Background WavePink WaveYellow Wave

THORPE ROAD PROPERTIES LIMITED (08912029)

THORPE ROAD PROPERTIES LIMITED (08912029) is an active UK company. incorporated on 26 February 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. THORPE ROAD PROPERTIES LIMITED has been registered for 12 years. Current directors include GOTTESFELD, Ephraim, LEVY, Jacob.

Company Number
08912029
Status
active
Type
ltd
Incorporated
26 February 2014
Age
12 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOTTESFELD, Ephraim, LEVY, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THORPE ROAD PROPERTIES LIMITED

THORPE ROAD PROPERTIES LIMITED is an active company incorporated on 26 February 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. THORPE ROAD PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08912029

LTD Company

Age

12 Years

Incorporated 26 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 10 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 February 2026 (1 month ago)
Submitted on 24 March 2026 (Just now)

Next Due

Due by 12 March 2027
For period ending 26 February 2027
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 26 February 2014To: 13 February 2018
Timeline

10 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Feb 14
Director Joined
Mar 14
Director Left
Feb 15
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Apr 24
Loan Secured
Apr 24
Director Joined
Jul 25
Director Left
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GOTTESFELD, Ephraim

Active
Jessam Avenue, LondonE5 9DU
Born July 1958
Director
Appointed 26 Feb 2014

LEVY, Jacob

Active
Brook Avenue, EdgwareHA8 9XF
Born April 1978
Director
Appointed 17 Mar 2026

GOTTESFELD, Margaret

Resigned
Jessam Avenue, LondonE5 9DU
Born September 1959
Director
Appointed 26 Feb 2014
Resigned 30 Jan 2015

LEVY, Jacob

Resigned
Brook Avenue, EdgwareHA8 9XF
Born December 1990
Director
Appointed 25 Jun 2025
Resigned 17 Mar 2026

Persons with significant control

1

Mr Ephraim Gottesman

Active
Jessam Avenue, LondonE5 9DU
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Feb 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
4 February 2015
TM01Termination of Director
Appoint Person Director Company With Name
26 March 2014
AP01Appointment of Director
Incorporation Company
26 February 2014
NEWINCIncorporation