Background WavePink WaveYellow Wave

BANK PROPERTIES LIMITED (03897585)

BANK PROPERTIES LIMITED (03897585) is an active UK company. incorporated on 21 December 1999. 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. BANK PROPERTIES LIMITED has been registered for 26 years. Current directors include STOLZBERG, Ephraim.

Company Number
03897585
Status
active
Type
ltd
Incorporated
21 December 1999
Age
26 years
Address
32-33 Hatton Garden Hatton Garden, London, EC1N 8DL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOLZBERG, Ephraim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK PROPERTIES LIMITED

BANK PROPERTIES LIMITED is an active company incorporated on 21 December 1999 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. BANK PROPERTIES LIMITED was registered 26 years ago.(SIC: 68209)

Status

active

Active since 26 years ago

Company No

03897585

LTD Company

Age

26 Years

Incorporated 21 December 1999

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026

Previous Company Names

DAREWAY LIMITED
From: 21 December 1999To: 25 February 2000
Contact
Address

32-33 Hatton Garden Hatton Garden London, EC1N 8DL,

Previous Addresses

113-115 Brownhill Road London SE6 2HF
From: 10 December 2014To: 22 June 2017
City House Monks Way London NW11 0AF
From: 21 December 1999To: 10 December 2014
Timeline

7 key events • 1999 - 2020

Funding Officers Ownership
Company Founded
Dec 99
New Owner
Dec 17
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
Loan Cleared
Aug 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STOLZBERG, Ephraim

Active
Hatton Garden, LondonEC1N 8DL
Born December 1929
Director
Appointed 05 Jan 2000

FISCHER, Nicky

Resigned
Hatton Garden, LondonEC1N 8DL
Secretary
Appointed 05 Jan 2000
Resigned 01 Jan 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 21 Dec 1999
Resigned 05 Jan 2000

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 21 Dec 1999
Resigned 05 Jan 2000

Persons with significant control

2

Mr Ephraim Stolzberg

Active
Hatton Garden, LondonEC1N 8DL
Born December 1929

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Hatton Garden, LondonEC1N 8DL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

81

Confirmation Statement With No Updates
1 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 July 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
14 April 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
3 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
27 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 December 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
13 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 June 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Accounts With Accounts Type Micro Entity
9 November 2015
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 December 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 December 2011
AR01AR01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Legacy
14 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
7 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2010
AR01AR01
Change Account Reference Date Company Current Shortened
29 December 2009
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
24 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 October 2009
AAAnnual Accounts
Legacy
29 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 October 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 April 2008
AAAnnual Accounts
Legacy
21 December 2007
363aAnnual Return
Accounts With Accounts Type Small
8 March 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Legacy
22 December 2006
403aParticulars of Charge Subject to s859A
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Legacy
8 December 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 April 2006
AAAnnual Accounts
Legacy
9 January 2006
363aAnnual Return
Accounts With Accounts Type Small
10 June 2005
AAAnnual Accounts
Legacy
24 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 April 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
9 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 November 2002
AAAnnual Accounts
Legacy
24 June 2002
225Change of Accounting Reference Date
Legacy
25 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 September 2001
AAAnnual Accounts
Legacy
16 February 2001
363sAnnual Return (shuttle)
Legacy
27 September 2000
287Change of Registered Office
Legacy
29 February 2000
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
24 February 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
287Change of Registered Office
Legacy
19 January 2000
288aAppointment of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Legacy
19 January 2000
288bResignation of Director or Secretary
Incorporation Company
21 December 1999
NEWINCIncorporation