Background WavePink WaveYellow Wave

APROCOURT LIMITED (08887092)

APROCOURT LIMITED (08887092) is an active UK company. incorporated on 11 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. APROCOURT LIMITED has been registered for 12 years. Current directors include FINKELSTEIN, Simche Bunem, ROSENTHAL, Moshe Mordechai.

Company Number
08887092
Status
active
Type
ltd
Incorporated
11 February 2014
Age
12 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem, ROSENTHAL, Moshe Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

APROCOURT LIMITED

APROCOURT LIMITED is an active company incorporated on 11 February 2014 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. APROCOURT LIMITED was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08887092

LTD Company

Age

12 Years

Incorporated 11 February 2014

Size

N/A

Accounts

ARD: 24/2

Up to Date

4 weeks left

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 May 2026
Period: 1 March 2024 - 24 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

73a Clapton Common London, E5 9AA,

Previous Addresses

Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 11 February 2014To: 6 May 2016
Timeline

6 key events • 2014 - 2021

Funding Officers Ownership
Company Founded
Feb 14
Director Left
May 16
Director Joined
Aug 16
Funding Round
Aug 16
Director Joined
Aug 16
Loan Secured
Feb 21
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 10 Aug 2016

ROSENTHAL, Moshe Mordechai

Active
Clapton Common, LondonE5 9AA
Born August 1958
Director
Appointed 10 Aug 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 11 Feb 2014
Resigned 06 May 2016

Persons with significant control

2

Mr Simche Bunem Finkelstein

Active
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016

Mr Moshe Mordechai Rosenthal

Active
Clapton Common, LondonE5 9AA
Born August 1958

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Capital Allotment Shares
10 August 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
6 May 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
11 February 2014
NEWINCIncorporation