 0
  • 19
    Gabbay, Alan
    Born in January 1984
    Individual (100 offsprings)
    Officer
    2012-05-30 ~ now
    OF - Director → CIF 0
  • 20
    Hanouka, Caroline
    Born in September 1979
    Individual (97 offsprings)
    Officer
    2018-10-16 ~ now
    OF - Director → CIF 0
    Hanouka, Caroline
    Individual (97 offsprings)
    Officer
    2010-05-26 ~ now
    OF - Secretary → CIF 0
  • 21
    Meddins, John Frank
    Company Director born in June 1935
    Individual (47 offsprings)
    Officer
    1996-07-15 ~ 1999-06-23
    OF - Director → CIF 0
    Meddins, John Frank
    Individual (47 offsprings)
    Officer
    1998-03-19 ~ 1999-06-23
    OF - Secretary → CIF 0
  • 22
    Shahmoon, Eli Allen
    Born in December 1966
    Individual (208 offsprings)
    Officer
    1998-03-18 ~ 2026-03-31
    OF - Director → CIF 0
  • 23
    Dee Shapland, Peter Simon
    Surveyer born in December 1964
    Individual (103 offsprings)
    Officer
    1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
    Dee Shapland, Peter Simon
    Chartered Surveyor born in December 1964
    Individual (103 offsprings)
    2006-09-22 ~ 2006-10-09
    OF - Director → CIF 0
    Dee Shapland, Peter
    Surveyor born in December 1964
    Individual (103 offsprings)
    Officer
    2007-02-05 ~ 2019-05-17
    OF - Director → CIF 0
  • 24
    Samra, Samir
    Construction Director born in April 1945
    Individual (18 offsprings)
    Officer
    2005-03-07 ~ 2005-07-01
    OF - Director → CIF 0
    Samra, Sam
    Director born in April 1945
    Individual (18 offsprings)
    Officer
    2008-11-11 ~ 2010-03-31
    OF - Director → CIF 0
  • 25
    Hopkins, James Christian
    Property Manager born in July 1959
    Individual (45 offsprings)
    Officer
    1992-10-01 ~ 1998-03-18
    OF - Director → CIF 0
  • 26
    Turner, Peter John
    Associate Director Hanson Plc born in October 1944
    Individual (52 offsprings)
    Officer
    1993-03-04 ~ 1997-02-24
    OF - Director → CIF 0
    Turner, Peter John
    Director born in October 1944
    Individual (52 offsprings)
    1998-03-18 ~ 2011-12-05
    OF - Director → CIF 0
  • 27
    Scales, Leslie Thomas
    Director born in January 1987
    Individual (21 offsprings)
    Officer
    ~ 1992-10-01
    OF - Director → CIF 0
  • 28
    Gabbay, David Selim, Dr
    Born in March 1944
    Individual (119 offsprings)
    Officer
    1998-03-18 ~ now
    OF - Director → CIF 0
  • 29
    O & H HOLDINGS NO.2 LIMITED - now 01228446
    O & H HOLDINGS LIMITED - 2006-02-24
    HODHOME LIMITED - 1988-06-09
    8, Sackville Street, London, United Kingdom
    Active Corporate (13 parents, 7 offsprings)
    Person with significant control
    2016-04-06 ~ now
    PE - Right to appoint or remove directorsCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Ownership of shares – 75% or moreCIF 0
parent relation
Company in focus

O&H PROPERTIES LIMITED

Period: 2002-03-12 ~ now
Company number: 01645445 03766536
Registered names
O&H PROPERTIES LIMITED - now 03766536
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Administrative Expenses
-1,948,350 GBP2024-03-01 ~ 2025-02-28
-1,949,222 GBP2023-03-01 ~ 2024-02-29
Other Interest Receivable/Similar Income (Finance Income)
230,135 GBP2024-03-01 ~ 2025-02-28
347,925 GBP2023-03-01 ~ 2024-02-29
Profit/Loss on Ordinary Activities Before Tax
1,794,285 GBP2024-03-01 ~ 2025-02-28
9,858,752 GBP2023-03-01 ~ 2024-02-29
Profit/Loss
8,429,218 GBP2024-03-01 ~ 2025-02-28
