Background WavePink WaveYellow Wave

LONDON & SUBURBAN PROPERTY CO LIMITED (04082604)

LONDON & SUBURBAN PROPERTY CO LIMITED (04082604) is an active UK company. incorporated on 3 October 2000. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LONDON & SUBURBAN PROPERTY CO LIMITED has been registered for 25 years.

Company Number
04082604
Status
active
Type
ltd
Incorporated
3 October 2000
Age
25 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON & SUBURBAN PROPERTY CO LIMITED

LONDON & SUBURBAN PROPERTY CO LIMITED is an active company incorporated on 3 October 2000 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LONDON & SUBURBAN PROPERTY CO LIMITED was registered 25 years ago.(SIC: 99999)

Status

active

Active since 25 years ago

Company No

04082604

LTD Company

Age

25 Years

Incorporated 3 October 2000

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 25 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

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 3 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road Finchley London N3 2JX
From: 3 October 2000To: 1 November 2018
Timeline

8 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Oct 00
Director Joined
Jul 10
Director Left
Aug 10
Director Left
Apr 11
Director Joined
Apr 11
Loan Cleared
Jan 18
Director Joined
Jul 19
Director Joined
Mar 21
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

110

Confirmation Statement With Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 March 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
1 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
13 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Change To A Person With Significant Control
22 July 2019
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Secretary Company With Name Date
19 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 July 2019
TM02Termination of Secretary
Change To A Person With Significant Control
19 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 January 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
27 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2015
AR01AR01
Accounts With Accounts Type Full
1 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Accounts With Accounts Type Full
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2013
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
8 October 2013
AAAnnual Accounts
Legacy
8 October 2013
PARENT_ACCPARENT_ACC
Legacy
8 October 2013
AGREEMENT2AGREEMENT2
Legacy
8 October 2013
GUARANTEE2GUARANTEE2
Termination Secretary Company With Name
3 January 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Full
1 October 2012
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
9 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Accounts With Accounts Type Full
9 August 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 April 2011
AP01Appointment of Director
Termination Director Company With Name
5 April 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2010
AR01AR01
Accounts With Accounts Type Full
15 October 2010
AAAnnual Accounts
Termination Director Company With Name
18 August 2010
TM01Termination of Director
Appoint Person Director Company With Name
23 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
8 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
3 September 2009
288cChange of Particulars
Accounts With Accounts Type Full
20 August 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
5 November 2008
287Change of Registered Office
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
23 October 2007
363aAnnual Return
Legacy
20 December 2006
288cChange of Particulars
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
31 October 2006
363aAnnual Return
Accounts With Accounts Type Full
13 January 2006
AAAnnual Accounts
Legacy
9 November 2005
244244
Legacy
27 October 2005
155(6)a155(6)a
Legacy
27 October 2005
155(6)a155(6)a
Legacy
25 October 2005
395Particulars of Mortgage or Charge
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
22 October 2005
403aParticulars of Charge Subject to s859A
Legacy
31 August 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
155(6)a155(6)a
Legacy
13 July 2005
155(6)a155(6)a
Legacy
12 July 2005
395Particulars of Mortgage or Charge
Legacy
5 July 2005
403aParticulars of Charge Subject to s859A
Legacy
10 February 2005
363sAnnual Return (shuttle)
Legacy
7 September 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
25 June 2004
225Change of Accounting Reference Date
Legacy
25 June 2004
287Change of Registered Office
Resolution
25 June 2004
RESOLUTIONSResolutions
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
288bResignation of Director or Secretary
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Resolution
8 June 2004
RESOLUTIONSResolutions
Resolution
8 June 2004
RESOLUTIONSResolutions
Legacy
8 June 2004
155(6)a155(6)a
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Accounts Amended With Made Up Date
6 January 2004
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
31 December 2003
AAAnnual Accounts
Legacy
22 October 2003
363sAnnual Return (shuttle)
Legacy
15 April 2003
287Change of Registered Office
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2002
AAAnnual Accounts
Legacy
7 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
363sAnnual Return (shuttle)
Legacy
17 September 2001
225Change of Accounting Reference Date
Legacy
6 March 2001
88(2)R88(2)R
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288aAppointment of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
288bResignation of Director or Secretary
Legacy
22 February 2001
287Change of Registered Office
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
30 November 2000
287Change of Registered Office
Incorporation Company
3 October 2000
NEWINCIncorporation