Background WavePink WaveYellow Wave

GROWFAST PROPERTIES LIMITED (02054482)

GROWFAST PROPERTIES LIMITED (02054482) is an active UK company. incorporated on 11 September 1986. 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. GROWFAST PROPERTIES LIMITED has been registered for 39 years. Current directors include CHARLES, Costas, CHARLES, Nicholas.

Company Number
02054482
Status
active
Type
ltd
Incorporated
11 September 1986
Age
39 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHARLES, Costas, CHARLES, Nicholas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GROWFAST PROPERTIES LIMITED

GROWFAST PROPERTIES LIMITED is an active company incorporated on 11 September 1986 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. GROWFAST PROPERTIES LIMITED was registered 39 years ago.(SIC: 68209)

Status

active

Active since 39 years ago

Company No

02054482

LTD Company

Age

39 Years

Incorporated 11 September 1986

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month 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

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sister Road London N7 7QR England
From: 12 July 2019To: 8 January 2021
105 Seven Sisters Road London N7 7QP
From: 11 September 1986To: 12 July 2019
Timeline

49 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Sept 86
Funding Round
Nov 10
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Cleared
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Loan Secured
Jan 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Funding Round
Dec 15
Loan Secured
Jan 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Secured
Jun 19
Loan Secured
Nov 19
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Cleared
Dec 20
Loan Secured
Dec 21
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Feb 26
3
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

CHARLES, Christina

Active
Seven Sisters Road, LondonN7 7QR
Secretary
Appointed N/A

CHARLES, Costas

Active
Seven Sisters Road, LondonN7 7QR
Born April 1946
Director
Appointed N/A

CHARLES, Nicholas

Active
Seven Sisters Road, LondonN7 7QR
Born July 1978
Director
Appointed 01 Aug 2008

Persons with significant control

2

Mr Costas Charles

Active
Seven Sisters Road, LondonN7 7QR
Born April 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2016

Mrs Christina Charles

Active
Seven Sisters Road, LondonN7 7QR
Born March 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Nov 2016
Fundings
Financials
Latest Activities

Filing History

199

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Capital Allotment Shares
9 February 2026
SH01Allotment of Shares
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 July 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
8 January 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
8 January 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 December 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
30 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
12 July 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
8 February 2018
AAMDAAMD
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
30 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Capital Allotment Shares
31 December 2015
SH01Allotment of Shares
Mortgage Create With Deed
6 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Miscellaneous
14 August 2013
MISCMISC
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
30 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
26 April 2013
MR01Registration of a Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2013
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
13 April 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
10 April 2013
AAAnnual Accounts
Gazette Notice Compulsary
2 April 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
12 December 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
27 November 2012
AR01AR01
Legacy
9 May 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
28 April 2012
MG02MG02
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Legacy
11 April 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2011
AR01AR01
Accounts With Accounts Type Small
10 October 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 July 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Legacy
29 January 2011
MG01MG01
Legacy
7 January 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
14 December 2010
AAAnnual Accounts
Capital Allotment Shares
16 November 2010
SH01Allotment of Shares
Legacy
11 November 2010
MG01MG01
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2009
AAAnnual Accounts
Legacy
24 July 2009
395Particulars of Mortgage or Charge
Legacy
18 June 2009
395Particulars of Mortgage or Charge
Legacy
15 April 2009
363aAnnual Return
Legacy
27 February 2009
88(3)88(3)
Legacy
27 February 2009
88(2)Return of Allotment of Shares
Legacy
29 August 2008
288aAppointment of Director or Secretary
Legacy
19 June 2008
395Particulars of Mortgage or Charge
Legacy
4 June 2008
363aAnnual Return
Legacy
4 June 2008
288cChange of Particulars
Legacy
4 June 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Legacy
7 February 2008
395Particulars of Mortgage or Charge
Legacy
24 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 January 2008
AAAnnual Accounts
Legacy
18 April 2007
363aAnnual Return
Legacy
17 August 2006
363aAnnual Return
Legacy
9 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2006
AAAnnual Accounts
Legacy
6 April 2005
363sAnnual Return (shuttle)
Legacy
15 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 May 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2003
AAAnnual Accounts
Legacy
16 September 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
30 May 2003
363sAnnual Return (shuttle)
Legacy
21 May 2003
88(3)88(3)
Legacy
21 May 2003
88(2)R88(2)R
Legacy
10 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 April 2002
AAAnnual Accounts
Legacy
14 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 2001
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2000
AAAnnual Accounts
Legacy
26 June 2000
395Particulars of Mortgage or Charge
Legacy
15 May 2000
363sAnnual Return (shuttle)
Legacy
13 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 May 1999
AAAnnual Accounts
Resolution
19 January 1999
RESOLUTIONSResolutions
Resolution
19 January 1999
RESOLUTIONSResolutions
Legacy
19 January 1999
123Notice of Increase in Nominal Capital
Legacy
6 November 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 May 1998
AAAnnual Accounts
Legacy
17 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 January 1998
AAAnnual Accounts
Legacy
13 September 1997
395Particulars of Mortgage or Charge
Legacy
22 July 1997
363sAnnual Return (shuttle)
Legacy
3 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 March 1997
AAAnnual Accounts
Legacy
13 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 October 1996
AAAnnual Accounts
Legacy
3 April 1996
363sAnnual Return (shuttle)
Legacy
4 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 February 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
13 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 May 1994
AAAnnual Accounts
Legacy
25 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1993
AAAnnual Accounts
Legacy
6 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 March 1992
AAAnnual Accounts
Legacy
1 February 1992
395Particulars of Mortgage or Charge
Legacy
17 January 1992
395Particulars of Mortgage or Charge
Legacy
3 May 1991
363aAnnual Return
Accounts With Accounts Type Full
28 September 1990
AAAnnual Accounts
Legacy
28 September 1990
363363
Accounts With Accounts Type Full
19 April 1990
AAAnnual Accounts
Legacy
26 February 1990
363363
Accounts With Accounts Type Full
1 March 1989
AAAnnual Accounts
Legacy
1 March 1989
363363
Legacy
29 September 1988
395Particulars of Mortgage or Charge
Legacy
3 March 1988
363363
Legacy
25 February 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 February 1988
AAAnnual Accounts
Legacy
7 February 1987
288288
Legacy
7 February 1987
287Change of Registered Office
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 September 1986
NEWINCIncorporation
Certificate Incorporation
11 September 1986
CERTINCCertificate of Incorporation