Background WavePink WaveYellow Wave

SUJO PROPERTIES LIMITED (00724931)

SUJO PROPERTIES LIMITED (00724931) is an active UK company. incorporated on 24 May 1962. 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. SUJO PROPERTIES LIMITED has been registered for 63 years. Current directors include PELEG, Rachel, ZAMET, Jeffrey Howard, ZAMET, Susanne.

Company Number
00724931
Status
active
Type
ltd
Incorporated
24 May 1962
Age
63 years
Address
1st Floor Gallery Court, London, N3 2FG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PELEG, Rachel, ZAMET, Jeffrey Howard, ZAMET, Susanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUJO PROPERTIES LIMITED

SUJO PROPERTIES LIMITED is an active company incorporated on 24 May 1962 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. SUJO PROPERTIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00724931

LTD Company

Age

63 Years

Incorporated 24 May 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 30 December 2025 (4 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 13 January 2027
For period ending 30 December 2026
Contact
Address

1st Floor Gallery Court 28 Arcadia Avenue London, N3 2FG,

Previous Addresses

1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG United Kingdom
From: 14 January 2026To: 23 January 2026
1 Gallery Court 28 Arcadia Ave London N3 2FG United Kingdom
From: 23 March 2021To: 14 January 2026
30 City Road London EC1Y 2AB United Kingdom
From: 10 August 2017To: 23 March 2021
4th Floor Evelyn House 142-144 New Cavendish Street London W1W 6YF
From: 17 January 2013To: 10 August 2017
4Th Floor Evelyn House 142-144 New Cavendish Street London W1W 7YF United Kingdom
From: 15 January 2013To: 17 January 2013
38 Warren Street London W1T 6AE
From: 24 May 1962To: 15 January 2013
Timeline

14 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Jul 13
Director Joined
Jan 14
Loan Cleared
Sept 15
Loan Cleared
Sept 15
Loan Cleared
Nov 16
Loan Cleared
Nov 16
New Owner
Aug 17
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Director Left
Dec 23
Director Joined
Jan 24
Director Left
Apr 25
Funding Round
Sept 25
Share Issue
Oct 25
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

ZAMET, Susanne

Active
28 Arcadia Avenue, LondonN3 2FG
Secretary
Appointed N/A

PELEG, Rachel

Active
28 Arcadia Avenue, LondonN3 2FG
Born November 1971
Director
Appointed 22 Dec 2023

ZAMET, Jeffrey Howard

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1938
Director
Appointed N/A

ZAMET, Susanne

Active
28 Arcadia Avenue, LondonN3 2FG
Born July 1939
Director
Appointed N/A

SLAVIN, Barry Malcolm

Resigned
28 Arcadia Ave, LondonN3 2FG
Born January 1946
Director
Appointed 22 Mar 2013
Resigned 21 Mar 2025

SLAVIN, Barry Malcolm

Resigned
Flat 2 Temple Heath Lodge, LondonNW3 7UY
Born January 1946
Director
Appointed 16 Dec 1997
Resigned 26 Sept 2006

ZAMET, Simon Bruce

Resigned
28 Arcadia Ave, LondonN3 2FG
Born April 1966
Director
Appointed 01 Sept 2013
Resigned 18 Oct 2022

Persons with significant control

2

Mr Jeffrey Howard Zamet

Active
28 Arcadia Avenue, LondonN3 2FG
Born June 1938

Nature of Control

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

Mrs Susanne Zamet

Active
28 Arcadia Avenue, LondonN3 2FG
Born July 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Aug 2016
Fundings
Financials
Latest Activities

Filing History

148

Change Registered Office Address Company With Date Old Address New Address
23 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Capital Alter Shares Subdivision
2 October 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
1 October 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 April 2025
TM01Termination of Director
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 January 2018
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2017
AAAnnual Accounts
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 August 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
18 August 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 August 2017
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 November 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Change Sail Address Company With Old Address New Address
26 January 2016
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Small
28 November 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Small
16 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Appoint Person Director Company With Name
13 January 2014
AP01Appointment of Director
Accounts With Accounts Type Small
28 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
22 July 2013
AP01Appointment of Director
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 May 2013
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 January 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
15 January 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Small
9 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 March 2012
AR01AR01
Accounts With Accounts Type Small
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2010
AR01AR01
Change Person Secretary Company With Change Date
28 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 October 2009
AAAnnual Accounts
Move Registers To Sail Company
15 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Move Registers To Sail Company
14 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
14 October 2009
AD02Notification of Single Alternative Inspection Location
Legacy
21 April 2009
395Particulars of Mortgage or Charge
Legacy
20 January 2009
363aAnnual Return
Legacy
3 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
21 October 2008
AAAnnual Accounts
Legacy
29 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
20 May 2008
395Particulars of Mortgage or Charge
Legacy
17 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 December 2007
AAAnnual Accounts
Legacy
25 October 2007
395Particulars of Mortgage or Charge
Legacy
2 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
20 November 2006
288bResignation of Director or Secretary
Legacy
30 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2005
AAAnnual Accounts
Legacy
26 January 2005
363aAnnual Return
Legacy
3 December 2004
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
9 November 2004
AAAnnual Accounts
Legacy
28 January 2004
363aAnnual Return
Memorandum Articles
18 December 2003
MEM/ARTSMEM/ARTS
Resolution
18 December 2003
RESOLUTIONSResolutions
Resolution
18 December 2003
RESOLUTIONSResolutions
Legacy
18 December 2003
169169
Accounts With Accounts Type Small
13 November 2003
AAAnnual Accounts
Legacy
5 February 2003
363aAnnual Return
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Legacy
31 January 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
22 January 2003
AAAnnual Accounts
Legacy
20 June 2002
288cChange of Particulars
Legacy
23 January 2002
363aAnnual Return
Accounts With Accounts Type Small
27 November 2001
AAAnnual Accounts
Legacy
15 August 2001
288cChange of Particulars
Legacy
5 March 2001
363aAnnual Return
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
25 October 2000
353353
Legacy
25 October 2000
287Change of Registered Office
Legacy
24 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1999
AAAnnual Accounts
Legacy
12 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1998
AAAnnual Accounts
Legacy
4 March 1998
363sAnnual Return (shuttle)
Legacy
21 January 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
12 November 1997
AAAnnual Accounts
Legacy
26 April 1997
403aParticulars of Charge Subject to s859A
Legacy
7 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1996
AAAnnual Accounts
Legacy
14 May 1996
403aParticulars of Charge Subject to s859A
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1995
AAAnnual Accounts
Legacy
8 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
13 December 1994
AAAnnual Accounts
Legacy
18 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1993
AAAnnual Accounts
Legacy
14 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1992
AAAnnual Accounts
Legacy
27 January 1992
363b363b
Accounts With Accounts Type Small
26 November 1991
AAAnnual Accounts
Accounts With Accounts Type Small
4 March 1991
AAAnnual Accounts
Legacy
4 March 1991
363aAnnual Return
Legacy
7 November 1990
287Change of Registered Office
Auditors Resignation Company
7 November 1990
AUDAUD
Legacy
2 August 1990
363363
Accounts With Accounts Type Small
28 February 1990
AAAnnual Accounts
Legacy
26 April 1989
363363
Accounts With Accounts Type Small
22 February 1989
AAAnnual Accounts
Legacy
3 February 1988
395Particulars of Mortgage or Charge
Legacy
9 December 1987
363363
Accounts With Accounts Type Small
1 November 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Accounts With Made Up Date
13 December 1982
AAAnnual Accounts
Miscellaneous
24 May 1962
MISCMISC