Background WavePink WaveYellow Wave

LONDON PROPERTY RECOVERY LTD (02670545)

LONDON PROPERTY RECOVERY LTD (02670545) is an active UK company. incorporated on 12 December 1991. 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. LONDON PROPERTY RECOVERY LTD has been registered for 34 years. Current directors include ROTH, Brian Stuart, ROTH, Suzan Irene.

Company Number
02670545
Status
active
Type
ltd
Incorporated
12 December 1991
Age
34 years
Address
Brentmead House, London, N12 9RU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTH, Brian Stuart, ROTH, Suzan Irene
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PROPERTY RECOVERY LTD

LONDON PROPERTY RECOVERY LTD is an active company incorporated on 12 December 1991 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. LONDON PROPERTY RECOVERY LTD was registered 34 years ago.(SIC: 68209)

Status

active

Active since 34 years ago

Company No

02670545

LTD Company

Age

34 Years

Incorporated 12 December 1991

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 30 September 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

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026

Previous Company Names

SETOPTION PUBLIC LIMITED COMPANY
From: 12 December 1991To: 3 January 1992
Contact
Address

Brentmead House Britannia Road London, N12 9RU,

Timeline

1 key events • 1991 - 1991

Funding Officers Ownership
Company Founded
Dec 91
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ROTH, Brian Stuart

Active
32 Bracknell Gardens, LondonNW3 7EH
Secretary
Appointed 23 Dec 1991

ROTH, Brian Stuart

Active
32 Bracknell Gardens, LondonNW3 7EH
Born November 1944
Director
Appointed 23 Dec 1991

ROTH, Suzan Irene

Active
32 Bracknell Gardens, LondonNW3 7EH
Born October 1944
Director
Appointed 01 Jun 1999

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Dec 1991
Resigned 23 Dec 1991

ADAIR, Robert Fredrik Martin

Resigned
31 Pembroke Square, LondonW8 6PB
Born November 1956
Director
Appointed 23 Dec 1991
Resigned 12 Dec 1995

GREEN, Jeffrey Isaac

Resigned
6 Dearne Close, StanmoreHA7 3AT
Born December 1933
Director
Appointed 11 Feb 1992
Resigned 01 Jun 1999

HAYNES, Philip Ashley

Resigned
22 Langbourne Avenue, LondonN6 6AL
Born May 1959
Director
Appointed 23 Dec 1991
Resigned 03 Nov 1994

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 12 Dec 1991
Resigned 23 Dec 1991

Persons with significant control

2

Mr Brian Stuart Roth

Active
Brentmead House, LondonN12 9RU
Born November 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016

Mrs Suzan Irene Roth

Active
Brentmead House, LondonN12 9RU
Born October 1944

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Dec 2016
Fundings
Financials
Latest Activities

Filing History

128

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
21 May 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 May 2020
CH03Change of Secretary Details
Confirmation Statement With Updates
7 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
11 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 December 2009
AR01AR01
Change Person Director Company With Change Date
28 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 April 2009
AAAnnual Accounts
Legacy
20 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
21 July 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Legacy
16 April 2008
288cChange of Particulars
Legacy
16 April 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
26 April 2007
AAAnnual Accounts
Legacy
10 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2006
AAAnnual Accounts
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 April 2005
AAAnnual Accounts
Legacy
15 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 May 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2003
AAAnnual Accounts
Legacy
10 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 February 2002
AAAnnual Accounts
Legacy
20 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 May 2001
AAAnnual Accounts
Legacy
26 April 2001
363sAnnual Return (shuttle)
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
22 July 2000
403aParticulars of Charge Subject to s859A
Legacy
18 July 2000
169169
Resolution
26 June 2000
RESOLUTIONSResolutions
Legacy
1 June 2000
225Change of Accounting Reference Date
Certificate Re Registration Public Limited Company To Private
16 May 2000
CERT10CERT10
Re Registration Memorandum Articles
16 May 2000
MARMAR
Legacy
16 May 2000
5353
Resolution
16 May 2000
RESOLUTIONSResolutions
Resolution
16 May 2000
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 December 1999
AAAnnual Accounts
Legacy
21 December 1999
363sAnnual Return (shuttle)
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403aParticulars of Charge Subject to s859A
Legacy
6 November 1999
403b403b
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
20 August 1999
395Particulars of Mortgage or Charge
Legacy
8 June 1999
288bResignation of Director or Secretary
Legacy
8 June 1999
288aAppointment of Director or Secretary
Legacy
23 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 December 1998
AAAnnual Accounts
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
10 February 1998
288cChange of Particulars
Legacy
27 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1997
AAAnnual Accounts
Legacy
19 June 1997
395Particulars of Mortgage or Charge
Legacy
2 June 1997
395Particulars of Mortgage or Charge
Legacy
23 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 December 1996
AAAnnual Accounts
Legacy
15 January 1996
288288
Legacy
20 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1995
AAAnnual Accounts
Legacy
13 March 1995
363sAnnual Return (shuttle)
Legacy
8 January 1995
88(2)R88(2)R
Accounts With Accounts Type Full
4 January 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
Legacy
7 November 1994
288288
Legacy
23 March 1994
403aParticulars of Charge Subject to s859A
Legacy
9 March 1994
403aParticulars of Charge Subject to s859A
Legacy
1 March 1994
395Particulars of Mortgage or Charge
Legacy
24 February 1994
395Particulars of Mortgage or Charge
Legacy
10 January 1994
363sAnnual Return (shuttle)
Legacy
29 November 1993
88(2)R88(2)R
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Legacy
6 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 September 1993
AAAnnual Accounts
Legacy
28 July 1993
287Change of Registered Office
Legacy
11 May 1993
287Change of Registered Office
Legacy
21 December 1992
363sAnnual Return (shuttle)
Legacy
22 July 1992
88(2)R88(2)R
Legacy
15 June 1992
122122
Resolution
15 June 1992
RESOLUTIONSResolutions
Legacy
15 June 1992
123Notice of Increase in Nominal Capital
Legacy
15 June 1992
288288
Legacy
15 June 1992
224224
Certificate Authorisation To Commence Business Borrow
11 June 1992
CERT8CERT8
Application To Commence Business
11 June 1992
117117
Resolution
7 April 1992
RESOLUTIONSResolutions
Legacy
24 March 1992
PROSPPROSP
Memorandum Articles
15 February 1992
MEM/ARTSMEM/ARTS
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
288288
Legacy
8 January 1992
287Change of Registered Office
Certificate Change Of Name Company
3 January 1992
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
12 December 1991
NEWINCIncorporation