Background WavePink WaveYellow Wave

LONDON PROPERTY INVESTORS LTD (07560912)

LONDON PROPERTY INVESTORS LTD (07560912) is an active UK company. incorporated on 11 March 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LONDON PROPERTY INVESTORS LTD has been registered for 15 years. Current directors include MOLEDINA, Rizwan.

Company Number
07560912
Status
active
Type
ltd
Incorporated
11 March 2011
Age
15 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOLEDINA, Rizwan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PROPERTY INVESTORS LTD

LONDON PROPERTY INVESTORS LTD is an active company incorporated on 11 March 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LONDON PROPERTY INVESTORS LTD was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07560912

LTD Company

Age

15 Years

Incorporated 11 March 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027

Previous Company Names

DESIGN BUILD RENOVATE LIMITED
From: 11 March 2011To: 26 March 2019
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Pavillian 33 Brighton Road South Croydon Surrey CR2 6EB England
From: 26 July 2017To: 9 December 2020
20 Barclay Road Croydon CR0 1JN
From: 14 March 2015To: 26 July 2017
76 Shirley Avenue Croydon Surrey CR0 8SH
From: 5 April 2013To: 14 March 2015
76 Shirley Avenue Croydon Surrey CR0 8SH England
From: 5 April 2013To: 5 April 2013
25 Dovercourt Avenue Thornton Heath Surrey CR7 7LJ United Kingdom
From: 11 March 2011To: 5 April 2013
Timeline

36 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Mar 11
Director Joined
Mar 13
Loan Secured
Jun 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Loan Secured
Mar 14
Loan Secured
Jul 14
Loan Secured
Jul 14
Loan Cleared
Jul 14
Funding Round
Jan 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Secured
Aug 15
Loan Secured
Oct 15
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
May 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Mar 18
Director Left
Sept 19
New Owner
Mar 21
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Cleared
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Mar 25
Loan Cleared
Jan 26
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOLEDINA, Rizwan

Active
LondonN21 3NA
Born February 1980
Director
Appointed 11 Mar 2011

MOLEDINA, Salma

Resigned
Shirley Avenue, CroydonCR0 8SH
Born December 1982
Director
Appointed 19 Mar 2013
Resigned 23 Aug 2019

Persons with significant control

2

Mrs Salma Moledina

Active
LondonN21 3NA
Born December 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Mar 2020

Mr Rizwan Moledina

Active
LondonN21 3NA
Born February 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

77

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
27 January 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
1 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
18 March 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 April 2021
CS01Confirmation Statement
Change To A Person With Significant Control
2 April 2021
PSC04Change of PSC Details
Notification Of A Person With Significant Control
31 March 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Resolution
26 March 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 August 2017
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
19 May 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
14 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Capital Allotment Shares
7 January 2015
SH01Allotment of Shares
Mortgage Satisfy Charge Full
11 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 March 2014
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 December 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
9 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
20 June 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 June 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
5 April 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 March 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
10 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Incorporation Company
11 March 2011
NEWINCIncorporation