Background WavePink WaveYellow Wave

DATETREE PROPERTIES LIMITED (06374700)

DATETREE PROPERTIES LIMITED (06374700) is an active UK company. incorporated on 18 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. DATETREE PROPERTIES LIMITED has been registered for 18 years. Current directors include TEITELBAUM, Nathan.

Company Number
06374700
Status
active
Type
ltd
Incorporated
18 September 2007
Age
18 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DATETREE PROPERTIES LIMITED

DATETREE PROPERTIES LIMITED is an active company incorporated on 18 September 2007 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. DATETREE PROPERTIES LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06374700

LTD Company

Age

18 Years

Incorporated 18 September 2007

Size

N/A

Accounts

ARD: 3/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 September 2025 (7 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 18 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 2 October 2026
For period ending 18 September 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 9 April 2010To: 9 May 2017
Harben House Harben Parade Finchley Road London NW3 6LH
From: 18 September 2007To: 9 April 2010
Timeline

1 key events • 2007 - 2007

Funding Officers Ownership
Company Founded
Sept 07
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 18 Sept 2007

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 18 Sept 2007

CHALFEN SECRETARIES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee secretary
Appointed 18 Sept 2007
Resigned 18 Sept 2007

TEITELBAUM, Ruth

Resigned
28 Overlea Road, LondonE5 9BG
Born June 1948
Director
Appointed 18 Sept 2007
Resigned 15 Jun 2009

CHALFEN NOMINEES LIMITED

Resigned
2nd Floor, LondonEC2A 3AY
Corporate nominee director
Appointed 18 Sept 2007
Resigned 18 Sept 2007

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Change Person Director Company With Change Date
22 October 2020
CH01Change of Director Details
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
10 October 2017
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 May 2017
AD01Change of Registered Office Address
Change Person Secretary Company With Change Date
9 May 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 May 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
24 September 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 October 2012
AAAnnual Accounts
Legacy
8 March 2012
MG01MG01
Legacy
9 December 2011
MG01MG01
Annual Return Company With Made Up Date
7 October 2011
AR01AR01
Legacy
6 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Legacy
6 October 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
3 October 2011
AAAnnual Accounts
Legacy
13 September 2011
MG01MG01
Legacy
14 April 2011
MG01MG01
Legacy
6 April 2011
MG01MG01
Legacy
22 December 2010
MG01MG01
Legacy
25 November 2010
MG01MG01
Annual Return Company With Made Up Date
8 October 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
6 September 2010
AAAnnual Accounts
Legacy
11 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Legacy
19 May 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
9 April 2010
AD01Change of Registered Office Address
Legacy
29 September 2009
363aAnnual Return
Legacy
29 September 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
10 July 2009
AAAnnual Accounts
Legacy
19 June 2009
288bResignation of Director or Secretary
Legacy
5 November 2008
225Change of Accounting Reference Date
Legacy
24 September 2008
363aAnnual Return
Legacy
16 August 2008
395Particulars of Mortgage or Charge
Legacy
29 July 2008
395Particulars of Mortgage or Charge
Legacy
29 April 2008
395Particulars of Mortgage or Charge
Legacy
15 March 2008
395Particulars of Mortgage or Charge
Legacy
4 March 2008
395Particulars of Mortgage or Charge
Legacy
28 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
21 February 2008
395Particulars of Mortgage or Charge
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
21 December 2007
395Particulars of Mortgage or Charge
Legacy
28 November 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
395Particulars of Mortgage or Charge
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
17 October 2007
395Particulars of Mortgage or Charge
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288aAppointment of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Legacy
25 September 2007
288bResignation of Director or Secretary
Incorporation Company
18 September 2007
NEWINCIncorporation