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
Active 8
  • 1
    Hanouka, Caroline
    Born in September 1979
    Individual (84 offsprings)
    Officer
    icon of calendar 2018-10-16 ~ now
    OF - Director → CIF 0
    Hanouka, Caroline
    Individual (84 offsprings)
    Officer
    icon of calendar 2010-05-26 ~ now
    OF - Secretary → CIF 0
  • 2
    Gabbay, Alan
    Born in January 1984
    Individual (65 offsprings)
    Officer
    icon of calendar 2012-05-30 ~ now
    OF - Director → CIF 0
  • 3
    Gabbay, David Selim, Dr
    Born in March 1944
    Individual (100 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ now
    OF - Director → CIF 0
  • 4
    Shahmoon, Ronnie Aaron
    Born in June 1970
    Individual (68 offsprings)
    Officer
    icon of calendar 2007-11-18 ~ now
    OF - Director → CIF 0
  • 5
    Shahmoon, Eli Allen
    Born in December 1966
    Individual (173 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ now
    OF - Director → CIF 0
  • 6
    Dalah, Annette Jill
    Born in November 1977
    Individual (63 offsprings)
    Officer
    icon of calendar 2020-09-21 ~ now
    OF - Director → CIF 0
  • 7
    Shahmoon, Lauren Estee
    Born in August 1992
    Individual (68 offsprings)
    Officer
    icon of calendar 2020-03-12 ~ now
    OF - Director → CIF 0
  • 8
    O & H HOLDINGS NO.2 LIMITED - now
    O & H HOLDINGS LIMITED - 2006-02-24
    HODHOME LIMITED - 1988-06-09
    icon of address8, Sackville Street, London, United Kingdom
    Active Corporate (7 parents, 5 offsprings)
    Fixed Assets (Company account)
    7,000 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    PE - Ownership of shares – 75% or moreCIF 0
    PE - Ownership of voting rights - 75% or moreCIF 0
    PE - Right to appoint or remove directorsCIF 0
Ceased 21
  • 1
    Samra, Samir
    Construction Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2005-03-07 ~ 2005-07-01
    OF - Director → CIF 0
    Samra, Sam
    Director born in April 1945
    Individual (1 offspring)
    Officer
    icon of calendar 2008-11-11 ~ 2010-03-31
    OF - Director → CIF 0
  • 2
    Lyons, David Warren
    Chartered Surveyor born in June 1963
    Individual
    Officer
    icon of calendar 2016-01-18 ~ 2022-05-18
    OF - Director → CIF 0
  • 3
    Meins, John Charles
    Director born in September 1939
    Individual (1 offspring)
    Officer
    icon of calendar ~ 1992-10-01
    OF - Director → CIF 0
  • 4
    Shahmoon, Lily
    Director born in November 1942
    Individual (3 offsprings)
    Officer
    icon of calendar 2009-07-17 ~ 2020-12-16
    OF - Director → CIF 0
  • 5
    Dee Shapland, Peter Simon
    Surveyer born in December 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
    Dee Shapland, Peter Simon
    Chartered Surveyor born in December 1964
    Individual (45 offsprings)
    icon of calendar 2006-09-22 ~ 2006-10-09
    OF - Director → CIF 0
    Dee Shapland, Peter
    Surveyor born in December 1964
    Individual (45 offsprings)
    Officer
    icon of calendar 2007-02-05 ~ 2019-05-17
    OF - Director → CIF 0
  • 6
    Meddins, John Frank
    Company Director born in June 1935
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 1999-06-23
    OF - Director → CIF 0
    Meddins, John Frank
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 1999-06-23
    OF - Secretary → CIF 0
  • 7
    Ablett, Malcolm James
    Managing Director born in September 1952
    Individual (10 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 2003-03-31
    OF - Director → CIF 0
  • 8
    Wordsworth, Christopher John Scott
    Surveyor born in February 1956
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 9
    Willars, Robin
    Company Director born in August 1947
    Individual
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
  • 10
    Nicholson, Paul William
