Background WavePink WaveYellow Wave

SECOND LONDON PROPERTY MANAGEMENT LIMITED (04680403)

SECOND LONDON PROPERTY MANAGEMENT LIMITED (04680403) is an active UK company. incorporated on 27 February 2003. 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. SECOND LONDON PROPERTY MANAGEMENT LIMITED has been registered for 23 years. Current directors include PATEL, Rakesh.

Company Number
04680403
Status
active
Type
ltd
Incorporated
27 February 2003
Age
23 years
Address
1006 Uxbridge Road, London, 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
S

SECOND LONDON PROPERTY MANAGEMENT LIMITED

SECOND LONDON PROPERTY MANAGEMENT LIMITED is an active company incorporated on 27 February 2003 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. SECOND LONDON PROPERTY MANAGEMENT LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04680403

LTD Company

Age

23 Years

Incorporated 27 February 2003

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 27 February 2026 (2 months ago)
Submitted on 26 March 2026 (1 month ago)

Next Due

Due by 13 March 2027
For period ending 27 February 2027
Contact
Address

1006 Uxbridge Road Hayes London, UB4 0RL,

Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Feb 03
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 01 Mar 2003

PATEL, Rakesh

Active
1006 Uxbridge Road, LondonUB4 0RL
Born June 1969
Director
Appointed 01 Mar 2003

BRIGHTON SECRETARY LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee secretary
Appointed 27 Feb 2003
Resigned 28 Feb 2003

BRIGHTON DIRECTOR LTD

Resigned
3 Marlborough Road, LancingBN15 8UF
Corporate nominee director
Appointed 27 Feb 2003
Resigned 28 Feb 2003

Persons with significant control

1

Mr Rakesh Patel

Active
1006 Uxbridge Road, LondonUB4 0RL
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
26 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Move Registers To Registered Office Company
28 February 2013
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 April 2010
AR01AR01
Move Registers To Sail Company
17 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
16 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 September 2007
AAAnnual Accounts
Legacy
28 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
8 January 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 October 2006
AAAnnual Accounts
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
363aAnnual Return
Legacy
2 October 2006
88(2)R88(2)R
Restoration Order Of Court
27 September 2006
AC92AC92
Bona Vacantia Company
19 July 2006
BONABONA
Gazette Dissolved Compulsary
23 November 2004
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
10 August 2004
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
5 July 2003
395Particulars of Mortgage or Charge
Legacy
22 March 2003
287Change of Registered Office
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
22 March 2003
288aAppointment of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Legacy
14 March 2003
288bResignation of Director or Secretary
Incorporation Company
27 February 2003
NEWINCIncorporation