Background WavePink WaveYellow Wave

BEXBURY PROPERTIES LIMITED (04767012)

BEXBURY PROPERTIES LIMITED (04767012) is an active UK company. incorporated on 16 May 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. BEXBURY PROPERTIES LIMITED has been registered for 22 years. Current directors include FELDMAN, Malka, FELDMAN, Meier.

Company Number
04767012
Status
active
Type
ltd
Incorporated
16 May 2003
Age
22 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Malka, FELDMAN, Meier
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEXBURY PROPERTIES LIMITED

BEXBURY PROPERTIES LIMITED is an active company incorporated on 16 May 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. BEXBURY PROPERTIES LIMITED was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

04767012

LTD Company

Age

22 Years

Incorporated 16 May 2003

Size

N/A

Accounts

ARD: 6/3

Up to Date

10 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 5 March 2026 (Just now)
Period: 1 June 2023 - 29 February 2024(10 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 1 March 2024 - 6 March 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 5 June 2025 (9 months ago)
Submitted on 3 July 2025 (8 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

14 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
May 03
Loan Cleared
Jan 14
New Owner
Sept 17
Loan Secured
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Director Left
Jul 22
Director Joined
Aug 22
New Owner
Jul 24
New Owner
Jul 24
Owner Exit
Jun 25
Owner Exit
Jun 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FELDMAN, Malka

Active
Hallswelle House, LondonNW11 0DH
Born October 1976
Director
Appointed 01 Jun 2022

FELDMAN, Meier

Active
Hallswelle House, LondonNW11 0DH
Born August 1972
Director
Appointed 17 May 2008

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Secretary
Appointed 16 May 2003
Resigned 17 May 2008

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 17 May 2008
Resigned 15 Apr 2017

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 16 May 2003
Resigned 16 May 2003

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 16 May 2003
Resigned 22 Mar 2022

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 16 May 2003
Resigned 16 May 2003

Persons with significant control

3

1 Active
2 Ceased

Mrs Malka Feldman

Active
Hallswelle House, LondonNW11 0DH
Born October 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jun 2023

Mrs Sara Friedman

Ceased
Hallswelle House, LondonNW11 0DH
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Apr 2017
Ceased 05 Sept 2024

Mr Meier Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born August 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Sept 2024
Fundings
Financials
Latest Activities

Filing History

119

Change Account Reference Date Company Previous Shortened
5 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 July 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 June 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
6 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 September 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
23 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 May 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 November 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
29 August 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
30 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Change Person Director Company With Change Date
12 July 2016
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
3 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 May 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
6 March 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 February 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
7 January 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Change Account Reference Date Company Current Shortened
30 May 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Account Reference Date Company Previous Shortened
1 March 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
12 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Change Person Director Company With Change Date
18 May 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 August 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 May 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Change Person Director Company With Change Date
17 May 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 May 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
24 February 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 February 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
10 June 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
27 May 2009
363aAnnual Return
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
20 May 2009
288bResignation of Director or Secretary
Legacy
20 May 2009
288aAppointment of Director or Secretary
Dissolved Compulsory Strike Off Suspended
29 April 2009
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
31 March 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
19 May 2008
363aAnnual Return
Legacy
14 July 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2007
AAAnnual Accounts
Legacy
19 October 2006
395Particulars of Mortgage or Charge
Legacy
21 June 2006
363aAnnual Return
Accounts Amended With Made Up Date
6 June 2006
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
21 April 2006
AAAnnual Accounts
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
3 September 2005
395Particulars of Mortgage or Charge
Legacy
10 August 2005
395Particulars of Mortgage or Charge
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
6 April 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 March 2005
AAAnnual Accounts
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Legacy
14 January 2005
395Particulars of Mortgage or Charge
Legacy
2 September 2004
363aAnnual Return
Legacy
2 September 2004
287Change of Registered Office
Legacy
7 July 2004
395Particulars of Mortgage or Charge
Legacy
2 March 2004
395Particulars of Mortgage or Charge
Legacy
27 February 2004
395Particulars of Mortgage or Charge
Legacy
21 February 2004
395Particulars of Mortgage or Charge
Legacy
22 December 2003
88(2)R88(2)R
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288bResignation of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
29 November 2003
288aAppointment of Director or Secretary
Legacy
11 June 2003
287Change of Registered Office
Incorporation Company
16 May 2003
NEWINCIncorporation