Background WavePink WaveYellow Wave

5TH PROPERTY TRADING LIMITED (05200783)

5TH PROPERTY TRADING LIMITED (05200783) is an active UK company. incorporated on 9 August 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 5TH PROPERTY TRADING LIMITED has been registered for 21 years. Current directors include HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette.

Company Number
05200783
Status
active
Type
ltd
Incorporated
9 August 2004
Age
21 years
Address
32 St. James's Street, London, SW1A 1HD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HABIB, Benyamin Naeem, HOWARTH, Laura Bernadette
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

5TH PROPERTY TRADING LIMITED

5TH PROPERTY TRADING LIMITED is an active company incorporated on 9 August 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 5TH PROPERTY TRADING LIMITED was registered 21 years ago.(SIC: 68320)

Status

active

Active since 21 years ago

Company No

05200783

LTD Company

Age

21 Years

Incorporated 9 August 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 February 2026 (2 months ago)
Submitted on 16 February 2026 (2 months ago)

Next Due

Due by 2 March 2027
For period ending 16 February 2027
Contact
Address

32 St. James's Street London, SW1A 1HD,

Previous Addresses

C/O Jill Holmes 35 Old Queen Street London London SW1H 9JA
From: 30 November 2010To: 24 August 2015
17 Quayside Lodge William Morris Way London SW6 2UZ
From: 9 August 2004To: 30 November 2010
Timeline

11 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Director Joined
May 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Funding Round
Oct 18
Owner Exit
Dec 19
Director Joined
Sept 20
Director Left
Sept 20
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

AUBREY, Jill Alexandra

Active
St. James's Street, LondonSW1A 1HD
Secretary
Appointed 24 May 2013

HABIB, Benyamin Naeem

Active
St. James's Street, LondonSW1A 1HD
Born June 1965
Director
Appointed 09 Aug 2004

HOWARTH, Laura Bernadette

Active
St. James's Street, LondonSW1A 1HD
Born December 1986
Director
Appointed 30 Sept 2025

DIGBY, George Richard Wingfield

Resigned
Old Queen Street, LondonSW1H 9JA
Secretary
Appointed 09 Aug 2004
Resigned 24 May 2013

SECRETARIAL APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee secretary
Appointed 09 Aug 2004
Resigned 09 Aug 2004

AUBREY, Jill Alexandra

Resigned
St. James's Street, LondonSW1A 1HD
Born April 1974
Director
Appointed 30 Sept 2020
Resigned 30 Sept 2025

NETTLETON, John Dering

Resigned
Newington House, WarboroughOX10 7AG
Born February 1944
Director
Appointed 09 Aug 2004
Resigned 02 Mar 2006

PRYCE, Martin Simon

Resigned
St. James's Street, LondonSW1A 1HD
Born March 1961
Director
Appointed 09 Aug 2004
Resigned 30 Sept 2025

WINGFIELD DIGBY, George Richard

Resigned
St. James's Street, LondonSW1A 1HD
Born August 1955
Director
Appointed 24 May 2013
Resigned 30 Sept 2020

CORPORATE APPOINTMENTS LIMITED

Resigned
16 Churchill Way, CardiffCF10 2DX
Corporate nominee director
Appointed 09 Aug 2004
Resigned 09 Aug 2004

Persons with significant control

3

2 Active
1 Ceased
La Grange, GuernseyGY1 3SJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Oct 2019

Mr Khalid Ali Alturki

Ceased
Grange Road, GuernseyGY1 2QJ
Born April 1938

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Oct 2019
St. James's Street, LondonSW1A 1HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
16 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2026
AAAnnual Accounts
Resolution
5 December 2025
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
18 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Small
16 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
2 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2020
TM01Termination of Director
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
3 June 2019
CH01Change of Director Details
Capital Allotment Shares
25 October 2018
SH01Allotment of Shares
Accounts With Accounts Type Small
8 October 2018
AAAnnual Accounts
Resolution
3 October 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Confirmation Statement With Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
28 July 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
21 December 2016
CH03Change of Secretary Details
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
4 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Small
26 August 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 September 2014
AR01AR01
Accounts With Accounts Type Small
29 August 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 October 2013
MR04Satisfaction of Charge
Mortgage Charge Whole Cease With Charge Number
4 October 2013
MR05Certification of Charge
Mortgage Charge Whole Cease With Charge Number
4 October 2013
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Accounts With Accounts Type Small
12 July 2013
AAAnnual Accounts
Termination Secretary Company With Name
24 May 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
24 May 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
24 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Small
27 July 2012
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Change Person Secretary Company With Change Date
12 August 2011
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
30 November 2010
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Accounts With Accounts Type Small
27 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Legacy
2 September 2009
363aAnnual Return
Accounts With Accounts Type Small
6 August 2009
AAAnnual Accounts
Auditors Resignation Company
9 April 2009
AUDAUD
Accounts With Accounts Type Full
7 November 2008
AAAnnual Accounts
Legacy
18 August 2008
363aAnnual Return
Accounts With Accounts Type Small
10 September 2007
AAAnnual Accounts
Legacy
28 August 2007
363aAnnual Return
Legacy
13 February 2007
403b403b
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Legacy
9 August 2006
363aAnnual Return
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 July 2005
AAAnnual Accounts
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
15 April 2005
395Particulars of Mortgage or Charge
Legacy
23 March 2005
88(2)R88(2)R
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
288aAppointment of Director or Secretary
Legacy
22 September 2004
225Change of Accounting Reference Date
Legacy
22 September 2004
287Change of Registered Office
Resolution
13 August 2004
RESOLUTIONSResolutions
Incorporation Company
9 August 2004
NEWINCIncorporation