Background WavePink WaveYellow Wave

PROPERTY ENTERPRISES FUNDUSZ LIMITED (06620337)

PROPERTY ENTERPRISES FUNDUSZ LIMITED (06620337) is an active UK company. incorporated on 16 June 2008. with registered office in Golders Green. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY ENTERPRISES FUNDUSZ LIMITED has been registered for 17 years. Current directors include BERKOVITZ, Alon, HOURI, Eli, TAMARY, Orion Benjamin.

Company Number
06620337
Status
active
Type
ltd
Incorporated
16 June 2008
Age
17 years
Address
50a The Ridgeway, Golders Green, NW11 8QN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERKOVITZ, Alon, HOURI, Eli, TAMARY, Orion Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ENTERPRISES FUNDUSZ LIMITED

PROPERTY ENTERPRISES FUNDUSZ LIMITED is an active company incorporated on 16 June 2008 with the registered office located in Golders Green. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTY ENTERPRISES FUNDUSZ LIMITED was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06620337

LTD Company

Age

17 Years

Incorporated 16 June 2008

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 12 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 16 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 30 June 2026
For period ending 16 June 2026
Contact
Address

50a The Ridgeway Golders Green, NW11 8QN,

Previous Addresses

The Estate Office Carrington House 6 Hertford Street London W1J 7RG
From: 16 June 2008To: 23 June 2025
Timeline

5 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Jun 08
New Owner
Jul 17
New Owner
Jul 17
Owner Exit
Jun 18
Owner Exit
Jun 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

BERKOVITZ, Alon

Active
The Ridgeway, Golders GreenNW11 8QN
Born August 1969
Director
Appointed 16 Jun 2008

HOURI, Eli

Active
The Ridgeway, Golders GreenNW11 8QN
Born April 1986
Director
Appointed 16 Jun 2008

TAMARY, Orion Benjamin

Active
The Ridgeway, Golders GreenNW11 8QN
Born March 1960
Director
Appointed 16 Jun 2008

Persons with significant control

3

1 Active
2 Ceased
The Ridgeway, LondonNW11 8QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jun 2025

Orion Tamary

Ceased
Carrington House, LondonW1J 7RG
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jun 2025

Orion Tamary

Ceased
Bickenhall Mansions, LondonW1U 6BS
Born March 1960

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 16 Jun 2018
Fundings
Financials
Latest Activities

Filing History

61

Change Person Director Company With Change Date
15 April 2026
CH01Change of Director Details
Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 June 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
12 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
21 June 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Change Person Director Company With Change Date
18 June 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
22 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2023
CH01Change of Director Details
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 June 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
27 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
25 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2010
AR01AR01
Change Person Director Company With Change Date
10 August 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 March 2010
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
9 September 2008
225Change of Accounting Reference Date
Incorporation Company
16 June 2008
NEWINCIncorporation