Background WavePink WaveYellow Wave

SECURE PROPERTIES LIMITED (05973130)

SECURE PROPERTIES LIMITED (05973130) is an active UK company. incorporated on 20 October 2006. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SECURE PROPERTIES LIMITED has been registered for 19 years. Current directors include HAI, Menashe, LEVY HAI, Sigalit.

Company Number
05973130
Status
active
Type
ltd
Incorporated
20 October 2006
Age
19 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HAI, Menashe, LEVY HAI, Sigalit
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SECURE PROPERTIES LIMITED

SECURE PROPERTIES LIMITED is an active company incorporated on 20 October 2006 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SECURE PROPERTIES LIMITED was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05973130

LTD Company

Age

19 Years

Incorporated 20 October 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 December 2025 (3 months ago)
Submitted on 4 January 2026 (2 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

2nd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

10 Hubbard Court Valley Hill Loughton IG10 3BH England
From: 25 October 2021To: 15 August 2022
45 Friars House 6 Parkway Chelmsford CM2 0NF England
From: 10 May 2021To: 25 October 2021
98a Highland Road Northwood Middlesex HA6 1JU United Kingdom
From: 4 June 2019To: 10 May 2021
115B Drysdale Street Hoxton London N1 6nd United Kingdom
From: 7 September 2015To: 4 June 2019
First Floor 114-116 Curtain Road London EC2A 3AH
From: 11 December 2009To: 7 September 2015
88 Crawford Street London W1H 2EJ
From: 20 October 2006To: 11 December 2009
Timeline

13 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Oct 06
Director Joined
Mar 10
Director Left
Mar 10
Director Left
Mar 10
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jul 19
Director Joined
Nov 21
Director Left
Dec 21
New Owner
Jun 22
Director Joined
Jun 22
Owner Exit
Nov 22
Director Left
Nov 22
0
Funding
10
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HAI, Menashe

Active
Hendon, LondonNW4 1DY
Born July 1955
Director
Appointed 01 Nov 2017

LEVY HAI, Sigalit

Active
Hendon, LondonNW4 1DY
Born July 1968
Director
Appointed 01 Nov 2017

AHARON, Chen

Resigned
Queens Parade, LondonNW4 3NS
Secretary
Appointed 15 Mar 2010
Resigned 21 Mar 2012

DAVIS, David

Resigned
88 Crawford Street, LondonW1H 2EJ
Secretary
Appointed 29 Jun 2007
Resigned 15 Mar 2010

SIGAL, Sigalit Hai

Resigned
Highland Road, NorthwoodHA6 1JU
Secretary
Appointed 21 Mar 2012
Resigned 27 Jul 2019

RA COMPANY SECRETARIES LIMITED

Resigned
13 Station Road, LondonN3 2SB
Corporate secretary
Appointed 20 Oct 2006
Resigned 29 Jun 2007

THE COMPANY REGISTRATION AGENTS LIMITED

Resigned
Gray's Inn Road, LondonWC1X 8EB
Corporate nominee secretary
Appointed 20 Oct 2006
Resigned 20 Oct 2006

COHEN, Tobi Sion

Resigned
208 Willesden Lane, LondonNW6 7PR
Born August 1946
Director
Appointed 27 Oct 2006
Resigned 15 Mar 2010

GABAY, Samuel

Resigned
Sterling House, LoughtonIG10 3TS
Born January 1949
Director
Appointed 30 Jun 2022
Resigned 17 Nov 2022

GABAY, Samuel

Resigned
Valley Hill, LoughtonIG10 3BH
Born January 1949
Director
Appointed 01 Dec 2021
Resigned 22 Dec 2021

GABAY, Samuel

Resigned
Great North Way Road, LondonNW4 1DY
Born January 1949
Director
Appointed 15 Mar 2010
Resigned 27 Jul 2019

KEMAL, Joseph

Resigned
49 Cranbourne Gardens, LondonNW11 0HU
Born December 1945
Director
Appointed 20 Oct 2006
Resigned 15 Mar 2010

LUCIENE JAMES LIMITED

Resigned
280 Grays Inn Road, LondonWC1X 8EB
Corporate nominee director
Appointed 20 Oct 2006
Resigned 20 Oct 2006

Persons with significant control

3

2 Active
1 Ceased

Mr Samuel Gabay

Ceased
Ster, LoughtonIG10 3TS
Born January 1949

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Jun 2022
Ceased 17 Nov 2022

Mr Menashe Hai

Active
Hendon, LondonNW4 1DY
Born July 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Levy Hai Sigalit

Active
Sterling House, LoughtonIG10 3TS
Born July 1968

Nature of Control

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

Filing History

88

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2022
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
17 November 2022
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2022
CH01Change of Director Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
29 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
30 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 July 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
27 July 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
18 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 January 2018
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 March 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
7 September 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Change Person Secretary Company With Change Date
15 April 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Gazette Filings Brought Up To Date
12 February 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
11 February 2013
AAAnnual Accounts
Gazette Notice Compulsary
27 November 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name
21 March 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
21 March 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Appoint Person Director Company With Name
22 March 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
22 March 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
22 March 2010
TM02Termination of Secretary
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Termination Director Company With Name
22 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
11 December 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2009
AAAnnual Accounts
Legacy
10 December 2008
363aAnnual Return
Legacy
10 April 2008
363aAnnual Return
Legacy
10 January 2008
190190
Legacy
10 January 2008
353353
Legacy
10 January 2008
287Change of Registered Office
Legacy
10 January 2008
288bResignation of Director or Secretary
Legacy
10 January 2008
288aAppointment of Director or Secretary
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
9 February 2007
395Particulars of Mortgage or Charge
Legacy
20 November 2006
288aAppointment of Director or Secretary
Legacy
20 November 2006
88(2)R88(2)R
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
287Change of Registered Office
Legacy
14 November 2006
288bResignation of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Legacy
14 November 2006
288aAppointment of Director or Secretary
Incorporation Company
20 October 2006
NEWINCIncorporation