Background WavePink WaveYellow Wave

AS PROPERTY DEVELOPERS LIMITED (08089406)

AS PROPERTY DEVELOPERS LIMITED (08089406) is an active UK company. incorporated on 30 May 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AS PROPERTY DEVELOPERS LIMITED has been registered for 13 years. Current directors include SHAFRON, Adam Joel, SHAFRON, Sophie.

Company Number
08089406
Status
active
Type
ltd
Incorporated
30 May 2012
Age
13 years
Address
2nd Floor Butler House, London, W1T 7AF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAFRON, Adam Joel, SHAFRON, Sophie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AS PROPERTY DEVELOPERS LIMITED

AS PROPERTY DEVELOPERS LIMITED is an active company incorporated on 30 May 2012 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. AS PROPERTY DEVELOPERS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08089406

LTD Company

Age

13 Years

Incorporated 30 May 2012

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 13 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

2nd Floor Butler House 177-178 Tottenham Court Road London, W1T 7AF,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 18 December 2020To: 26 January 2024
C/O Blick Rothenberg Limited 1st Floor, 7-10 Chandos Street London W1G 9DQ United Kingdom
From: 9 June 2020To: 18 December 2020
Solar House 1-9 Romford Road London E15 4RG
From: 19 June 2013To: 9 June 2020
Fifth Floor Julco House 26/28 Gt Portland Street London W1W 8AS United Kingdom
From: 30 May 2012To: 19 June 2013
Timeline

13 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Joined
May 12
Director Left
Jun 12
Director Joined
Aug 12
Director Left
Feb 15
Director Joined
Feb 17
New Owner
Sept 17
Loan Secured
May 19
Loan Secured
Jul 19
Loan Secured
Jul 20
Loan Cleared
Oct 20
Loan Secured
Dec 24
Loan Secured
Jan 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SHAFRON, Adam Joel

Active
High Road, LoughtonIG10 4LT
Born December 1983
Director
Appointed 30 May 2012

SHAFRON, Sophie

Active
High Road, LoughtonIG10 4LT
Born September 1983
Director
Appointed 01 Apr 2016

GOLDSTEIN, Nicola

Resigned
1-9 Romford Road, LondonE15 4RG
Born April 1965
Director
Appointed 21 Aug 2012
Resigned 10 Feb 2014

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 30 May 2012
Resigned 30 May 2012

Persons with significant control

2

Sophie Shafron

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2017

Mr Adam Joel Shafron

Active
177-178 Tottenham Court Road, LondonW1T 7AF
Born December 1983

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

53

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 February 2026
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
1 February 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
18 December 2020
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
29 October 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 September 2017
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 September 2017
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
13 March 2017
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
10 March 2017
SH10Notice of Particulars of Variation
Resolution
8 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Micro Entity
24 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
10 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
8 February 2017
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 February 2015
AR01AR01
Termination Director Company With Name Termination Date
17 February 2015
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 February 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
24 August 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Appoint Person Director Company With Name
31 May 2012
AP01Appointment of Director
Incorporation Company
30 May 2012
NEWINCIncorporation