Background WavePink WaveYellow Wave

CERTIFIED PROPERTY LIMITED (05740800)

CERTIFIED PROPERTY LIMITED (05740800) is an active UK company. incorporated on 13 March 2006. 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. CERTIFIED PROPERTY LIMITED has been registered for 20 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi.

Company Number
05740800
Status
active
Type
ltd
Incorporated
13 March 2006
Age
20 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERTIFIED PROPERTY LIMITED

CERTIFIED PROPERTY LIMITED is an active company incorporated on 13 March 2006 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. CERTIFIED PROPERTY LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05740800

LTD Company

Age

20 Years

Incorporated 13 March 2006

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 13 March 2026 (Just now)
Submitted on 13 March 2025 (1 year ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

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

Timeline

5 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Mar 06
Loan Secured
Jul 17
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Loan Secured
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENGLANDER, Rose Pasia

Active
14 Leweston Place, LondonN16 6RH
Secretary
Appointed 21 Mar 2006

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 08 Jun 2006

ENGLANDER, Shulem Zvi

Active
New Burlington House, LondonNW11 0PU
Born November 1960
Director
Appointed 21 Mar 2006

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 08 Jun 2006
Resigned 23 Sept 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 13 Mar 2006
Resigned 21 Mar 2006

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 13 Mar 2006
Resigned 21 Mar 2006
Fundings
Financials
Latest Activities

Filing History

66

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Change Person Secretary Company With Change Date
3 February 2026
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Confirmation Statement With No Updates
19 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
5 January 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
18 January 2021
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Full
11 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Accounts With Accounts Type Full
3 April 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Full
25 January 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Accounts With Accounts Type Full
7 June 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
30 April 2008
395Particulars of Mortgage or Charge
Legacy
25 April 2008
395Particulars of Mortgage or Charge
Legacy
2 April 2008
363aAnnual Return
Legacy
13 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
31 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Legacy
31 July 2006
88(2)R88(2)R
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
27 July 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
288aAppointment of Director or Secretary
Legacy
3 April 2006
287Change of Registered Office
Resolution
28 March 2006
RESOLUTIONSResolutions
Legacy
27 March 2006
288bResignation of Director or Secretary
Legacy
27 March 2006
288bResignation of Director or Secretary
Incorporation Company
13 March 2006
NEWINCIncorporation