Background WavePink WaveYellow Wave

R JOSEF PROPERTIES LIMITED (07277728)

R JOSEF PROPERTIES LIMITED (07277728) is an active UK company. incorporated on 8 June 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. R JOSEF PROPERTIES LIMITED has been registered for 15 years. Current directors include MANN, Usher.

Company Number
07277728
Status
active
Type
ltd
Incorporated
8 June 2010
Age
15 years
Address
52 East Bank, London, N16 5PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Usher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R JOSEF PROPERTIES LIMITED

R JOSEF PROPERTIES LIMITED is an active company incorporated on 8 June 2010 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. R JOSEF PROPERTIES LIMITED was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07277728

LTD Company

Age

15 Years

Incorporated 8 June 2010

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 July 2023 - 28 June 2024(13 months)
Type: Dormant

Next Due

Due by 27 June 2026
Period: 29 June 2024 - 27 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

52 East Bank London, N16 5PZ,

Previous Addresses

18 East Side Lodge 2 Broadview Place London E5 9SF England
From: 20 September 2017To: 23 May 2023
64a Kyverdale Road London N16 6PJ
From: 8 June 2010To: 20 September 2017
Timeline

12 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Jun 10
New Owner
Dec 17
Owner Exit
Dec 19
New Owner
Dec 19
Director Joined
Dec 19
Loan Cleared
Dec 19
Owner Exit
Jul 23
New Owner
Jul 23
Director Left
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Loan Secured
Sept 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MANN, Usher

Active
East Bank, LondonN16 5PZ
Born January 1995
Director
Appointed 01 Feb 2023

BERGER, Mordechai Jacob

Resigned
East Bank, LondonN16 5PZ
Born March 1977
Director
Appointed 09 Dec 2019
Resigned 01 Feb 2023

ENGEL, Joshua

Resigned
Kyverdale Road, LondonN16 6PJ
Born February 1979
Director
Appointed 08 Jun 2010
Resigned 01 Feb 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Usher Mann

Active
East Bank, LondonN16 5PZ
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Feb 2023

Mr Mordechai Jacob Berger

Ceased
East Bank, LondonN16 5PZ
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Dec 2019
Ceased 01 Feb 2023

Mr Joshua Engel

Ceased
2 Broadview Place, LondonE5 9SF
Born February 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Dec 2017
Ceased 09 Dec 2019
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Dormant
21 September 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 July 2023
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 May 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
19 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 December 2019
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 December 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 December 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Legacy
5 November 2010
MG01MG01
Incorporation Company
8 June 2010
NEWINCIncorporation