Background WavePink WaveYellow Wave

YOUSPOTPROPERTY.COM LTD (08620615)

YOUSPOTPROPERTY.COM LTD (08620615) is an active UK company. incorporated on 23 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YOUSPOTPROPERTY.COM LTD has been registered for 12 years. Current directors include KALMS, Nicholas Charles, RADSTONE, Benjamin Neil.

Company Number
08620615
Status
active
Type
ltd
Incorporated
23 July 2013
Age
12 years
Address
35 Ballards Lane, London, N3 1XW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KALMS, Nicholas Charles, RADSTONE, Benjamin Neil
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOUSPOTPROPERTY.COM LTD

YOUSPOTPROPERTY.COM LTD is an active company incorporated on 23 July 2013 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. YOUSPOTPROPERTY.COM LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08620615

LTD Company

Age

12 Years

Incorporated 23 July 2013

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

35 Ballards Lane London, N3 1XW,

Previous Addresses

Turnberry House 1404-1410 High Road Whetstone London N20 9BH
From: 23 July 2013To: 15 January 2015
Timeline

10 key events • 2013 - 2021

Funding Officers Ownership
Director Left
Jul 13
Company Founded
Jul 13
Funding Round
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
New Owner
Jun 17
New Owner
Jun 17
Owner Exit
Nov 17
Owner Exit
Nov 17
Loan Secured
May 21
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KALMS, Nicholas Charles

Active
Ballards Lane, LondonN3 1XW
Born December 1978
Director
Appointed 23 Jul 2013

RADSTONE, Benjamin Neil

Active
Ballards Lane, LondonN3 1XW
Born February 1983
Director
Appointed 23 Jul 2013

COWAN, Graham Michael

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born June 1943
Director
Appointed 23 Jul 2013
Resigned 23 Jul 2013

Persons with significant control

3

1 Active
2 Ceased
Ballards Lane, LondonN3 1XW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Oct 2017

Mr Nicholas Charles Kalms

Ceased
Ballards Lane, LondonN3 1XW
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017

Mr Benjamin Neil Radstone

Ceased
Ballards Lane, LondonN3 1XW
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
18 November 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2022
CH01Change of Director Details
Confirmation Statement With Updates
29 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
20 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2021
MR01Registration of a Charge
Change Person Director Company With Change Date
11 May 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
2 November 2020
CH01Change of Director Details
Confirmation Statement With No Updates
29 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
6 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 February 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Capital Allotment Shares
23 December 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
23 December 2013
AP01Appointment of Director
Termination Director Company With Name
23 July 2013
TM01Termination of Director
Incorporation Company
23 July 2013
NEWINCIncorporation