Background WavePink WaveYellow Wave

LOGHAM PROPERTIES AND INVESTMENTS LIMITED (08329972)

LOGHAM PROPERTIES AND INVESTMENTS LIMITED (08329972) is an active UK company. incorporated on 13 December 2012. with registered office in Loughton. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. LOGHAM PROPERTIES AND INVESTMENTS LIMITED has been registered for 13 years. Current directors include MENSI, Chiara.

Company Number
08329972
Status
active
Type
ltd
Incorporated
13 December 2012
Age
13 years
Address
Suite 202 East Wing, Sterling House, Loughton, IG10 3TS
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
MENSI, Chiara
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOGHAM PROPERTIES AND INVESTMENTS LIMITED

LOGHAM PROPERTIES AND INVESTMENTS LIMITED is an active company incorporated on 13 December 2012 with the registered office located in Loughton. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. LOGHAM PROPERTIES AND INVESTMENTS LIMITED was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08329972

LTD Company

Age

13 Years

Incorporated 13 December 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027
Contact
Address

Suite 202 East Wing, Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

Second Floor 32-33 Gosfield Street London W1W 6HL England
From: 12 May 2016To: 2 February 2026
17 Hanover Square London W1S 1BN
From: 13 December 2012To: 12 May 2016
Timeline

9 key events • 2012 - 2023

Funding Officers Ownership
Funding Round
Dec 12
Company Founded
Dec 12
Owner Exit
Jan 18
Funding Round
Oct 19
Capital Update
Mar 20
Director Joined
Apr 21
Director Left
Apr 21
Director Joined
Feb 23
Director Left
Feb 23
3
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MENSI, Chiara

Active
Langston Road, LoughtonIG10 3TS
Born April 1981
Director
Appointed 13 Feb 2023

BISSETT, Patricia Ann

Resigned
32-33 Gosfield Street, LondonW1W 6HL
Born March 1958
Director
Appointed 15 Mar 2021
Resigned 13 Feb 2023

RYAN, Nishi

Resigned
Sherwood Road, LutonLU4 8LG
Born July 1966
Director
Appointed 13 Dec 2012
Resigned 15 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Gabino Jose Durao Ferreira De Oliveira

Ceased
32-33 Gosfield Street, LondonW1W 6HL
Born November 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Jan 2018

Ms Susana Carla Durao Ferreira De Oliveira

Active
Langston Road, LoughtonIG10 3TS
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 March 2020
CS01Confirmation Statement
Legacy
4 March 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
4 March 2020
SH19Statement of Capital
Legacy
4 March 2020
CAP-SSCAP-SS
Resolution
4 March 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 October 2019
CS01Confirmation Statement
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 January 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
24 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 December 2014
AR01AR01
Gazette Filings Brought Up To Date
17 December 2014
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
16 December 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
10 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2014
AR01AR01
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Incorporation Company
13 December 2012
NEWINCIncorporation