Background WavePink WaveYellow Wave

IRFAN PROPERTIES LIMITED (08591555)

IRFAN PROPERTIES LIMITED (08591555) is an active UK company. incorporated on 1 July 2013. with registered office in Goffs Oak. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IRFAN PROPERTIES LIMITED has been registered for 12 years. Current directors include IRFAN, Aytac Hulus.

Company Number
08591555
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
East Wing Goffs Oak House, Goffs Oak, EN7 5GE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IRFAN, Aytac Hulus
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IRFAN PROPERTIES LIMITED

IRFAN PROPERTIES LIMITED is an active company incorporated on 1 July 2013 with the registered office located in Goffs Oak. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IRFAN PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08591555

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 21 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

East Wing Goffs Oak House Goffs Lane Goffs Oak, EN7 5GE,

Previous Addresses

Nicholas House River Front Enfield Middlesex EN1 3FG
From: 15 July 2014To: 26 July 2024
57 London Road Enfield Middlesex EN2 6SW
From: 12 July 2013To: 15 July 2014
6 the Mead Business Centre Mead Lane Hertford SG13 7BJ United Kingdom
From: 1 July 2013To: 12 July 2013
Timeline

6 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jul 13
Director Joined
Jul 13
Funding Round
Nov 18
Owner Exit
May 19
Owner Exit
May 19
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

IRFAN, Aytac Hulus

Active
Goffs Oak House, Goffs OakEN7 5GE
Born October 1980
Director
Appointed 01 Jul 2013

SABAN, Joanna

Resigned
The Mead Business Centre, HertfordSG13 7BJ
Born February 1973
Director
Appointed 01 Jul 2013
Resigned 01 Jul 2013

Persons with significant control

2

1 Active
1 Ceased
Goffs Oak House, Goffs OakEN7 5GE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2019

Mr Aytac Hulus Irfan

Ceased
River Front, EnfieldEN1 3FG
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Apr 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Total Exemption Full
21 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 August 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 May 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Variation Of Rights Attached To Shares
25 April 2019
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
25 April 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
20 November 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 August 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 July 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2014
AR01AR01
Termination Director Company With Name
15 July 2013
TM01Termination of Director
Appoint Person Director Company With Name
15 July 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
12 July 2013
AD01Change of Registered Office Address
Incorporation Company
1 July 2013
NEWINCIncorporation