8,971,633 GBP2023-03-01 ~ 2024-02-29
Fixed Assets - Investments
31,516,058 GBP2025-02-28
31,516,058 GBP2024-02-29
Debtors
160,896,743 GBP2025-02-28
204,094,356 GBP2024-02-29
Cash at bank and in hand
22,085 GBP2025-02-28
1,954,375 GBP2024-02-29
Current Assets
190,571,336 GBP2025-02-28
241,787,674 GBP2024-02-29
Creditors
Amounts falling due within one year
-436,516 GBP2025-02-28
-58,320,570 GBP2024-02-29
Net Current Assets/Liabilities
190,134,820 GBP2025-02-28
183,467,104 GBP2024-02-29
Total Assets Less Current Liabilities
221,650,878 GBP2025-02-28
214,983,162 GBP2024-02-29
Net Assets/Liabilities
193,947,809 GBP2025-02-28
185,518,591 GBP2024-02-29
Equity
Called up share capital
6,443,221 GBP2025-02-28
6,443,221 GBP2024-02-29
6,443,221 GBP2023-02-28
Share premium
29,385,056 GBP2025-02-28
29,385,056 GBP2024-02-29
29,385,056 GBP2023-02-28
Revaluation reserve
21,961,406 GBP2025-02-28
23,740,326 GBP2024-02-29
23,740,326 GBP2023-02-28
Retained earnings (accumulated losses)
136,158,126 GBP2025-02-28
125,949,988 GBP2024-02-29
116,978,355 GBP2023-02-28
Equity
193,947,809 GBP2025-02-28
185,518,591 GBP2024-02-29
Profit/Loss
Retained earnings (accumulated losses)
8,429,218 GBP2024-03-01 ~ 2025-02-28
8,971,633 GBP2023-03-01 ~ 2024-02-29
Audit Fees/Expenses
49,610 GBP2024-03-01 ~ 2025-02-28
47,250 GBP2023-03-01 ~ 2024-02-29
Average Number of Employees
172024-03-01 ~ 2025-02-28
172023-03-01 ~ 2024-02-29
Wages/Salaries
787,345 GBP2024-03-01 ~ 2025-02-28
890,268 GBP2023-03-01 ~ 2024-02-29
Pension & Other Post-employment Benefit Costs/Other Pension Costs
49,400 GBP2024-03-01 ~ 2025-02-28
83,738 GBP2023-03-01 ~ 2024-02-29
Staff Costs/Employee Benefits Expense
946,893 GBP2024-03-01 ~ 2025-02-28
1,085,060 GBP2023-03-01 ~ 2024-02-29
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
-1,220,646 GBP2024-03-01 ~ 2025-02-28
0 GBP2023-03-01 ~ 2024-02-29
Property, Plant & Equipment - Gross Cost
Plant and equipment
244,375 GBP2025-02-28
798,273 GBP2024-02-29
Furniture and fittings
0 GBP2025-02-28
2,386,134 GBP2024-02-29
Motor vehicles
0 GBP2025-02-28
5,400 GBP2024-02-29
Property, Plant & Equipment - Gross Cost
244,375 GBP2025-02-28
3,189,807 GBP2024-02-29
Property, Plant & Equipment - Other Disposals
Plant and equipment
-553,898 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
-2,389,225 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
-5,400 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals
-2,948,523 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
244,375 GBP2025-02-28
798,273 GBP2024-02-29
Furniture and fittings
0 GBP2025-02-28
2,386,134 GBP2024-02-29
Motor vehicles
0 GBP2025-02-28
5,400 GBP2024-02-29
Property, Plant & Equipment - Accumulated Depreciation & Impairment
244,375 GBP2025-02-28
3,189,807 GBP2024-02-29
Property, Plant & Equipment - Increase From Depreciation Charge for Year
Plant and equipment
0 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
3,091 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
0 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Increase From Depreciation Charge for Year
3,091 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
Plant and equipment
-553,898 GBP2024-03-01 ~ 2025-02-28
Furniture and fittings
-2,389,225 GBP2024-03-01 ~ 2025-02-28
Motor vehicles
-5,400 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment - Other Disposals/Decrease in Depreciation & Impairment
-2,948,523 GBP2024-03-01 ~ 2025-02-28
Property, Plant & Equipment
Plant and equipment
0 GBP2025-02-28
0 GBP2024-02-29
Furniture and fittings
