Background WavePink WaveYellow Wave

PROPERTY NETWORK INNOVATIONS LIMITED (08802134)

PROPERTY NETWORK INNOVATIONS LIMITED (08802134) is an active UK company. incorporated on 4 December 2013. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY NETWORK INNOVATIONS LIMITED has been registered for 12 years. Current directors include PATEL, Amit.

Company Number
08802134
Status
active
Type
ltd
Incorporated
4 December 2013
Age
12 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Amit
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY NETWORK INNOVATIONS LIMITED

PROPERTY NETWORK INNOVATIONS LIMITED is an active company incorporated on 4 December 2013 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY NETWORK INNOVATIONS LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08802134

LTD Company

Age

12 Years

Incorporated 4 December 2013

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 23 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 January 2026 (3 months ago)
Submitted on 21 January 2026 (3 months ago)

Next Due

Due by 4 February 2027
For period ending 21 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA England
From: 31 October 2016To: 9 January 2025
117 Old Church Road Chingford London E4 6st
From: 4 December 2013To: 31 October 2016
Timeline

31 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Loan Secured
Apr 14
Loan Secured
Jan 16
Director Left
Oct 16
Director Left
Oct 16
Director Joined
Oct 16
Loan Secured
Jan 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Feb 21
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Oct 21
Loan Cleared
Oct 21
Director Joined
Apr 23
Loan Cleared
Apr 23
Loan Cleared
Apr 23
Loan Secured
Apr 23
Director Left
Nov 23
Loan Secured
Nov 24
Loan Secured
Jul 25
Loan Secured
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PATEL, Amit

Active
Clapham Common South Side, LondonSW4 9DA
Born February 1980
Director
Appointed 14 Oct 2016

PATEL, Amit Kiran Kumar

Resigned
Old Church Road, ChingfordE4 6ST
Born August 1989
Director
Appointed 04 Dec 2013
Resigned 14 Oct 2016

PATEL, Anita Janak

Resigned
Clapham Common South Side, LondonSW4 9DA
Born October 1983
Director
Appointed 06 Apr 2023
Resigned 08 Nov 2023

Persons with significant control

1

Mr Amit Patel

Active
Clapham Common South Side, LondonSW4 9DA
Born February 1980

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors
Notified 14 Oct 2016
Fundings
Financials
Latest Activities

Filing History

58

Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 November 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 October 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
4 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
31 October 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 October 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
21 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2015
AR01AR01
Mortgage Create With Deed With Charge Number
16 April 2014
MR01Registration of a Charge
Incorporation Company
4 December 2013
NEWINCIncorporation