Background WavePink WaveYellow Wave

LUPUS PROPERTY COMPANY LIMITED (00571912)

LUPUS PROPERTY COMPANY LIMITED (00571912) is an active UK company. incorporated on 25 September 1956. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LUPUS PROPERTY COMPANY LIMITED has been registered for 69 years. Current directors include AL TAJIR, Khalid Mohamed Mahdi, WOMBWELL, Harriet Louise.

Company Number
00571912
Status
active
Type
ltd
Incorporated
25 September 1956
Age
69 years
Address
24 Arlington House, London, SW1A 1RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AL TAJIR, Khalid Mohamed Mahdi, WOMBWELL, Harriet Louise
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUPUS PROPERTY COMPANY LIMITED

LUPUS PROPERTY COMPANY LIMITED is an active company incorporated on 25 September 1956 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LUPUS PROPERTY COMPANY LIMITED was registered 69 years ago.(SIC: 68209)

Status

active

Active since 69 years ago

Company No

00571912

LTD Company

Age

69 Years

Incorporated 25 September 1956

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026
Contact
Address

24 Arlington House 17-20 Arlington Street London, SW1A 1RL,

Timeline

16 key events • 1956 - 2025

Funding Officers Ownership
Company Founded
Sept 56
Director Left
Sept 13
Director Left
Feb 14
Loan Secured
Feb 17
Loan Secured
Feb 17
Owner Exit
Aug 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Director Joined
Oct 20
Loan Secured
Nov 20
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Feb 25
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AL TAJIR, Khalid Mohamed Mahdi

Active
New Street Square, LondonEC4A 3TW
Born September 1958
Director
Appointed 09 Sept 2020

WOMBWELL, Harriet Louise

Active
24 Arlington House, LondonSW1A 1RL
Born June 1982
Director
Appointed 13 Nov 2025

DUNN, Richard Quinn

Resigned
2 Old Burlington Street, LondonW1X 2QA
Secretary
Appointed N/A
Resigned 14 Oct 1995

NICKLIN, Philip George

Resigned
Ashurst Drive, TadworthKT20 7LN
Secretary
Appointed 06 Jan 2009
Resigned 14 Sept 2016

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Secretary
Appointed 14 Oct 1995
Resigned 16 Sept 2013

AL TAJIR, Mohamed Sadiq, Mr.

Resigned
24 Arlington House, LondonSW1A 1RL
Born April 1941
Director
Appointed N/A
Resigned 13 Nov 2025

DUNN, Richard Quinn

Resigned
2 Old Burlington Street, LondonW1X 2QA
Born March 1937
Director
Appointed N/A
Resigned 14 Oct 1995

MADIONA, Lawrence Charles

Resigned
17 Lytchet Road, BromleyBR1 4DU
Born June 1916
Director
Appointed N/A
Resigned 06 Jun 1996

PARTE, Charles Desmond

Resigned
8 Caves Lane, BedfordMK40 3DR
Born August 1935
Director
Appointed 14 Oct 1995
Resigned 16 Sept 2013

TAJIR, Khalil Al

Resigned
PO BOX 207, United Arab Emirates
Born December 1941
Director
Appointed N/A
Resigned 14 Feb 2014

Persons with significant control

2

1 Active
1 Ceased
5 New Street Square, LondonEC4A 3TW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Feb 2017

Mr Mohammed Al Tajir

Ceased
24 Arlington House, LondonSW1A 1RL
Born December 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 07 Feb 2017
Fundings
Financials
Latest Activities

Filing History

124

Appoint Person Director Company With Name Date
13 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
30 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
6 September 2024
CH01Change of Director Details
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
19 June 2024
AAAnnual Accounts
Gazette Notice Compulsory
14 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
7 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 October 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2020
CH01Change of Director Details
Accounts With Accounts Type Small
2 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2019
CS01Confirmation Statement
Memorandum Articles
27 December 2018
MAMA
Resolution
27 December 2018
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
2 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
11 September 2017
CH01Change of Director Details
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2017
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
14 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2014
AR01AR01
Termination Director Company With Name
14 February 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2013
AAAnnual Accounts
Termination Director Company With Name
16 September 2013
TM01Termination of Director
Termination Secretary Company With Name
16 September 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
16 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2012
AAAnnual Accounts
Change Person Director Company With Change Date
30 November 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2009
AAAnnual Accounts
Legacy
14 January 2009
288aAppointment of Director or Secretary
Legacy
27 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 November 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 November 2007
AAAnnual Accounts
Legacy
17 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2007
AAAnnual Accounts
Legacy
28 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2006
AAAnnual Accounts
Legacy
19 October 2005
244244
Legacy
18 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2004
AAAnnual Accounts
Legacy
20 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 2004
AAAnnual Accounts
Legacy
21 October 2003
363aAnnual Return
Legacy
8 October 2003
244244
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2003
AAAnnual Accounts
Legacy
11 October 2002
244244
Legacy
26 September 2002
363aAnnual Return
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
28 August 2001
244244
Accounts With Accounts Type Full
17 January 2001
AAAnnual Accounts
Legacy
24 October 2000
363aAnnual Return
Legacy
29 September 2000
244244
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
11 October 1999
244244
Legacy
7 September 1999
363aAnnual Return
Accounts With Accounts Type Full
3 September 1999
AAAnnual Accounts
Legacy
8 October 1998
244244
Legacy
5 October 1998
363aAnnual Return
Accounts With Accounts Type Full
28 October 1997
AAAnnual Accounts
Legacy
28 October 1997
363aAnnual Return
Legacy
20 August 1997
403aParticulars of Charge Subject to s859A
Legacy
15 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1996
AAAnnual Accounts
Legacy
14 March 1996
288288
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
14 September 1995
363x363x
Accounts With Accounts Type Full
19 January 1995
AAAnnual Accounts
Legacy
13 December 1994
363x363x
Accounts With Accounts Type Full
11 February 1994
AAAnnual Accounts
Legacy
23 November 1993
363aAnnual Return
Accounts With Accounts Type Full
23 February 1993
AAAnnual Accounts
Legacy
25 November 1992
363x363x
Legacy
6 November 1992
244244
Accounts With Accounts Type Full
8 July 1992
AAAnnual Accounts
Legacy
21 January 1992
363x363x
Legacy
12 May 1991
288288
Legacy
15 April 1991
363363
Accounts With Accounts Type Full
9 January 1991
AAAnnual Accounts
Legacy
5 September 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
9 July 1990
AAAnnual Accounts
Legacy
4 May 1990
287Change of Registered Office
Legacy
4 May 1990
363363
Legacy
6 October 1989
363363
Accounts With Accounts Type Full
22 September 1989
AAAnnual Accounts
Legacy
13 June 1989
288288
Accounts With Accounts Type Full
2 August 1988
AAAnnual Accounts
Legacy
6 October 1987
363363
Accounts With Made Up Date
31 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
25 September 1956
NEWINCIncorporation