Background WavePink WaveYellow Wave

THEORI PROPERTY MANAGEMENT LIMITED (05318942)

THEORI PROPERTY MANAGEMENT LIMITED (05318942) is an active UK company. incorporated on 22 December 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. THEORI PROPERTY MANAGEMENT LIMITED has been registered for 21 years. Current directors include BINNING, Mandeep Singh, DEMETRI, Andrea, THEORI, Kyriakoulla and 1 others.

Company Number
05318942
Status
active
Type
ltd
Incorporated
22 December 2004
Age
21 years
Address
2nd Floor 10-12 Bourlet Close, London, W1W 7BR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BINNING, Mandeep Singh, DEMETRI, Andrea, THEORI, Kyriakoulla, THEORI, Theoris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THEORI PROPERTY MANAGEMENT LIMITED

THEORI PROPERTY MANAGEMENT LIMITED is an active company incorporated on 22 December 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. THEORI PROPERTY MANAGEMENT LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05318942

LTD Company

Age

21 Years

Incorporated 22 December 2004

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 17 October 2025 (6 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

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

2nd Floor 10-12 Bourlet Close London, W1W 7BR,

Previous Addresses

C/O Nicholas Peters & Co 1st Floor (North) Devonshire House 1 Devonshire Street London W1W 5DS
From: 11 December 2012To: 17 May 2019
18-22 Wigmore Street London W1U 2RG
From: 22 December 2004To: 11 December 2012
Timeline

25 key events • 2004 - 2021

Funding Officers Ownership
Company Founded
Dec 04
Funding Round
May 10
Director Joined
Jul 13
Loan Secured
Nov 13
Loan Secured
Dec 13
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Cleared
Sept 14
Loan Cleared
Sept 14
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Oct 17
Owner Exit
Oct 17
New Owner
Oct 17
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Jan 21
1
Funding
4
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

THEORI, Kyriakoulla

Active
Larkshall Road, LondonE4 9HH
Secretary
Appointed 22 Dec 2004

BINNING, Mandeep Singh

Active
Larkshall Road, LondonE4 9HH
Born August 1980
Director
Appointed 04 Nov 2016

DEMETRI, Andrea

Active
Larkshall Road, LondonE4 9HH
Born July 1980
Director
Appointed 22 Dec 2004

THEORI, Kyriakoulla

Active
Larkshall Road, LondonE4 9HH
Born November 1977
Director
Appointed 22 Dec 2004

THEORI, Theoris

Active
Larkshall Road, LondonE4 9HH
Born May 1965
Director
Appointed 04 Nov 2016

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 22 Dec 2004
Resigned 22 Dec 2004

THEORI, Antonis

Resigned
Larkshall Road, LondonE4 9HH
Born June 1974
Director
Appointed 01 Dec 2012
Resigned 04 Nov 2016

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 22 Dec 2004
Resigned 22 Dec 2004

Persons with significant control

8

0 Active
8 Ceased

Mrs Andrea Demetri

Ceased
Larkshall Road, LondonE4 9HH
Born July 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 24 Oct 2019

Mrs Kyriakoulla Theori

Ceased
Larkshall Road, LondonE4 9HH
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 24 Oct 2019

Mr Theoris Theori

Ceased
Larkshall Road, LondonE4 9HH
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 24 Oct 2019

Mr Mandeep Singh Binning

Ceased
Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2017
Ceased 24 Oct 2019

Mrs Kyriakoulla Theori

Ceased
Larkshall Road, LondonE4 9HH
Born November 1977

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 18 Oct 2017

Mrs Andrea Demetri

Ceased
High Road Leyton, LondonE10 6AE
Born July 1980

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 18 Oct 2017

Mr Theori Theoris

Ceased
High Road Leyton, LondonE10 6AE
Born May 1965

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 18 Oct 2017

Mr Mandeep Singh Binning

Ceased
Larkshall Road, LondonE4 9HH
Born August 1980

Nature of Control

Significant influence or control
Notified 18 Oct 2016
Ceased 04 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
19 October 2020
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
7 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
23 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 October 2017
AAAnnual Accounts
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
18 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 September 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 January 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
25 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Administrative Restoration Company
30 April 2016
RT01RT01
Gazette Dissolved Compulsory
19 April 2016
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
2 February 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
30 October 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 September 2014
MR04Satisfaction of Charge
Change Person Director Company With Change Date
1 September 2014
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
4 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
23 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
11 December 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 November 2012
AR01AR01
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 November 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
25 June 2012
AAAnnual Accounts
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Legacy
19 April 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
18 November 2011
AR01AR01
Legacy
14 April 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
4 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Capital Allotment Shares
24 May 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 February 2010
AR01AR01
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
4 December 2009
AAAnnual Accounts
Legacy
22 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
6 October 2008
AAAnnual Accounts
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
18 January 2008
363aAnnual Return
Legacy
29 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
10 July 2007
AAAnnual Accounts
Legacy
27 January 2007
395Particulars of Mortgage or Charge
Legacy
3 January 2007
395Particulars of Mortgage or Charge
Legacy
22 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 August 2006
AAAnnual Accounts
Legacy
22 December 2005
363aAnnual Return
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
225Change of Accounting Reference Date
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
288bResignation of Director or Secretary
Legacy
4 January 2005
287Change of Registered Office
Incorporation Company
22 December 2004
NEWINCIncorporation