Background WavePink WaveYellow Wave

RALF PROPERTY MANAGEMENT LIMITED (06792253)

RALF PROPERTY MANAGEMENT LIMITED (06792253) is an active UK company. incorporated on 15 January 2009. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. RALF PROPERTY MANAGEMENT LIMITED has been registered for 17 years. Current directors include MUTESCU, Maria Adriana.

Company Number
06792253
Status
active
Type
ltd
Incorporated
15 January 2009
Age
17 years
Address
Portman House Fidcorp, London, W1H 6DU
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MUTESCU, Maria Adriana
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RALF PROPERTY MANAGEMENT LIMITED

RALF PROPERTY MANAGEMENT LIMITED is an active company incorporated on 15 January 2009 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. RALF PROPERTY MANAGEMENT LIMITED was registered 17 years ago.(SIC: 82990)

Status

active

Active since 17 years ago

Company No

06792253

LTD Company

Age

17 Years

Incorporated 15 January 2009

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 27 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

Portman House Fidcorp 2 Portman Street London, W1H 6DU,

Previous Addresses

3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU United Kingdom
From: 27 November 2023To: 28 January 2026
9 Seagrave Road London SW6 1RP England
From: 22 October 2021To: 27 November 2023
Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
From: 10 June 2019To: 22 October 2021
Charles House 108-110 Finchley Road London NW3 5JJ
From: 5 November 2012To: 10 June 2019
38 Wigmore Street London W1U 2HA United Kingdom
From: 15 January 2009To: 5 November 2012
Timeline

12 key events • 2009 - 2021

Funding Officers Ownership
Company Founded
Jan 09
Funding Round
Jun 10
New Owner
Jun 17
New Owner
Jun 17
New Owner
Jun 17
Director Left
Jan 19
Director Joined
Jan 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Oct 21
Director Left
Oct 21
Director Joined
Oct 21
1
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MUTESCU, Maria Adriana

Active
2 Portman Street, LondonW1H 6DU
Born August 1988
Director
Appointed 22 Oct 2021

WIGMORE SECRETARIES LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate secretary
Appointed 15 Jan 2009
Resigned 28 Apr 2021

AMAR, Nira

Resigned
108-110 Finchley Road, LondonNW3 5JJ
Born September 1974
Director
Appointed 15 Jan 2009
Resigned 16 Jan 2019

THOMPSON, Jamie Edward

Resigned
Seagrave Road, LondonSW6 1RP
Born April 1971
Director
Appointed 16 Jan 2019
Resigned 22 Oct 2021

EPSILON DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 19 Sept 2019
Resigned 22 Oct 2021

KAPPA DIRECTORS LIMITED

Resigned
401 Edgware Road, LondonNW2 6GY
Corporate director
Appointed 15 Jan 2009
Resigned 19 Sept 2019

Persons with significant control

3

Mr Francesco Paoletti

Active
2 Portman Street, LondonW1H 6DU
Born March 1976

Nature of Control

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

Mr Lorenzo Paoletti

Active
2 Portman Street, LondonW1H 6DU
Born April 1981

Nature of Control

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

Ms Annamaria Biagioni

Active
2 Portman Street, LondonW1H 6DU
Born February 1946

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

76

Change Registered Office Address Company With Date Old Address New Address
28 January 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 April 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
9 March 2023
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
8 March 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2021
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
25 October 2021
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
22 October 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
22 October 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
22 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
25 May 2021
AD02Notification of Single Alternative Inspection Location
Change Sail Address Company With Old Address New Address
25 May 2021
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
28 April 2021
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 September 2019
TM01Termination of Director
Appoint Corporate Director Company With Name Date
19 September 2019
AP02Appointment of Corporate Director
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Move Registers To Sail Company With New Address
22 August 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 August 2019
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
4 July 2019
CH01Change of Director Details
Change Corporate Director Company With Change Date
1 July 2019
CH02Change of Corporate Director Details
Change Corporate Secretary Company With Change Date
1 July 2019
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
4 February 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Capital Variation Of Rights Attached To Shares
16 January 2012
SH10Notice of Particulars of Variation
Capital Variation Of Rights Attached To Shares
16 January 2012
SH10Notice of Particulars of Variation
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 April 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2010
AR01AR01
Legacy
21 June 2010
88(3)88(3)
Capital Allotment Shares
21 June 2010
SH01Allotment of Shares
Resolution
21 June 2010
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
25 January 2010
AR01AR01
Change Person Director Company With Change Date
17 November 2009
CH01Change of Director Details
Resolution
12 May 2009
RESOLUTIONSResolutions
Legacy
12 May 2009
88(3)88(3)
Legacy
12 May 2009
88(2)Return of Allotment of Shares
Legacy
12 May 2009
123Notice of Increase in Nominal Capital
Resolution
12 May 2009
RESOLUTIONSResolutions
Resolution
23 January 2009
RESOLUTIONSResolutions
Legacy
20 January 2009
225Change of Accounting Reference Date
Incorporation Company
15 January 2009
NEWINCIncorporation