Background WavePink WaveYellow Wave

XLB PROPERTY (SOUTH EAST) LIMITED (09051323)

XLB PROPERTY (SOUTH EAST) LIMITED (09051323) is an active UK company. incorporated on 22 May 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 (SOUTH EAST) LIMITED has been registered for 11 years. Current directors include JOHNS, Alexander Charles, POOLE, William Alec.

Company Number
09051323
Status
active
Type
ltd
Incorporated
22 May 2014
Age
11 years
Address
55-56 Poland Street, London, W1F 7NN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
JOHNS, Alexander Charles, POOLE, William Alec
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
X

XLB PROPERTY (SOUTH EAST) LIMITED

XLB PROPERTY (SOUTH EAST) LIMITED is an active company incorporated on 22 May 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 (SOUTH EAST) LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09051323

LTD Company

Age

11 Years

Incorporated 22 May 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)
Period: 1 April 2025 - 30 November 2025(9 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

55-56 Poland Street London, W1F 7NN,

Previous Addresses

Silver House 2nd Floor 31-35 Beak Street London W1F 9DP England
From: 2 March 2016To: 4 January 2024
22 Gilbert Street London W1K 5EJ
From: 22 May 2014To: 2 March 2016
Timeline

11 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Joined
Mar 19
Director Joined
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Director Left
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

JOHNS, Alexander Charles

Active
Drayton Lane, ChichesterPO20 2EW
Born August 1983
Director
Appointed 28 Mar 2019

POOLE, William Alec

Active
Drayton Lane, ChichesterPO20 2EW
Born May 1982
Director
Appointed 28 Mar 2019

BOWDER, Katherine Dawn

Resigned
31-35 Beak Street, LondonW1F 9DP
Born November 1970
Director
Appointed 27 May 2014
Resigned 28 Mar 2019

BOWDER, Simon Hugo

Resigned
31-35 Beak Street, LondonW1F 9DP
Born June 1968
Director
Appointed 22 May 2014
Resigned 28 Mar 2019

LAWSON, Anthony Stuart

Resigned
31-35 Beak Street, LondonW1F 9DP
Born March 1969
Director
Appointed 22 May 2014
Resigned 28 Mar 2019

LAWSON, Tammie Clare

Resigned
31-35 Beak Street, LondonW1F 9DP
Born September 1971
Director
Appointed 27 May 2014
Resigned 28 Mar 2019

Persons with significant control

3

1 Active
2 Ceased
Drayton Lane, ChichesterPO20 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Mar 2019

Mr Simon Hugo Bowder

Ceased
31-35 Beak Street, LondonW1F 9DP
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019

Mr Anthony Stuart Lawson

Ceased
31-35 Beak Street, LondonW1F 9DP
Born March 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Mar 2019
Fundings
Financials
Latest Activities

Filing History

51

Gazette Notice Voluntary
24 February 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
13 February 2026
DS01DS01
Accounts With Accounts Type Total Exemption Full
13 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 November 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 May 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
20 May 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 May 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 May 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
11 December 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
23 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 March 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Memorandum Articles
18 November 2014
MAMA
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 November 2014
AP01Appointment of Director
Capital Name Of Class Of Shares
13 October 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
13 October 2014
RESOLUTIONSResolutions
Incorporation Company
22 May 2014
NEWINCIncorporation