Background WavePink WaveYellow Wave

DEAL PROPERTY LTD (08191272)

DEAL PROPERTY LTD (08191272) is an active UK company. incorporated on 24 August 2012. 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. DEAL PROPERTY LTD has been registered for 13 years. Current directors include LEW, Shlomo.

Company Number
08191272
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
6 Moresby Road, London, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEW, Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEAL PROPERTY LTD

DEAL PROPERTY LTD is an active company incorporated on 24 August 2012 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. DEAL PROPERTY LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08191272

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 30/8

Up to Date

5 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026

Previous Company Names

PSHEVORSK LIMITED
From: 24 August 2012To: 5 January 2017
Contact
Address

6 Moresby Road London, E5 9LF,

Timeline

8 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Aug 12
Loan Secured
Feb 17
Loan Secured
Mar 17
Loan Secured
Jun 17
Director Joined
Mar 20
Director Left
May 23
New Owner
Sept 23
Owner Exit
Dec 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEW, Shlomo

Active
Moresby Road, LondonE5 9LF
Born February 1953
Director
Appointed 24 Aug 2012

DAVIDOVITS, Baruch

Resigned
Moresby Road, LondonE5 9LF
Born August 1983
Director
Appointed 06 Mar 2020
Resigned 14 May 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Baruch Davidovits

Ceased
Moresby Road, LondonE5 9LF
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Sept 2023
Ceased 01 Nov 2024

Mr Shlomo Lew

Active
Moresby Road, LondonE5 9LF
Born February 1953

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
7 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 May 2023
TM01Termination of Director
Confirmation Statement With Updates
7 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 March 2020
AP01Appointment of Director
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Resolution
5 January 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
8 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Accounts With Accounts Type Dormant
4 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2014
AR01AR01
Accounts With Accounts Type Dormant
7 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Incorporation Company
24 August 2012
NEWINCIncorporation