Background WavePink WaveYellow Wave

REAL PROPERTIES LIMITED (03864236)

REAL PROPERTIES LIMITED (03864236) is an active UK company. incorporated on 25 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. REAL PROPERTIES LIMITED has been registered for 26 years. Current directors include LEONIDAS, George, STYLIANOU, Christos.

Company Number
03864236
Status
active
Type
ltd
Incorporated
25 October 1999
Age
26 years
Address
South Point House, 321 Chase, London, N14 6JT
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
LEONIDAS, George, STYLIANOU, Christos
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REAL PROPERTIES LIMITED

REAL PROPERTIES LIMITED is an active company incorporated on 25 October 1999 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. REAL PROPERTIES LIMITED was registered 26 years ago.(SIC: 68201)

Status

active

Active since 26 years ago

Company No

03864236

LTD Company

Age

26 Years

Incorporated 25 October 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 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

6 months left

Last Filed

Made up to 25 October 2025 (6 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026
Contact
Address

South Point House, 321 Chase Road, Southgate London, N14 6JT,

Timeline

10 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Oct 99
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Mar 24
Loan Cleared
Mar 24
Loan Cleared
Mar 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ADAMOU, Prodromos

Active
South Point House, 321 Chase, LondonN14 6JT
Secretary
Appointed 05 Jan 2000

LEONIDAS, George

Active
South Point House, 321 Chase, LondonN14 6JT
Born January 1968
Director
Appointed 05 Jan 2000

STYLIANOU, Christos

Active
South Point House, 321 Chase, LondonN14 6JT
Born February 1962
Director
Appointed 05 Jan 2000

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 25 Oct 1999
Resigned 05 Jan 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 25 Oct 1999
Resigned 05 Jan 2000
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
27 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 October 2008
AAAnnual Accounts
Legacy
8 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 October 2007
AAAnnual Accounts
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
7 February 2007
403aParticulars of Charge Subject to s859A
Legacy
26 January 2007
363aAnnual Return
Legacy
26 January 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
4 November 2005
AAAnnual Accounts
Legacy
28 October 2005
363aAnnual Return
Legacy
8 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2004
AAAnnual Accounts
Accounts With Accounts Type Small
29 November 2003
AAAnnual Accounts
Legacy
28 November 2003
363sAnnual Return (shuttle)
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
12 March 2002
395Particulars of Mortgage or Charge
Legacy
26 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 September 2001
AAAnnual Accounts
Legacy
15 January 2001
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
15 November 2000
395Particulars of Mortgage or Charge
Legacy
6 November 2000
363sAnnual Return (shuttle)
Legacy
18 March 2000
395Particulars of Mortgage or Charge
Legacy
15 March 2000
395Particulars of Mortgage or Charge
Legacy
21 February 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
288aAppointment of Director or Secretary
Legacy
8 February 2000
287Change of Registered Office
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
288bResignation of Director or Secretary
Legacy
11 January 2000
287Change of Registered Office
Incorporation Company
25 October 1999
NEWINCIncorporation