Background WavePink WaveYellow Wave

TRADELEAGUE LIMITED (02783632)

TRADELEAGUE LIMITED (02783632) is an active UK company. incorporated on 26 January 1993. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. TRADELEAGUE LIMITED has been registered for 33 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Meyer, RAPAPORT, Sarah.

Company Number
02783632
Status
active
Type
ltd
Incorporated
26 January 1993
Age
33 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Meyer, RAPAPORT, Sarah
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRADELEAGUE LIMITED

TRADELEAGUE LIMITED is an active company incorporated on 26 January 1993 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. TRADELEAGUE LIMITED was registered 33 years ago.(SIC: 68201)

Status

active

Active since 33 years ago

Company No

02783632

LTD Company

Age

33 Years

Incorporated 26 January 1993

Size

N/A

Accounts

ARD: 4/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 October 2026
Period: 1 January 2025 - 4 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

10 key events • 1993 - 2025

Funding Officers Ownership
Company Founded
Jan 93
Director Joined
Mar 17
Director Joined
Mar 17
Owner Exit
Oct 21
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

RAPAPORT, Sarah

Active
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed 29 Jan 1993

RAPAPORT, Kreindel Malka

Active
New Burlington House, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Meyer

Active
New Burlington House, LondonNW11 0PU
Born February 1984
Director
Appointed 20 Feb 2025

RAPAPORT, Sarah

Active
New Burlington House, LondonNW11 0PU
Born October 1954
Director
Appointed 20 Feb 2025

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 26 Jan 1993
Resigned 26 Jan 1994

OESTREICHER, Liba

Resigned
31 Fountayne Road, LondonN16 7EA
Born February 1990
Director
Appointed 01 Mar 2017
Resigned 20 Feb 2025

OESTREICHER, Solomon

Resigned
31 Fountayne Road, LondonN16 7EA
Born March 1991
Director
Appointed 01 Mar 2017
Resigned 20 Feb 2025

RAPAPORT, Abraham Chaim

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Born November 1951
Director
Appointed 29 Jan 1993
Resigned 20 Feb 2025

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 26 Jan 1993
Resigned 26 Jan 1994

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Chaim Rapaport

Ceased
Fountayne Road, LondonN16 7EA
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 14 Oct 2021

Mrs Sarah Rapaport

Active
Fountayne Road, LondonN16 7EA
Born October 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Accounts With Accounts Type Total Exemption Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
4 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 October 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
27 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 March 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
27 May 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
11 September 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
6 September 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
13 February 2012
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Accounts With Accounts Type Full
10 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2010
AR01AR01
Accounts With Accounts Type Full
30 October 2009
AAAnnual Accounts
Legacy
27 January 2009
363aAnnual Return
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
15 May 2008
403aParticulars of Charge Subject to s859A
Legacy
29 January 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 August 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
1 February 2005
363aAnnual Return
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Legacy
31 January 2004
363aAnnual Return
Accounts With Accounts Type Small
7 July 2003
AAAnnual Accounts
Legacy
4 February 2003
363aAnnual Return
Legacy
31 December 2002
353353
Legacy
31 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
14 June 2002
AAAnnual Accounts
Legacy
31 January 2002
363aAnnual Return
Accounts With Accounts Type Small
19 October 2001
AAAnnual Accounts
Accounts With Accounts Type Small
2 February 2001
AAAnnual Accounts
Legacy
30 January 2001
363aAnnual Return
Legacy
18 September 2000
287Change of Registered Office
Legacy
1 February 2000
363aAnnual Return
Accounts With Accounts Type Small
21 May 1999
AAAnnual Accounts
Legacy
29 January 1999
363aAnnual Return
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
27 March 1998
395Particulars of Mortgage or Charge
Legacy
28 January 1998
363aAnnual Return
Accounts With Accounts Type Small
11 July 1997
AAAnnual Accounts
Legacy
6 February 1997
363aAnnual Return
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
4 February 1996
363x363x
Legacy
3 February 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
3 November 1995
AAAnnual Accounts
Legacy
2 March 1995
363x363x
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
14 October 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 May 1994
AAAnnual Accounts
Legacy
5 April 1994
363x363x
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
18 January 1994
395Particulars of Mortgage or Charge
Legacy
29 September 1993
88(2)R88(2)R
Legacy
19 February 1993
224224
Legacy
13 February 1993
287Change of Registered Office
Legacy
13 February 1993
288288
Legacy
13 February 1993
288288
Resolution
13 February 1993
RESOLUTIONSResolutions
Incorporation Company
26 January 1993
NEWINCIncorporation