Background WavePink WaveYellow Wave

THE BUTTON PROPERTY CORPORATION LIMITED (05256651)

THE BUTTON PROPERTY CORPORATION LIMITED (05256651) is an active UK company. incorporated on 12 October 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. THE BUTTON PROPERTY CORPORATION LIMITED has been registered for 21 years. Current directors include KNOPF, Charles.

Company Number
05256651
Status
active
Type
ltd
Incorporated
12 October 2004
Age
21 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KNOPF, Charles
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE BUTTON PROPERTY CORPORATION LIMITED

THE BUTTON PROPERTY CORPORATION LIMITED is an active company incorporated on 12 October 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. THE BUTTON PROPERTY CORPORATION LIMITED was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05256651

LTD Company

Age

21 Years

Incorporated 12 October 2004

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 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 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 24 January 2026 (3 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027

Previous Company Names

STOKE NEWINGTON PROPERTY COMPANY LIMITED
From: 10 February 2011To: 25 September 2020
GLADSTAR PROPERTY (LONDON) LIMITED
From: 10 September 2009To: 10 February 2011
PINDEX LTD
From: 12 October 2004To: 10 September 2009
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

C/O Gladstar Limited Roman House 296 Golders Green Road London NW11 9PY
From: 12 October 2004To: 5 January 2012
Timeline

18 key events • 2004 - 2023

Funding Officers Ownership
Company Founded
Oct 04
Funding Round
May 12
Director Left
May 12
Share Buyback
Jun 12
New Owner
Jun 17
Loan Secured
Nov 20
Loan Secured
Nov 20
Owner Exit
Jan 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
Jun 21
Loan Secured
Jul 21
Owner Exit
Mar 23
2
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KNOPF, Charles

Active
34 Powis Gardens, LondonNW11 8HH
Born October 1974
Director
Appointed 01 Sept 2009

HERSKOVIC, Chanie Ann

Resigned
52 Woodlands, LondonNW11 9QU
Secretary
Appointed 15 Jan 2006
Resigned 06 Apr 2008

PERETZ, Volvi

Resigned
Ground Floor Flat, LondonNW11 9SS
Secretary
Appointed 15 Nov 2004
Resigned 15 Jan 2006

PLITNICK, Jacob David

Resigned
Golders Green Road, LondonNW11 9PY
Secretary
Appointed 01 Sept 2009
Resigned 30 May 2012

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Secretary
Appointed 06 Apr 2008
Resigned 01 Sept 2009

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 12 Oct 2004
Resigned 11 Nov 2004

HERSKOVIC, Aryah

Resigned
52 Woodlands, LondonNW11 9QU
Born February 1969
Director
Appointed 25 Apr 2007
Resigned 25 Apr 2007

PLITNICK, Jacob David

Resigned
Golders Green Road, LondonNW11 9PY
Born June 1928
Director
Appointed 01 Sept 2009
Resigned 30 May 2012

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 06 Apr 2008
Resigned 01 Sept 2009

SAMPSON, Zev

Resigned
20 Portland Avenue, LondonN16 6ET
Born June 1974
Director
Appointed 15 Nov 2004
Resigned 06 Apr 2008

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 12 Oct 2004
Resigned 11 Nov 2004

Persons with significant control

3

1 Active
2 Ceased
Powis Gardens, LondonNW11 8HH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jan 2023
1075, Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2016
Ceased 12 Jan 2023

Mr Charles Knopf

Ceased
1075 Finchley Road, LondonNW11 0PU
Born October 1974

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 11 Jan 2021
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
24 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
26 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 March 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 January 2021
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 November 2020
AAAnnual Accounts
Resolution
25 September 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Change Account Reference Date Company Previous Extended
8 March 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 March 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
12 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Capital Return Purchase Own Shares
11 June 2012
SH03Return of Purchase of Own Shares
Legacy
8 June 2012
MG02MG02
Legacy
8 June 2012
MG01MG01
Legacy
2 June 2012
MG01MG01
Capital Allotment Shares
30 May 2012
SH01Allotment of Shares
Termination Secretary Company With Name
30 May 2012
TM02Termination of Secretary
Termination Director Company With Name
30 May 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
3 March 2011
AAAnnual Accounts
Legacy
1 March 2011
MG02MG02
Legacy
1 March 2011
MG02MG02
Certificate Change Of Name Company
10 February 2011
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 January 2011
MG01MG01
Legacy
18 December 2010
MG01MG01
Change Account Reference Date Company Previous Shortened
17 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Account Reference Date Company Previous Shortened
20 September 2010
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
13 November 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 October 2009
AR01AR01
Legacy
22 September 2009
88(2)Return of Allotment of Shares
Legacy
11 September 2009
288bResignation of Director or Secretary
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
288aAppointment of Director or Secretary
Legacy
10 September 2009
288aAppointment of Director or Secretary
Certificate Change Of Name Company
8 September 2009
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
3 September 2009
AAAnnual Accounts
Legacy
5 December 2008
287Change of Registered Office
Legacy
28 November 2008
363aAnnual Return
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
17 October 2008
287Change of Registered Office
Legacy
17 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Legacy
3 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
18 June 2008
288aAppointment of Director or Secretary
Legacy
30 January 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
22 December 2007
AAAnnual Accounts
Legacy
17 October 2007
363aAnnual Return
Legacy
9 May 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
26 June 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
288aAppointment of Director or Secretary
Legacy
29 November 2005
363aAnnual Return
Legacy
25 May 2005
395Particulars of Mortgage or Charge
Legacy
23 May 2005
288cChange of Particulars
Legacy
19 May 2005
395Particulars of Mortgage or Charge
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
3 December 2004
288aAppointment of Director or Secretary
Legacy
12 November 2004
287Change of Registered Office
Legacy
11 November 2004
288bResignation of Director or Secretary
Legacy
11 November 2004
288bResignation of Director or Secretary
Incorporation Company
12 October 2004
NEWINCIncorporation