Background WavePink WaveYellow Wave

THEORI HOUSING MANAGEMENT SERVICES LIMITED (04048450)

THEORI HOUSING MANAGEMENT SERVICES LIMITED (04048450) is an active UK company. incorporated on 7 August 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THEORI HOUSING MANAGEMENT SERVICES LIMITED has been registered for 25 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis and 1 others.

Company Number
04048450
Status
active
Type
ltd
Incorporated
7 August 2000
Age
25 years
Address
Olive Tree Centre 472a Larkshall Road, London, E4 9HH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BINNING, Mandeep Singh, DEMETRI, Antonis, THEORI, Antonis, THEORI, Theoris
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEORI HOUSING MANAGEMENT SERVICES LIMITED

THEORI HOUSING MANAGEMENT SERVICES LIMITED is an active company incorporated on 7 August 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THEORI HOUSING MANAGEMENT SERVICES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04048450

LTD Company

Age

25 Years

Incorporated 7 August 2000

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 26 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 November 2026
Period: 1 September 2024 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026

Previous Company Names

THEORI INVESTMENTS LIMITED
From: 7 August 2000To: 17 November 2015
Contact
Address

Olive Tree Centre 472a Larkshall Road London, E4 9HH,

Previous Addresses

472a Larkshall Road Higham's Park London E4 9HH England
From: 13 September 2017To: 15 September 2017
840a - 842a High Road Leyton London E10 6AE
From: 7 August 2000To: 13 September 2017
Timeline

14 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Aug 00
Funding Round
May 10
Director Joined
Jan 13
Loan Secured
Jun 13
Loan Secured
Dec 13
Loan Secured
Aug 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Jun 16
Loan Cleared
Aug 19
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Secretary
Appointed 17 Dec 2003

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 21 Sept 2012

DEMETRI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born March 1973
Director
Appointed 01 Jan 2004

THEORI, Antonis

Active
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 07 Aug 2000

THEORI, Theoris

Active
Larkshall Road, LondonE4 9HH
Born May 1965
Director
Appointed 07 Aug 2000

THEORI, Prodromos

Resigned
19 The Risings, LondonE17 3PH
Secretary
Appointed 07 Aug 2000
Resigned 17 Dec 2003

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 07 Aug 2000
Resigned 07 Aug 2000

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 07 Aug 2000
Resigned 07 Aug 2000

Persons with significant control

5

1 Active
4 Ceased
10-12 Bourlet Close, LondonW1W 7BR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Mar 2024

Mr Mandeep Singh Binning

Ceased
Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 24 Oct 2019

Mr Antonis Theori

Ceased
Larkshall Road, LondonE4 9HH
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 24 Oct 2019

Mr Antonis Demetri

Ceased
Larkshall Road, LondonE4 9HH
Born March 1973

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 24 Oct 2019

Mr Theoris Theori

Ceased
Larkshall Road, LondonE4 9HH
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2016
Ceased 24 Oct 2019
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
26 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
1 June 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
27 March 2024
PSC09Update to PSC Statements
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Group
3 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
31 July 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 October 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
18 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 September 2017
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 September 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 September 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Group
25 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
26 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 January 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
20 October 2016
CH01Change of Director Details
Accounts With Accounts Type Group
8 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Certificate Change Of Name Company
17 November 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Accounts With Accounts Type Group
28 September 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 December 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Accounts With Accounts Type Full
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 November 2013
AR01AR01
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Change Person Director Company With Change Date
4 November 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
25 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Small
6 June 2013
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
7 March 2013
RP04RP04
Appoint Person Director Company With Name
16 January 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 December 2012
AR01AR01
Change Person Director Company With Change Date
11 December 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 December 2012
CH03Change of Secretary Details
Legacy
6 September 2012
MG01MG01
Legacy
31 August 2012
MG01MG01
Legacy
2 August 2012
MG02MG02
Legacy
1 August 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Legacy
16 July 2012
MG02MG02
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Accounts With Accounts Type Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Accounts With Accounts Type Full
1 June 2010
AAAnnual Accounts
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Legacy
24 September 2009
363aAnnual Return
Accounts With Accounts Type Full
18 December 2008
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Full
17 March 2008
AAAnnual Accounts
Legacy
19 November 2007
287Change of Registered Office
Legacy
31 October 2007
363aAnnual Return
Legacy
31 October 2007
288cChange of Particulars
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 July 2007
AAAnnual Accounts
Legacy
14 March 2007
363aAnnual Return
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
7 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 June 2006
AAAnnual Accounts
Accounts With Accounts Type Full
2 November 2005
AAAnnual Accounts
Legacy
24 August 2005
363aAnnual Return
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2004
363sAnnual Return (shuttle)
Legacy
27 August 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
2 July 2004
AAAnnual Accounts
Legacy
22 April 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
287Change of Registered Office
Legacy
24 December 2003
288bResignation of Director or Secretary
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
22 November 2003
88(2)R88(2)R
Legacy
12 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 July 2003
AAAnnual Accounts
Legacy
21 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 February 2002
AAAnnual Accounts
Legacy
17 October 2001
363aAnnual Return
Legacy
26 September 2001
395Particulars of Mortgage or Charge
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288bResignation of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
288aAppointment of Director or Secretary
Legacy
11 August 2000
287Change of Registered Office
Incorporation Company
7 August 2000
NEWINCIncorporation