Background WavePink WaveYellow Wave

XLB PROPERTY (VENTURES) LIMITED (08855615)

XLB PROPERTY (VENTURES) LIMITED (08855615) is an active UK company. incorporated on 22 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. XLB PROPERTY (VENTURES) LIMITED has been registered for 12 years. Current directors include BOWDER, Katherine Dawn, BOWDER, Simon Hugo, LAWSON, Anthony Stuart and 1 others.

Company Number
08855615
Status
active
Type
ltd
Incorporated
22 January 2014
Age
12 years
Address
55-56 Poland Street Poland Street, London, W1F 7NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOWDER, Katherine Dawn, BOWDER, Simon Hugo, LAWSON, Anthony Stuart, LAWSON, Tammie Clare
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLB PROPERTY (VENTURES) LIMITED

XLB PROPERTY (VENTURES) LIMITED is an active company incorporated on 22 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. XLB PROPERTY (VENTURES) LIMITED was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08855615

LTD Company

Age

12 Years

Incorporated 22 January 2014

Size

N/A

Accounts

ARD: 31/3

Overdue

3 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 11 November 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 22 January 2025 (1 year ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 5 February 2026
For period ending 22 January 2026

Previous Company Names

XLB PROPERTY (HILDANE) LIMITED
From: 22 January 2014To: 20 August 2019
Contact
Address

55-56 Poland Street Poland Street London, W1F 7NN,

Previous Addresses

Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England
From: 2 March 2016To: 6 December 2023
22 Gilbert Street London W1K 5EJ
From: 22 January 2014To: 2 March 2016
Timeline

3 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Oct 24
Owner Exit
Oct 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

BOWDER, Katherine Dawn

Active
Poland Street, LondonW1F 7NN
Born November 1970
Director
Appointed 22 Jan 2014

BOWDER, Simon Hugo

Active
Poland Street, LondonW1F 7NN
Born June 1968
Director
Appointed 22 Jan 2014

LAWSON, Anthony Stuart

Active
Poland Street, LondonW1F 7NN
Born March 1969
Director
Appointed 22 Jan 2014

LAWSON, Tammie Clare

Active
Poland Street, LondonW1F 7NN
Born September 1971
Director
Appointed 22 Jan 2014

Persons with significant control

3

1 Active
2 Ceased
LondonW1F 7NN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2024

Mr Simon Hugo Bowder

Ceased
Poland Street, LondonW1F 7NN
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024

Mr Anthony Stuart Lawson

Ceased
Poland Street, LondonW1F 7NN
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 11 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Resolution
17 April 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Resolution
9 November 2024
RESOLUTIONSResolutions
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2019
AAAnnual Accounts
Resolution
20 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
9 August 2019
CONNOTConfirmation Statement Notification
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
19 March 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 October 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Incorporation Company
22 January 2014
NEWINCIncorporation