Background WavePink WaveYellow Wave

BEST PROPERTIES & INVESTMENTS LIMITED (07759129)

BEST PROPERTIES & INVESTMENTS LIMITED (07759129) is an active UK company. incorporated on 1 September 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. BEST PROPERTIES & INVESTMENTS LIMITED has been registered for 14 years. Current directors include STERN, Jack, WEISS, Lipot.

Company Number
07759129
Status
active
Type
ltd
Incorporated
1 September 2011
Age
14 years
Address
3 Norfolk Avenue, London, N15 6JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Jack, WEISS, Lipot
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEST PROPERTIES & INVESTMENTS LIMITED

BEST PROPERTIES & INVESTMENTS LIMITED is an active company incorporated on 1 September 2011 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 and 2 other business activities. BEST PROPERTIES & INVESTMENTS LIMITED was registered 14 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 14 years ago

Company No

07759129

LTD Company

Age

14 Years

Incorporated 1 September 2011

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

3 Norfolk Avenue London, N15 6JX,

Previous Addresses

26 Leaside Road London E5 9LU England
From: 24 September 2020To: 2 May 2022
Unit 7 77 Cazenove Road London N16 6BB United Kingdom
From: 9 September 2019To: 24 September 2020
Unit 7 Cazenove Road London N16 6BB England
From: 4 September 2018To: 9 September 2019
77 Cazenove Road Flat 7 London N16 6BB
From: 21 July 2013To: 4 September 2018
34 Warwick Grove London E5 9HU England
From: 1 September 2011To: 21 July 2013
Timeline

8 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Aug 11
Loan Secured
Sept 17
New Owner
Sept 18
Loan Secured
Feb 21
Loan Secured
Mar 22
Director Joined
Jul 22
Director Left
Jun 23
Loan Secured
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STERN, Jack

Active
Norfolk Avenue, LondonN15 6JX
Born September 1963
Director
Appointed 01 Sept 2011

WEISS, Lipot

Active
Norfolk Avenue, LondonN15 6JX
Born November 1961
Director
Appointed 01 Sept 2011

STERN, Betzalel

Resigned
Norfolk Avenue, LondonN15 6JX
Born May 1990
Director
Appointed 31 Jul 2022
Resigned 14 Jun 2023

Persons with significant control

2

Mr Jack Stern

Active
Norfolk Avenue, LondonN15 6JX
Born September 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Sept 2016

Mr Lipot Weiss

Active
Norfolk Avenue, LondonN15 6JX
Born November 1961

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

46

Mortgage Create With Deed With Charge Number Charge Creation Date
5 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
17 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
26 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
26 September 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
28 June 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
16 September 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
16 September 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
4 September 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
21 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2013
AAAnnual Accounts
Legacy
19 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Legacy
17 November 2012
MG01MG01
Incorporation Company
1 September 2011
NEWINCIncorporation