Background WavePink WaveYellow Wave

ALEXIA PROPERTIES LIMITED (01151423)

ALEXIA PROPERTIES LIMITED (01151423) is an active UK company. incorporated on 14 December 1973. with registered office in 24 Woodlands. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALEXIA PROPERTIES LIMITED has been registered for 52 years. Current directors include SMITH, Raymond Laurence, THUMIM, Jonathan.

Company Number
01151423
Status
active
Type
ltd
Incorporated
14 December 1973
Age
52 years
Address
24 Woodlands, NW11 9QL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SMITH, Raymond Laurence, THUMIM, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEXIA PROPERTIES LIMITED

ALEXIA PROPERTIES LIMITED is an active company incorporated on 14 December 1973 with the registered office located in 24 Woodlands. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALEXIA PROPERTIES LIMITED was registered 52 years ago.(SIC: 68209)

Status

active

Active since 52 years ago

Company No

01151423

LTD Company

Age

52 Years

Incorporated 14 December 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 21 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

24 Woodlands London , NW11 9QL,

Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Director Left
Dec 17
Owner Exit
Jan 18
Director Left
Feb 20
New Owner
Jan 25
Owner Exit
Jan 25
New Owner
Jan 25
Director Joined
Oct 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

THUMIM, Jonathan

Active
24 Woodlands, LondonNW11 9QL
Secretary
Appointed N/A

SMITH, Raymond Laurence

Active
Ambrose Avenue, LondonNW11 9AP
Born January 1973
Director
Appointed 30 Apr 2025

THUMIM, Jonathan

Active
24 Woodlands, LondonNW11 9QL
Born April 1947
Director
Appointed 01 Jan 1996

THUMIM, Deborah Sarah

Resigned
24 Woodlands, LondonNW11 9QL
Born April 1979
Director
Appointed 12 Jan 2001
Resigned 01 Jan 2017

THUMIM, Helena

Resigned
Flat 43 Eagle Lodge, LondonNW11 8BE
Born November 1913
Director
Appointed N/A
Resigned 12 Jan 2001

THUMIM, Rivka

Resigned
24 Woodlands, LondonNW11 9QL
Born June 1948
Director
Appointed 01 Oct 2007
Resigned 07 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan Thumim

Active
24 WoodlandsNW11 9QL
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2025

Mr Chaim Schlomo Freedman

Active
24 WoodlandsNW11 9QL
Born August 1994

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Jan 2024

Mr Jonathan Thumim

Ceased
24 WoodlandsNW11 9QL
Born April 1947

Nature of Control

Ownership of shares 25 to 50 percent
Significant influence or control as trust
Notified 06 Apr 2016
Ceased 01 Jan 2024
50 Town Range, Gibraltar

Nature of Control

Ownership of shares 50 to 75 percent as trust
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Confirmation Statement With No Updates
21 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 October 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
21 August 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 January 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
25 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2020
TM01Termination of Director
Confirmation Statement With No Updates
24 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
30 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 December 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Dormant
13 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Change Person Director Company With Change Date
20 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 March 2008
AAAnnual Accounts
Legacy
27 December 2007
363aAnnual Return
Legacy
11 October 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
24 August 2007
AAAnnual Accounts
Legacy
20 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 August 2005
AAAnnual Accounts
Legacy
14 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 September 2004
AAAnnual Accounts
Legacy
30 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 September 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 September 2002
AAAnnual Accounts
Legacy
24 April 2002
395Particulars of Mortgage or Charge
Legacy
28 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2001
AAAnnual Accounts
Legacy
23 March 2001
403aParticulars of Charge Subject to s859A
Legacy
27 February 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
288aAppointment of Director or Secretary
Legacy
20 January 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 November 2000
AAAnnual Accounts
Legacy
16 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1999
AAAnnual Accounts
Legacy
1 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1998
AAAnnual Accounts
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 1997
AAAnnual Accounts
Legacy
26 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1996
AAAnnual Accounts
Legacy
29 February 1996
363sAnnual Return (shuttle)
Legacy
22 January 1996
288288
Accounts With Accounts Type Small
25 July 1995
AAAnnual Accounts
Legacy
17 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 October 1994
AAAnnual Accounts
Legacy
21 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Resolution
29 August 1993
RESOLUTIONSResolutions
Legacy
15 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
11 February 1992
AAAnnual Accounts
Legacy
11 February 1992
363sAnnual Return (shuttle)
Legacy
6 February 1991
363x363x
Accounts With Accounts Type Full
21 December 1990
AAAnnual Accounts
Accounts With Accounts Type Small
4 April 1990
AAAnnual Accounts
Legacy
29 January 1990
363363
Legacy
26 January 1990
287Change of Registered Office
Legacy
12 January 1989
363363
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Accounts With Accounts Type Small
26 July 1988
AAAnnual Accounts
Accounts With Accounts Type Small
7 March 1988
AAAnnual Accounts
Legacy
25 February 1988
363363
Legacy
5 February 1988
AC05AC05
Accounts With Accounts Type Full
28 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87