Background WavePink WaveYellow Wave

NEARBY PROPERTIES LIMITED (05208364)

NEARBY PROPERTIES LIMITED (05208364) is an active UK company. incorporated on 17 August 2004. 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. NEARBY PROPERTIES LIMITED has been registered for 21 years. Current directors include FELDMAN, Malka, FELDMAN, Meier.

Company Number
05208364
Status
active
Type
ltd
Incorporated
17 August 2004
Age
21 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
N

NEARBY PROPERTIES LIMITED

NEARBY PROPERTIES LIMITED is an active company incorporated on 17 August 2004 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. NEARBY PROPERTIES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05208364

LTD Company

Age

21 Years

Incorporated 17 August 2004

Size

N/A

Accounts

ARD: 5/9

Up to Date

10 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 June 2026
Period: 1 September 2024 - 5 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Timeline

9 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Aug 04
Owner Exit
Dec 17
New Owner
Sept 20
Owner Exit
Jun 22
Director Left
Jun 22
Director Joined
Sept 22
New Owner
Jul 24
Owner Exit
Nov 24
Loan Secured
Jan 25
0
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 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 02 Jan 2008

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Secretary
Appointed 01 Jan 2006
Resigned 02 Jan 2008

FELDMAN, Judah

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 02 Jan 2008
Resigned 15 Apr 2017

FRIEDMAN, Sara

Resigned
Hallswelle House, LondonNW11 0DH
Secretary
Appointed 28 Feb 2017
Resigned 05 Sept 2024

MAPA MANAGEMENT & ADMINISTRATION SERVICES LIMITED

Resigned
Hallswelle House, LondonNW11 0DH
Corporate secretary
Appointed 17 Aug 2004
Resigned 01 Jan 2006

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 17 Aug 2004
Resigned 05 Oct 2004

FELDMAN, Heinrich

Resigned
Hallswelle House, LondonNW11 0DH
Born November 1935
Director
Appointed 01 Jan 2006
Resigned 22 Mar 2022

FELDMAN, Joseph

Resigned
48 Clapton Common, LondonE5 9BG
Born March 1969
Director
Appointed 18 Aug 2006
Resigned 02 Jan 2008

SMULOVITCH, Marilyn Lesley

Resigned
Kingsley 8 Garrick Drive, LondonNW4 1HJ
Born June 1953
Director
Appointed 17 Aug 2004
Resigned 01 Jan 2006

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 17 Aug 2004
Resigned 05 Oct 2004

Persons with significant control

4

1 Active
3 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
Notified 05 Sept 2023

Mr Shulom Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2017
Ceased 05 Sept 2024

Mr Heinrich Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born November 1935

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2022

Mr Judah Feldman

Ceased
Hallswelle House, LondonNW11 0DH
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 November 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
11 November 2024
TM02Termination of Secretary
Change Account Reference Date Company Current Shortened
5 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 August 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 September 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
29 June 2022
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 November 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
28 August 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 May 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 November 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 June 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
23 December 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
7 November 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Secretary Company With Name Termination Date
26 July 2017
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 June 2017
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
27 April 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
18 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
21 August 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2012
AA01Change of Accounting Reference Date
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
16 December 2011
MG02MG02
Legacy
14 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Legacy
9 December 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
28 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 August 2011
AR01AR01
Legacy
22 June 2011
MG02MG02
Change Account Reference Date Company Previous Shortened
3 June 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 August 2010
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
27 May 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
26 May 2010
AA01Change of Accounting Reference Date
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2009
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
8 September 2008
288cChange of Particulars
Legacy
8 September 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
Accounts With Accounts Type Total Exemption Small
18 August 2008
AAAnnual Accounts
Legacy
31 August 2007
363aAnnual Return
Legacy
23 August 2007
88(2)R88(2)R
Legacy
23 August 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
4 October 2006
395Particulars of Mortgage or Charge
Legacy
12 September 2006
363aAnnual Return
Legacy
11 August 2006
395Particulars of Mortgage or Charge
Legacy
13 July 2006
395Particulars of Mortgage or Charge
Legacy
30 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
21 June 2006
AAAnnual Accounts
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
14 October 2005
363aAnnual Return
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
13 October 2005
288aAppointment of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
9 September 2005
288bResignation of Director or Secretary
Legacy
13 October 2004
287Change of Registered Office
Incorporation Company
17 August 2004
NEWINCIncorporation