Background WavePink WaveYellow Wave

ALDGATE PROPERTIES (UK) LIMITED (05235766)

ALDGATE PROPERTIES (UK) LIMITED (05235766) is an active UK company. incorporated on 20 September 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. ALDGATE PROPERTIES (UK) LIMITED has been registered for 21 years. Current directors include HUSSEIN, Mohamed Ismail, PATEL, Ismail Abdul Samad.

Company Number
05235766
Status
active
Type
ltd
Incorporated
20 September 2004
Age
21 years
Address
42 Hampton Road Forest Gate, London, E7 0PB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUSSEIN, Mohamed Ismail, PATEL, Ismail Abdul Samad
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALDGATE PROPERTIES (UK) LIMITED

ALDGATE PROPERTIES (UK) LIMITED is an active company incorporated on 20 September 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. ALDGATE PROPERTIES (UK) LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05235766

LTD Company

Age

21 Years

Incorporated 20 September 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 15 October 2025 (6 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 29 October 2026
For period ending 15 October 2026
Contact
Address

42 Hampton Road Forest Gate London, E7 0PB,

Previous Addresses

7-9 Davenant Street London E1 5NB
From: 20 September 2004To: 4 October 2018
Timeline

7 key events • 2004 - 2022

Funding Officers Ownership
Company Founded
Sept 04
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Owner Exit
Jul 21
Owner Exit
Jul 21
Director Joined
Oct 22
Funding Round
Oct 22
1
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Zakir Hussain

Active
Hampton Road, LondonE7 0PB
Secretary
Appointed 01 Feb 2005

HUSSEIN, Mohamed Ismail

Active
Forest Gate, LondonE7 0PB
Born April 1965
Director
Appointed 30 Sept 2022

PATEL, Ismail Abdul Samad

Active
Forest Gate, LondonE7 0PB
Born July 1956
Director
Appointed 20 Sept 2004

PATEL, Zaibunnisha Ismail

Resigned
42 Hampton Road, LondonE7 0PB
Secretary
Appointed 20 Sept 2004
Resigned 31 Jan 2005

STATUTORY MANAGEMENTS LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee secretary
Appointed 20 Sept 2004
Resigned 20 Sept 2004

WORLDFORM LIMITED

Resigned
71 Bath Court, LondonEC1V 9NT
Corporate nominee director
Appointed 20 Sept 2004
Resigned 20 Sept 2004

Persons with significant control

4

2 Active
2 Ceased
Unit 3 18 Plumbers Row, LondonE1 1EP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2022
Hampton Road, LondonE7 0PB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Jun 2021
Ceased 15 Jun 2021
Hampton Road, LondonE7 0PB

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 15 Jun 2021

Ismail Patel

Ceased
LondonE7 0PB
Born July 1956

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 15 Jun 2021
Fundings
Financials
Latest Activities

Filing History

70

Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
18 October 2022
CH03Change of Secretary Details
Confirmation Statement With Updates
18 October 2022
CS01Confirmation Statement
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
18 October 2022
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
5 October 2022
AP01Appointment of Director
Capital Allotment Shares
5 October 2022
SH01Allotment of Shares
Notification Of A Person With Significant Control
5 October 2022
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 July 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 October 2008
AAAnnual Accounts
Legacy
26 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2007
AAAnnual Accounts
Accounts Amended With Made Up Date
12 March 2007
AAMDAAMD
Legacy
24 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
7 September 2006
AAAnnual Accounts
Legacy
24 October 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
225Change of Accounting Reference Date
Legacy
15 June 2005
403aParticulars of Charge Subject to s859A
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
19 March 2005
395Particulars of Mortgage or Charge
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
2 March 2005
395Particulars of Mortgage or Charge
Legacy
8 December 2004
88(2)R88(2)R
Legacy
1 December 2004
287Change of Registered Office
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Legacy
8 October 2004
288bResignation of Director or Secretary
Incorporation Company
20 September 2004
NEWINCIncorporation