Background WavePink WaveYellow Wave

PROPERINVEST LTD (08291071)

PROPERINVEST LTD (08291071) is an active UK company. incorporated on 13 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERINVEST LTD has been registered for 13 years. Current directors include RAPAPORT, Kreindel Malka, RAPAPORT, Meyer, RAPAPORT, Sarah.

Company Number
08291071
Status
active
Type
ltd
Incorporated
13 November 2012
Age
13 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPAPORT, Kreindel Malka, RAPAPORT, Meyer, RAPAPORT, Sarah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERINVEST LTD

PROPERINVEST LTD is an active company incorporated on 13 November 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. PROPERINVEST LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08291071

LTD Company

Age

13 Years

Incorporated 13 November 2012

Size

N/A

Accounts

ARD: 4/12

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 September 2026
Period: 1 December 2024 - 4 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

Due by 26 July 2026
For period ending 12 July 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

7 key events • 2012 - 2025

Funding Officers Ownership
Director Left
Nov 12
Company Founded
Nov 12
Director Joined
Nov 12
Owner Exit
Nov 17
Funding Round
Nov 17
Director Joined
Nov 17
Director Joined
Feb 25
1
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RAPAPORT, Kreindel Malka

Active
1075 Finchley Road, LondonNW11 0PU
Born August 1974
Director
Appointed 20 Feb 2025

RAPAPORT, Meyer

Active
Chardmore Road, LondonN16 6JD
Born February 1984
Director
Appointed 13 Nov 2012

RAPAPORT, Sarah

Active
Fountayne Road, LondonN16 7EA
Born October 1954
Director
Appointed 31 Oct 2017

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 13 Nov 2012
Resigned 13 Nov 2012

Persons with significant control

1

0 Active
1 Ceased

Meyer Rapaport

Ceased
Chardmore Road, LondonN16 6JD
Born February 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 31 May 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
1 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
20 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2018
AAAnnual Accounts
Legacy
4 January 2018
RP04CS01RP04CS01
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
28 November 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 August 2017
AA01Change of Accounting Reference Date
Legacy
23 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 November 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 August 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
18 November 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 August 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
11 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 November 2013
AR01AR01
Appoint Person Director Company With Name
22 November 2012
AP01Appointment of Director
Termination Director Company With Name
13 November 2012
TM01Termination of Director
Incorporation Company
13 November 2012
NEWINCIncorporation