0 GBP2025-02-28
0 GBP2024-02-29
Motor vehicles
0 GBP2025-02-28
0 GBP2024-02-29
Property, Plant & Equipment
0 GBP2025-02-28
0 GBP2024-02-29
Finished Goods/Goods for Resale
29,378,423 GBP2025-02-28
33,237,230 GBP2024-02-29
Trade Debtors/Trade Receivables
Current
36,083 GBP2025-02-28
1,188 GBP2024-02-29
Amount of corporation tax that is recoverable
Current
2,814,147 GBP2025-02-28
0 GBP2024-02-29
Amounts Owed by Group Undertakings
Current
155,263,864 GBP2025-02-28
201,301,675 GBP2024-02-29
Other Debtors
Current
474,860 GBP2025-02-28
293,821 GBP2024-02-29
Prepayments/Accrued Income
Current
2,307,789 GBP2025-02-28
2,497,672 GBP2024-02-29
Prepayments/Accrued Income
2,501,713 GBP2024-02-29
Trade Creditors/Trade Payables
Current
78,428 GBP2025-02-28
94,732 GBP2024-02-29
Amounts owed to group undertakings
Current
22,721 GBP2025-02-28
53,517,022 GBP2024-02-29
Corporation Tax Payable
Current
0 GBP2025-02-28
4,479,615 GBP2024-02-29
Other Taxation & Social Security Payable
Current
24,084 GBP2025-02-28
23,462 GBP2024-02-29
Accrued Liabilities/Deferred Income
Current
179,215 GBP2025-02-28
103,340 GBP2024-02-29
Creditors
Current
436,516 GBP2025-02-28
58,320,570 GBP2024-02-29
Par Value of Share
Class 1 ordinary share
1 GBP2024-03-01 ~ 2025-02-28
Number of Shares Issued (Fully Paid)
Class 1 ordinary share
6,443,221 shares2025-02-28
6,443,221 shares2024-02-29

Related profiles found in government register
  • O&H PROPERTIES LIMITED
    Info
    CITY & ST JAMES PROPERTY LIMITED - 2002-03-12
    LONDON BRICK PROPERTY LIMITED - 2002-03-12
    Registered number 01645445
    8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 1982-06-22 (43 years 10 months). The status of the company number is Active.
    The last date of confirmation statement was made at 2026-02-28
    CIF 0
  • O&H PROPERTIES LIMITED
    S
    Registered number 01645445
    25, - 28, Old Burlington Street, London, England, W1S 3AN
    ENGLAND
    CIF 1
  • O&H PROPERTIES LIMITED
    S
    Registered number 01645445
    25-28, Old Burlington Street, London, London, W1S 3AN
    Private Company Limited By Shares in England & Wales
    CIF 2 CIF 3
child relation
Offspring entities and appointments 14
  • 1
    CITY & ST JAMES PROPERTY HOLDINGS LIMITED
    - now 00216710
    HANSON PROPERTIES LIMITED - 1998-03-26
    SWEARS & WELLS LIMITED - 1992-10-23
    8 Sackville Street, London, United Kingdom
    Active Corporate (28 parents, 3 offsprings)
    Person with significant control
    2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directors OE
    CIF 11 - Ownership of shares – 75% or more OE
    CIF 11 - Ownership of voting rights - 75% or more OE
  • 2
    GRAFTON ESTATE NO. 1 GP LIMITED
    07033542 08078765
    Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Liquidation Corporate (12 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 8 - Right to appoint or remove directors OE
    CIF 8 - Ownership of shares – 75% or more OE
    CIF 8 - Ownership of voting rights - 75% or more OE
  • 3
    HAMPTON (PETERBOROUGH) MANAGEMENT LIMITED
    08401606
    8 Sackville Street, London, United Kingdom
    Active Corporate (13 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 13 - Right to appoint or remove directors OE
    CIF 13 - Ownership of shares – 75% or more OE
    CIF 13 - Ownership of voting rights - 75% or more OE
  • 4
    O & H WALTON (RESIDENTIAL) LIMITED
    05383307
    8 Sackville Street, London, United Kingdom
    Active Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 5
