Background WavePink WaveYellow Wave

PROPERTY PROPERTY LIMITED (05990273)

PROPERTY PROPERTY LIMITED (05990273) is an active UK company. incorporated on 7 November 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. PROPERTY PROPERTY LIMITED has been registered for 19 years. Current directors include MOSKOVITZ, Israel.

Company Number
05990273
Status
active
Type
ltd
Incorporated
7 November 2006
Age
19 years
Address
Avon House, London, N16 6DB
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
MOSKOVITZ, Israel
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY PROPERTY LIMITED

PROPERTY PROPERTY LIMITED is an active company incorporated on 7 November 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. PROPERTY PROPERTY LIMITED was registered 19 years ago.(SIC: 68310)

Status

active

Active since 19 years ago

Company No

05990273

LTD Company

Age

19 Years

Incorporated 7 November 2006

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

Avon House 2 Timberwharf Road London, N16 6DB,

Previous Addresses

88 Edgware Way Edgware Middlesex HA8 8JS England
From: 25 July 2016To: 6 March 2023
88 Edgware Way Edgware Middlesex HA8 9JS
From: 15 February 2012To: 25 July 2016
98 Westbury Lane Buckhurst Hill Essex IG9 5PW
From: 7 November 2006To: 15 February 2012
Timeline

8 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Nov 06
Director Left
Feb 12
Director Joined
Feb 12
Loan Secured
Jun 14
Loan Secured
Jul 14
Loan Secured
Feb 18
Loan Secured
Oct 19
Loan Secured
Oct 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MOSKOVITZ, Chavi

Active
2 Timberwharf Road, LondonN16 6DB
Secretary
Appointed 31 Jan 2012

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 31 Jan 2012

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Secretary
Appointed 07 Nov 2006
Resigned 31 Jan 2007

HARDEN, Gregory John

Resigned
2 Treetops View, LoughtonIG10 4PR
Secretary
Appointed 31 Jan 2007
Resigned 31 Jan 2012

BROWN, Peter

Resigned
102 Priory Avenue, LondonE4 8AD
Born April 1946
Director
Appointed 07 Nov 2006
Resigned 31 Jan 2012

HARDEN, Gregory John

Resigned
2 Treetops View, LoughtonIG10 4PR
Born May 1951
Director
Appointed 07 Nov 2006
Resigned 31 Jan 2007

Persons with significant control

1

Mr Israel Moskovitz

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Dormant
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
16 November 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 November 2023
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 March 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2021
CS01Confirmation Statement
Change To A Person With Significant Control
8 November 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 November 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
25 July 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Resolution
30 July 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
9 July 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
4 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Dormant
4 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 February 2012
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 February 2012
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 February 2012
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 February 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2012
AP01Appointment of Director
Legacy
14 February 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 September 2009
AAAnnual Accounts
Legacy
27 September 2009
287Change of Registered Office
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2008
AAAnnual Accounts
Legacy
20 March 2008
395Particulars of Mortgage or Charge
Legacy
14 December 2007
363sAnnual Return (shuttle)
Legacy
14 July 2007
287Change of Registered Office
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288bResignation of Director or Secretary
Legacy
27 February 2007
288aAppointment of Director or Secretary
Legacy
7 November 2006
287Change of Registered Office
Legacy
7 November 2006
287Change of Registered Office
Incorporation Company
7 November 2006
NEWINCIncorporation