Background WavePink WaveYellow Wave

CIRCULAR PROPERTIES LIMITED (05035627)

CIRCULAR PROPERTIES LIMITED (05035627) is an active UK company. incorporated on 5 February 2004. with registered office in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CIRCULAR PROPERTIES LIMITED has been registered for 22 years. Current directors include KETTERINGHAM, Elliot.

Company Number
05035627
Status
active
Type
ltd
Incorporated
5 February 2004
Age
22 years
Address
Francis House 2 Park Road, Barnet, EN5 5RN
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
KETTERINGHAM, Elliot
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CIRCULAR PROPERTIES LIMITED

CIRCULAR PROPERTIES LIMITED is an active company incorporated on 5 February 2004 with the registered office located in Barnet. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CIRCULAR PROPERTIES LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

05035627

LTD Company

Age

22 Years

Incorporated 5 February 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 10 January 2026 (3 months ago)
Submitted on 19 January 2026 (3 months ago)

Next Due

Due by 24 January 2027
For period ending 10 January 2027
Contact
Address

Francis House 2 Park Road High Barnet Barnet, EN5 5RN,

Previous Addresses

Barry Flack & Co Limited the Brentano Suite Prospect House, 2 Athenaeum Road London N20 9AE England
From: 10 January 2024To: 14 October 2024
4 Purton Court Farnham Royal Slough Buckinghamshire SL2 3LX United Kingdom
From: 21 December 2017To: 10 January 2024
41 Highland Road Amersham Bucks HP7 9AX
From: 13 December 2016To: 21 December 2017
843 Finchley Road London NW11 8NA
From: 8 October 2012To: 13 December 2016
C/O C/O Barry Flack & Co Limited Knight House 27-31 East Barnet Road Barnet Hertfordshire EN4 8RN
From: 15 December 2009To: 8 October 2012
Regional House 3Rd Floor Someries Suite 28-34 Chapel Street Luton Bedford LU1 5BA
From: 5 February 2004To: 15 December 2009
Timeline

15 key events • 2004 - 2024

Funding Officers Ownership
Company Founded
Feb 04
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Oct 10
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Loan Cleared
Feb 16
Director Left
Oct 16
Director Joined
Jan 17
Director Joined
Dec 17
Director Left
Dec 17
New Owner
Jan 24
Owner Exit
Jan 24
Director Left
Jan 24
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

15

1 Active
14 Resigned

KETTERINGHAM, Elliot

Active
2 Park Road, BarnetEN5 5RN
Born August 1990
Director
Appointed 24 Nov 2017

KETTERINGHAM, Derek Jack

Resigned
Farnham Royal, SloughSL2 3LX
Secretary
Appointed 15 Aug 2008
Resigned 05 Aug 2023

KETTERINGHAM, Derek Jack

Resigned
375 North Circular Road, LondonNW10 0HS
Secretary
Appointed 05 Feb 2004
Resigned 15 Aug 2008

MOHAMMED, Zarina

Resigned
Evelyn Avenue, LondonNW9 0JF
Secretary
Appointed 15 Aug 2008
Resigned 15 Aug 2008

SDG SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Feb 2004
Resigned 05 Feb 2004

FLACK, Barry

Resigned
Carlstone Lodge, LondonN20 9AS
Born March 1947
Director
Appointed 05 May 2005
Resigned 18 Jan 2006

KETTERINGHAM, Derek Jack

Resigned
Farnham Royal, SloughSL2 3LX
Born March 1928
Director
Appointed 18 Aug 2008
Resigned 05 Aug 2023

KETTERINGHAM, Derek Jack

Resigned
375 North Circular Road, LondonNW10 0HS
Born March 1928
Director
Appointed 05 Feb 2004
Resigned 15 Aug 2008

KETTERINGHAM, Derek Jack

Resigned
375 North Circular Road, LondonNW10 0HS
Born March 1928
Director
Appointed 05 Feb 2004
Resigned 05 Feb 2004

KETTERINGHAM, Philip

Resigned
Farnham Royal, SloughSL2 3LX
Born July 1955
Director
Appointed 03 Jan 2017
Resigned 07 Sept 2017

KETTERINGHAM, Philip

Resigned
Highland Road, AmershamHP7 9AX
Born July 1955
Director
Appointed 30 Sept 2010
Resigned 01 Nov 2016

MAHMOOD, Liaqat

Resigned
63 Tentlow Lane, SouthallUB2 4LN
Born June 1954
Director
Appointed 05 Feb 2004
Resigned 05 May 2005

MAHMOOD, Omar

Resigned
63 Tentelow Lane, Norwood GreenUB2 4LN
Born October 1978
Director
Appointed 18 Jan 2006
Resigned 15 Aug 2008

MUNIR, Mohammed

Resigned
75 Evelyn Avenue, LondonNW9 0JF
Born March 1956
Director
Appointed 15 Aug 2008
Resigned 15 Aug 2008

SDG REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Feb 2004
Resigned 05 Feb 2004

Persons with significant control

2

1 Active
1 Ceased

Mr Elliot Ketteringham

Active
2 Park Road, BarnetEN5 5RN
Born August 1990

Nature of Control

Significant influence or control as firm
Notified 03 Aug 2023

Mr Derek Jack Ketteringham

Ceased
Farnham Royal, SloughSL2 3LX
Born March 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 05 Aug 2023
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
17 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 October 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
15 October 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 October 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 January 2024
AAAnnual Accounts
Notification Of A Person With Significant Control
10 January 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
10 January 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
10 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Change Person Secretary Company With Change Date
16 December 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
1 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
22 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2017
AP01Appointment of Director
Change Person Secretary Company With Change Date
21 December 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 November 2016
TM01Termination of Director
Change Account Reference Date Company Current Extended
3 June 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 February 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Mortgage Satisfy Charge Full
18 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2013
AR01AR01
Termination Secretary Company
22 January 2013
TM02Termination of Secretary
Termination Secretary Company With Name
8 January 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
8 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
2 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Appoint Person Director Company With Name
11 October 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
9 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Change Person Director Company With Change Date
3 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 January 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 December 2009
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
15 December 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
14 December 2009
TM02Termination of Secretary
Termination Director Company With Name
14 December 2009
TM01Termination of Director
Appoint Person Director Company With Name
14 December 2009
AP01Appointment of Director
Gazette Filings Brought Up To Date
30 July 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
29 July 2009
363aAnnual Return
Legacy
15 June 2009
287Change of Registered Office
Gazette Notice Compulsary
9 June 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
29 January 2009
AAAnnual Accounts
Legacy
28 August 2008
287Change of Registered Office
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288bResignation of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
18 August 2008
288aAppointment of Director or Secretary
Legacy
1 February 2008
363aAnnual Return
Legacy
1 February 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
16 January 2008
AAAnnual Accounts
Legacy
27 February 2007
287Change of Registered Office
Legacy
5 February 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
18 January 2007
AAAnnual Accounts
Legacy
1 February 2006
363aAnnual Return
Legacy
19 January 2006
288aAppointment of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
3 November 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
5 October 2005
AAAnnual Accounts
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
6 May 2005
288aAppointment of Director or Secretary
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
4 May 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
2 April 2005
395Particulars of Mortgage or Charge
Legacy
28 February 2005
88(2)R88(2)R
Legacy
28 February 2005
363sAnnual Return (shuttle)
Legacy
1 December 2004
225Change of Accounting Reference Date
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
24 November 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288bResignation of Director or Secretary
Legacy
9 March 2004
288aAppointment of Director or Secretary
Legacy
27 February 2004
287Change of Registered Office
Incorporation Company
5 February 2004
NEWINCIncorporation