    Chartered Accountant born in April 1957
    Individual (33 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 2013-03-31
    OF - Director → CIF 0
    Nicholson, Paul William
    Chartered Accountant
    Individual (33 offsprings)
    Officer
    icon of calendar 1999-06-23 ~ 2010-03-31
    OF - Secretary → CIF 0
  • 11
    Elliott, Robin
    Chartered Surveyor born in February 1949
    Individual
    Officer
    icon of calendar 1992-10-01 ~ 1998-03-18
    OF - Director → CIF 0
  • 12
    Allen, Alison Virginia
    Property Manager born in September 1962
    Individual (18 offsprings)
    Officer
    icon of calendar 1998-03-19 ~ 1998-12-31
    OF - Director → CIF 0
    Allen, Alison Virginia
    Surveyor born in September 1962
    Individual (18 offsprings)
    icon of calendar 2007-02-05 ~ 2019-05-17
    OF - Director → CIF 0
  • 13
    Rossiter, Brian Edward
    Individual
    Officer
    icon of calendar 1996-07-15 ~ 1998-03-19
    OF - Secretary → CIF 0
  • 14
    Shahmoon, Ephraim
    Building Consultant born in January 1937
    Individual (1 offspring)
    Officer
    icon of calendar 1998-03-18 ~ 2009-07-04
    OF - Director → CIF 0
  • 15
    Walters, David Terrance
    Director born in February 1943
    Individual
    Officer
    icon of calendar ~ 1992-10-01
    OF - Director → CIF 0
  • 16
    Reavell, David William
    Property Manager born in August 1953
    Individual
    Officer
    icon of calendar 1995-07-13 ~ 1998-12-31
    OF - Director → CIF 0
    Reavell, David William
    Chartered Surveyor born in August 1953
    Individual
    icon of calendar 2007-02-05 ~ 2015-07-29
    OF - Director → CIF 0
  • 17
    Turner, Peter John
    Associate Director Hanson Plc born in October 1944
    Individual (1 offspring)
    Officer
    icon of calendar 1993-03-04 ~ 1997-02-24
    OF - Director → CIF 0
    Turner, Peter John
    Director born in October 1944
    Individual (1 offspring)
    icon of calendar 1998-03-18 ~ 2011-12-05
    OF - Director → CIF 0
  • 18
    Hopkins, James Christian
    Property Manager born in July 1959
    Individual (11 offsprings)
    Officer
    icon of calendar 1992-10-01 ~ 1998-03-18
    OF - Director → CIF 0
  • 19
    Ford, Christopher Barry
    Chartered Accountant born in December 1964
    Individual (16 offsprings)
    Officer
    icon of calendar 1998-03-18 ~ 1998-08-21
    OF - Director → CIF 0
  • 20
    Scales, Leslie Thomas
    Director born in January 1987
    Individual
    Officer
    icon of calendar ~ 1992-10-01
    OF - Director → CIF 0
  • 21
    Simister, Brian Robertson
    Individual
    Officer
    icon of calendar ~ 1996-07-14
    OF - Secretary → CIF 0
parent relation
Company in focus

O&H PROPERTIES LIMITED

Previous names
LONDON BRICK PROPERTY LIMITED - 1998-03-20
CITY & ST JAMES PROPERTY LIMITED - 2002-03-12
Standard Industrial Classification
41100 - Development Of Building Projects
Brief company account
Cost of Sales
-10,602,889 GBP2023-03-01 ~ 2024-02-29
-20,849,785 GBP2022-03-01 ~ 2023-02-28
Administrative Expenses
-1,949,222 GBP2023-03-01 ~ 2024-02-29
-2,830,552 GBP2022-03-01 ~ 2023-02-28
Other Interest Receivable/Similar Income (Finance Income)
347,925 GBP2023-03-01 ~ 2024-02-29
10,969 GBP2022-03-01 ~ 2023-02-28
Profit/Loss on Ordinary Activities Before Tax
9,858,752 GBP2023-03-01 ~ 2024-02-29
43,226,851 GBP2022-03-01 ~ 2023-02-28
Profit/Loss
8,971,633 GBP2023-03-01 ~ 2024-02-29
35,220,598 GBP2022-03-01 ~ 2023-02-28
Comprehensive Income/Expense
8,971,633 GBP2023-03-01 ~ 2024-02-29
34,939,598 GBP2022-03-01 ~ 2023-02-28
Fixed Assets - Investments
31,516,058 GBP2024-02-29
31,516,058 GBP2023-02-28
Debtors
204,094,356 GBP2024-02-29
193,140,490 GBP2023-02-28
Cash at bank and in hand
1,954,375 GBP2024-02-29
121,159 GBP2023-02-28
Current Assets
241,787,674 GBP2024-02-29
229,606,764 GBP2023-02-28
Creditors