    O&H MAYFAIR LIMITED
    - now 05233405
    INKFLAME LIMITED - 2004-10-25
    2 Mill Street, London, United Kingdom
    Dissolved Corporate (10 parents, 5 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 4 - Ownership of shares – 75% or more OE
    CIF 4 - Right to appoint or remove directors OE
    CIF 4 - Ownership of voting rights - 75% or more OE
  • 6
    O&H MAYFAIR NO.2 LIMITED
    - now 05894338
    DUSTBRIDGE LIMITED - 2006-09-15
    2 Mill Street, London, United Kingdom
    Dissolved Corporate (10 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 7
    O&H OLD BURLINGTON LIMITED
    - now 05233568
    FLAGHURST LIMITED - 2004-10-25
    2 Mill Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
    CIF 5 - Right to appoint or remove directors OE
  • 8
    O&H SWALLOW STREET LIMITED
    - now 05233307
    JETBROOK LIMITED - 2004-10-25
    2 Mill Street, London, United Kingdom
    Dissolved Corporate (9 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 3 - Ownership of voting rights - 75% or more OE
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
  • 9
    O&H WALTON LIMITED
    - now 05176292 11210556
    COILGROVE LIMITED - 2004-08-05
    2 Mill Street, London, United Kingdom
    Liquidation Corporate (15 parents)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
    CIF 2 - Right to appoint or remove directors OE
  • 10
    OLD BURLINGTON STREET GENERAL PARTNER LIMITED
    - now 07033975
    LOOSEKITE LIMITED - 2009-10-14
    Ground Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Liquidation Corporate (13 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-03-19
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
    CIF 9 - Ownership of voting rights - 75% or more OE
  • 11
    ST JAMES PROPERTY DEVELOPMENT LIMITED
    - now 00694818
    HPL DEVELOPMENTS LIMITED - 1998-03-27
    BEAZER DEVELOPMENTS LIMITED - 1994-08-23
    FRENCH KIER DEVELOPMENTS (SOUTH) LIMITED - 1986-11-17
    FRENCH KIER DEVELOPMENTS LIMITED - 1986-07-01
    D.S.B. PROPERTIES (ESSEX) LIMITED - 1978-12-31
    8 Sackville Street, London, United Kingdom
    Active Corporate (16 parents, 1 offspring)
    Person with significant control
    2016-04-06 ~ now
    CIF 12 - Right to appoint or remove directors OE
    CIF 12 - Ownership of voting rights - 75% or more OE
    CIF 12 - Ownership of shares – 75% or more OE
  • 12
    SWALLOW STREET GENERAL PARTNER LIMITED
    - now 07034003
    SAILPOND LIMITED - 2009-10-14
    8 Sackville Street, London, United Kingdom
    Active Corporate (14 parents, 2 offsprings)
    Person with significant control
    2016-04-06 ~ 2018-09-21
    CIF 10 - Right to appoint or remove directors OE
    CIF 10 - Ownership of shares – 75% or more OE
    CIF 10 - Ownership of voting rights - 75% or more OE
  • 13
    VALUE NATURE LIMITED
    08401621
    8 Sackville Street, London, United Kingdom
    Active Corporate (12 parents)
    Person with significant control
    2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or more OE
    CIF 14 - Right to appoint or remove directors OE
    CIF 14 - Ownership of shares – 75% or more OE
  • 14
    WINSOR ROAD (HAMPTON) MANAGEMENT COMPANY LTD
    07084840
    10 Winsor Crescent, Hampton Vale, Peterborough, England
    Active Corporate (14 parents)
    Officer
    2010-04-12 ~ 2017-01-04
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022- Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 5 April 2026 and licensed under the Open Government Licence v3.0.