Background WavePink WaveYellow Wave

PROPERTYMANAGE LIMITED (04548762)

PROPERTYMANAGE LIMITED (04548762) is an active UK company. incorporated on 30 September 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTYMANAGE LIMITED has been registered for 23 years. Current directors include LOUKA, Panayiotis Andrea, Mr..

Company Number
04548762
Status
active
Type
ltd
Incorporated
30 September 2002
Age
23 years
Address
869 C/O Sander Accountants, London, N12 8QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOUKA, Panayiotis Andrea, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYMANAGE LIMITED

PROPERTYMANAGE LIMITED is an active company incorporated on 30 September 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTYMANAGE LIMITED was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04548762

LTD Company

Age

23 Years

Incorporated 30 September 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 October 2025 (6 months ago)

Next Due

Due by 14 October 2026
For period ending 30 September 2026
Contact
Address

869 C/O Sander Accountants 869 High Road London, N12 8QA,

Previous Addresses

C/O Sander Accountants 26 Station Road New Barnet Barnet EN5 1QW England
From: 10 November 2016To: 26 November 2018
Gable House 239 Regents Park Road London N3 3LF
From: 30 June 2014To: 10 November 2016
, Everlast House, 1 Cranbrook Lane Betstyle Road, New Southgate, London, N11 1PF
From: 30 September 2002To: 30 June 2014
Timeline

6 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Sept 02
Loan Secured
Jul 18
Director Joined
Nov 23
Loan Secured
Jan 24
Loan Cleared
Mar 24
Director Left
Mar 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LOUKA, Panayiotis Andrea, Mr.

Active
79 Waddington Way, LondonSE19 3UH
Born June 1960
Director
Appointed 15 Oct 2002

ALFA COMPANY SECRETARIES LIMITED

Resigned
Everlast House 1 Cranbrook Lane, LondonN11 1PF
Corporate secretary
Appointed 15 Oct 2002
Resigned 01 Nov 2004

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 30 Sept 2002
Resigned 30 Sept 2002

Y N SERVICES LTD

Resigned
Everlast House, LondonN11 1PF
Corporate secretary
Appointed 01 Nov 2004
Resigned 31 Oct 2014

GEORGIOU, Georgios

Resigned
FelbridgeRH19 2NU
Born April 1976
Director
Appointed 27 Nov 2023
Resigned 05 Mar 2025

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 30 Sept 2002
Resigned 30 Sept 2002

Persons with significant control

1

Panayiotis Andrea Louka

Active
Waddington Way, Upper NorwoodSE19 3UH
Born June 1960

Nature of Control

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

Filing History

77

Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Confirmation Statement With Updates
30 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 March 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Confirmation Statement With Updates
3 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2018
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
4 February 2015
TM02Termination of Secretary
Second Filing Of Form With Form Type Made Up Date
2 December 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
12 November 2014
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
10 November 2014
AAMDAAMD
Change Registered Office Address Company With Date Old Address
30 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 January 2008
AAAnnual Accounts
Legacy
9 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
18 October 2006
363sAnnual Return (shuttle)
Legacy
11 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 August 2005
AAAnnual Accounts
Legacy
1 June 2005
395Particulars of Mortgage or Charge
Legacy
12 November 2004
288bResignation of Director or Secretary
Legacy
12 November 2004
288aAppointment of Director or Secretary
Legacy
1 November 2004
363sAnnual Return (shuttle)
Legacy
3 July 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
16 April 2004
AAAnnual Accounts
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2003
395Particulars of Mortgage or Charge
Legacy
16 October 2003
363sAnnual Return (shuttle)
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
27 June 2003
403aParticulars of Charge Subject to s859A
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
30 November 2002
395Particulars of Mortgage or Charge
Legacy
11 November 2002
288aAppointment of Director or Secretary
Legacy
23 October 2002
288aAppointment of Director or Secretary
Memorandum Articles
4 October 2002
MEM/ARTSMEM/ARTS
Resolution
4 October 2002
RESOLUTIONSResolutions
Resolution
4 October 2002
RESOLUTIONSResolutions
Legacy
4 October 2002
123Notice of Increase in Nominal Capital
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
288bResignation of Director or Secretary
Legacy
4 October 2002
287Change of Registered Office
Incorporation Company
30 September 2002
NEWINCIncorporation