Current, Amounts falling due within one year
-60,445,312 GBP2023-02-28
Net Current Assets/Liabilities
183,467,104 GBP2024-02-29
169,161,452 GBP2023-02-28
Total Assets Less Current Liabilities
214,983,162 GBP2024-02-29
200,677,510 GBP2023-02-28
Net Assets/Liabilities
185,518,591 GBP2024-02-29
176,546,958 GBP2023-02-28
Equity
Called up share capital
6,443,221 GBP2024-02-29
6,443,221 GBP2023-02-28
6,443,221 GBP2022-02-28
Share premium
29,385,056 GBP2024-02-29
29,385,056 GBP2023-02-28
29,385,056 GBP2022-02-28
Revaluation reserve
23,740,326 GBP2024-02-29
23,740,326 GBP2023-02-28
26,662,891 GBP2022-02-28
Retained earnings (accumulated losses)
125,949,988 GBP2024-02-29
116,978,355 GBP2023-02-28
79,116,192 GBP2022-02-28
Equity
185,518,591 GBP2024-02-29
176,546,958 GBP2023-02-28
Profit/Loss
Retained earnings (accumulated losses)
8,971,633 GBP2023-03-01 ~ 2024-02-29
35,220,598 GBP2022-03-01 ~ 2023-02-28
Audit Fees/Expenses
47,250 GBP2023-03-01 ~ 2024-02-29
45,000 GBP2022-03-01 ~ 2023-02-28
Average Number of Employees
172023-03-01 ~ 2024-02-29
202022-03-01 ~ 2023-02-28
Wages/Salaries
890,268 GBP2023-03-01 ~ 2024-02-29
1,595,658 GBP2022-03-01 ~ 2023-02-28
Pension & Other Post-employment Benefit Costs/Other Pension Costs
83,738 GBP2023-03-01 ~ 2024-02-29
93,737 GBP2022-03-01 ~ 2023-02-28
Staff Costs/Employee Benefits Expense
1,085,060 GBP2023-03-01 ~ 2024-02-29
1,906,175 GBP2022-03-01 ~ 2023-02-28
Interest Payable/Similar Charges (Finance Costs)
0 GBP2023-03-01 ~ 2024-02-29
0 GBP2022-03-01 ~ 2023-02-28
Deferred Tax Expense/Credit Relating to Origination/Reversal Timing Differences
0 GBP2023-03-01 ~ 2024-02-29
-730,642 GBP2022-03-01 ~ 2023-02-28
Property, Plant & Equipment - Gross Cost
Plant and equipment
798,273 GBP2023-02-28
Furniture and fittings
2,386,134 GBP2023-02-28
Motor vehicles
5,400 GBP2023-02-28
Property, Plant & Equipment - Gross Cost
3,189,807 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
Plant and equipment
798,273 GBP2023-02-28
Furniture and fittings
2,386,134 GBP2023-02-28
Motor vehicles
5,400 GBP2023-02-28
Property, Plant & Equipment - Accumulated Depreciation & Impairment
3,189,807 GBP2023-02-28
Property, Plant & Equipment
Plant and equipment
0 GBP2024-02-29
0 GBP2023-02-28
Furniture and fittings
0 GBP2024-02-29
0 GBP2023-02-28
Motor vehicles
0 GBP2024-02-29
0 GBP2023-02-28
Property, Plant & Equipment
0 GBP2024-02-29
0 GBP2023-02-28
Finished Goods/Goods for Resale
33,237,230 GBP2024-02-29
31,588,010 GBP2023-02-28
Trade Debtors/Trade Receivables
Current
1,188 GBP2024-02-29
2,543,064 GBP2023-02-28
Amounts Owed by Group Undertakings
Current
201,301,675 GBP2024-02-29
187,763,927 GBP2023-02-28
Other Debtors
Current
293,821 GBP2024-02-29
1,060,175 GBP2023-02-28
Prepayments/Accrued Income
Current
2,497,672 GBP2024-02-29
1,773,324 GBP2023-02-28
Debtors
Amounts falling due within one year, Current
204,094,356 GBP2024-02-29
Current, Amounts falling due within one year
193,140,490 GBP2023-02-28
Prepayments/Accrued Income
4,757,105 GBP2023-02-28
Trade Creditors/Trade Payables
Current
94,732 GBP2024-02-29
126,617 GBP2023-02-28
Amounts owed to group undertakings
Current
53,517,022 GBP2024-02-29
53,700,629 GBP2023-02-28
Corporation Tax Payable
Current
4,479,615 GBP2024-02-29
6,115,690 GBP2023-02-28
Other Taxation & Social Security Payable
Current
23,462 GBP2024-02-29
48,800 GBP2023-02-28
Accrued Liabilities/Deferred Income
Current
103,340 GBP2024-02-29
412,238 GBP2023-02-28
Creditors
Current
58,320,570 GBP2024-02-29
60,445,312 GBP2023-02-28

Related profiles found in government register
  • O&H PROPERTIES LIMITED
    Info
    LONDON BRICK PROPERTY LIMITED - 1998-03-20
    CITY & ST JAMES PROPERTY LIMITED - 1998-03-20
    Registered number 01645445
    icon of address8 Sackville Street, London W1S 3DG
    PRIVATE LIMITED COMPANY incorporated on 1982-06-22 (43 years 6 months). The company status is Active.
