Background WavePink WaveYellow Wave

FIRST LONDON PROPERTY MANAGEMENT LIMITED (04411647)

FIRST LONDON PROPERTY MANAGEMENT LIMITED (04411647) is an active UK company. incorporated on 9 April 2002. with registered office in Middlesex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIRST LONDON PROPERTY MANAGEMENT LIMITED has been registered for 24 years. Current directors include PATEL, Rakesh.

Company Number
04411647
Status
active
Type
ltd
Incorporated
9 April 2002
Age
24 years
Address
1006 Uxbridge Road, Middlesex, UB4 0RL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Rakesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRST LONDON PROPERTY MANAGEMENT LIMITED

FIRST LONDON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 9 April 2002 with the registered office located in Middlesex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIRST LONDON PROPERTY MANAGEMENT LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04411647

LTD Company

Age

24 Years

Incorporated 9 April 2002

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 23 April 2027
For period ending 9 April 2027
Contact
Address

1006 Uxbridge Road Hayes Middlesex, UB4 0RL,

Timeline

5 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Oct 15
Loan Secured
May 23
Loan Secured
Apr 24
Loan Secured
Jun 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

PATEL, Dharman, Mr.

Active
Uxbridge Road, HayesUB4 0RL
Secretary
Appointed 21 May 2002

PATEL, Rakesh

Active
1006 Uxbridge Road, LondonUB4 0RL
Born June 1969
Director
Appointed 21 May 2002

BRIGHTON SECRETARY LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee secretary
Appointed 09 Apr 2002
Resigned 10 Apr 2002

BRIGHTON DIRECTOR LIMITED

Resigned
381 Kingsway, HoveBN3 4QD
Corporate nominee director
Appointed 09 Apr 2002
Resigned 10 Apr 2002

Persons with significant control

1

Mr Rakesh Patel

Active
1006 Uxbridge Road, MiddlesexUB4 0RL
Born September 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
7 October 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Move Registers To Sail Company
13 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
13 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
23 September 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
21 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 March 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
363aAnnual Return
Legacy
29 September 2006
88(2)R88(2)R
Restoration Order Of Court
26 September 2006
AC92AC92
Bona Vacantia Company
19 July 2006
BONABONA
Bona Vacantia Company
19 July 2006
BONABONA
Gazette Dissolved Compulsary
25 May 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 February 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
30 January 2003
395Particulars of Mortgage or Charge
Legacy
9 November 2002
395Particulars of Mortgage or Charge
Legacy
31 October 2002
395Particulars of Mortgage or Charge
Legacy
30 October 2002
395Particulars of Mortgage or Charge
Legacy
11 September 2002
395Particulars of Mortgage or Charge
Legacy
13 June 2002
287Change of Registered Office
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
13 June 2002
288aAppointment of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Legacy
10 April 2002
288bResignation of Director or Secretary
Incorporation Company
9 April 2002
NEWINCIncorporation