Background WavePink WaveYellow Wave

PROPERTYINVEST LIMITED (04954328)

PROPERTYINVEST LIMITED (04954328) is an active UK company. incorporated on 5 November 2003. with registered office in Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTYINVEST LIMITED has been registered for 22 years. Current directors include HARVEY, Neil Allan.

Company Number
04954328
Status
active
Type
ltd
Incorporated
5 November 2003
Age
22 years
Address
Freedman House Christopher Wren Yard, Croydon, CR0 1QG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HARVEY, Neil Allan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTYINVEST LIMITED

PROPERTYINVEST LIMITED is an active company incorporated on 5 November 2003 with the registered office located in Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTYINVEST LIMITED was registered 22 years ago.(SIC: 68100)

Status

active

Active since 22 years ago

Company No

04954328

LTD Company

Age

22 Years

Incorporated 5 November 2003

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 November 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026

Previous Company Names

STREATHAM HEIGHTS LIMITED
From: 5 November 2003To: 11 April 2005
Contact
Address

Freedman House Christopher Wren Yard 117 High Street Croydon, CR0 1QG,

Previous Addresses

67 Westow Street London SE19 3RW
From: 5 November 2003To: 11 February 2025
Timeline

6 key events • 2003 - 2020

Funding Officers Ownership
Company Founded
Nov 03
Director Joined
Aug 10
Director Left
Nov 15
Loan Cleared
Nov 20
Loan Cleared
Nov 20
Loan Cleared
Nov 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

HAYWARD, Luisa

Active
Christopher Wren Yard, CroydonCR0 1QG
Secretary
Appointed 19 Oct 2007

HARVEY, Neil Allan

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964
Director
Appointed 10 Aug 2010

CHARMVIEW LIMITED

Resigned
104 Church Road, LondonSE19 2UB
Corporate secretary
Appointed 05 Nov 2003
Resigned 01 Dec 2004

LONDON PROPERTY INVESTMENT LIMITED

Resigned
104 Church Road, LondonSE19 2UB
Corporate secretary
Appointed 01 Dec 2004
Resigned 19 Oct 2007

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 05 Nov 2003
Resigned 05 Nov 2003

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 05 Nov 2003
Resigned 05 Nov 2003

REGENCY CHARM LIMITED

Resigned
104 Church Road, LondonSE19 2UB
Corporate director
Appointed 05 Nov 2003
Resigned 01 Dec 2004

TRIPOD ASSET MANAGEMENT LIMITED

Resigned
Westow Street, LondonSE19 3RW
Corporate director
Appointed 01 Dec 2004
Resigned 31 Jul 2015

Persons with significant control

1

Mr Neil Allan Harvey

Active
Christopher Wren Yard, CroydonCR0 1QG
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

72

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
24 February 2025
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2015
AR01AR01
Termination Director Company With Name Termination Date
22 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Appoint Person Director Company With Name
19 August 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2009
AR01AR01
Change Corporate Director Company With Change Date
2 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
29 January 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
2 December 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
29 February 2008
AAAnnual Accounts
Legacy
8 January 2008
363sAnnual Return (shuttle)
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
288bResignation of Director or Secretary
Legacy
3 November 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 February 2007
AAAnnual Accounts
Legacy
20 December 2006
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363sAnnual Return (shuttle)
Legacy
1 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 September 2005
AAAnnual Accounts
Legacy
9 September 2005
88(2)R88(2)R
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
11 April 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288bResignation of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
11 April 2005
288aAppointment of Director or Secretary
Legacy
22 November 2004
363sAnnual Return (shuttle)
Legacy
24 August 2004
225Change of Accounting Reference Date
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
27 July 2004
287Change of Registered Office
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Incorporation Company
5 November 2003
NEWINCIncorporation