    The last date of confirmation statement was made at 2025-02-28
    CIF 0
  • O&H PROPERTIES LIMITED
    S
    Registered number 01645445
    icon of address25, - 28, Old Burlington Street, London, England, W1S 3AN
    ENGLAND
    CIF 1
  • O&H PROPERTIES LIMITED
    S
    Registered number 01645445
    icon of address25-28, 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
Active 4
  • 1
    HANSON PROPERTIES LIMITED - 1998-03-26
    SWEARS & WELLS LIMITED - 1992-10-23
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents, 3 offsprings)
    Equity (Company account)
    55,240,883 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 11 - Right to appoint or remove directorsOE
    CIF 11 - Ownership of shares – 75% or moreOE
    CIF 11 - Ownership of voting rights - 75% or moreOE
  • 2
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -6,119,601 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 13 - Ownership of shares – 75% or moreOE
    CIF 13 - Right to appoint or remove directorsOE
    CIF 13 - Ownership of voting rights - 75% or moreOE
  • 3
    BEAZER DEVELOPMENTS LIMITED - 1994-08-23
    FRENCH KIER DEVELOPMENTS (SOUTH) LIMITED - 1986-11-17
    D.S.B. PROPERTIES (ESSEX) LIMITED - 1978-12-31
    FRENCH KIER DEVELOPMENTS LIMITED - 1986-07-01
    HPL DEVELOPMENTS LIMITED - 1998-03-27
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (7 parents)
    Equity (Company account)
    -100 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 12 - Ownership of shares – 75% or moreOE
    CIF 12 - Ownership of voting rights - 75% or moreOE
    CIF 12 - Right to appoint or remove directorsOE
  • 4
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    -3,024,122 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ now
    CIF 14 - Ownership of voting rights - 75% or moreOE
    CIF 14 - Ownership of shares – 75% or moreOE
    CIF 14 - Right to appoint or remove directorsOE
Ceased 10
  • 1
    icon of addressGround Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    336,988 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 9 - Ownership of shares – 75% or more OE
    CIF 9 - Ownership of voting rights - 75% or more OE
    CIF 9 - Right to appoint or remove directors OE
  • 2
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (8 parents)
    Equity (Company account)
    7,138,669 GBP2024-02-29
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 7 - Ownership of voting rights - 75% or more OE
    CIF 7 - Right to appoint or remove directors OE
    CIF 7 - Ownership of shares – 75% or more OE
  • 3
    INKFLAME LIMITED - 2004-10-25
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents, 2 offsprings)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 5 - Right to appoint or remove directors OE
    CIF 5 - Ownership of voting rights - 75% or more OE
    CIF 5 - Ownership of shares – 75% or more OE
  • 4
    DUSTBRIDGE LIMITED - 2006-09-15
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 8 - Ownership of voting rights - 75% or more OE
    CIF 8 - Ownership of shares – 75% or more OE
  • 5
    FLAGHURST LIMITED - 2004-10-25
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 6 - Right to appoint or remove directors OE
    CIF 6 - Ownership of voting rights - 75% or more OE
    CIF 6 - Ownership of shares – 75% or more OE
  • 6
    JETBROOK LIMITED - 2004-10-25
    icon of address2 Mill Street, London, United Kingdom
    Dissolved Corporate (3 parents)
    Person with significant control
    icon of calendar 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
  • 7
    COILGROVE LIMITED - 2004-08-05
    icon of address2 Mill Street, London, United Kingdom
    Liquidation Corporate (4 parents)
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-09-21
    CIF 3 - Right to appoint or remove directors OE
    CIF 3 - Ownership of shares – 75% or more OE
    CIF 3 - Ownership of voting rights - 75% or more OE
  • 8
    LOOSEKITE LIMITED - 2009-10-14
    icon of addressGround Floor Trinity Court, Trinity Street, Peterborough, Cambridgeshire, England
    Liquidation Corporate (3 parents, 2 offsprings)
    Equity (Company account)
    158,967 GBP2023-02-28
    Person with significant control
    icon of calendar 2016-04-06 ~ 2018-03-19
    CIF 2 - Right to appoint or remove directors OE
    CIF 2 - Ownership of voting rights - 75% or more OE
    CIF 2 - Ownership of shares – 75% or more OE
  • 9
    SAILPOND LIMITED - 2009-10-14
    icon of address8 Sackville Street, London, United Kingdom
    Active Corporate (9 parents, 2 offsprings)
    Equity (Company account)
    8,906 GBP2024-02-29
    Person with significant control
    icon of calendar 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
  • 10
    icon of addressUnion House, 111 New Union Street, Coventry, England
    Active Corporate (4 parents)
    Net Assets/Liabilities (Company account)
    0 GBP2025-02-28
    Officer
    icon of calendar 2010-04-12 ~ 2017-01-04
    CIF 1 - Director → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 12 November 2025 and licensed under the Open Government Licence v3.0.