Background WavePink WaveYellow Wave

SUPPORTED LIVING PROPERTY LTD (09060597)

SUPPORTED LIVING PROPERTY LTD (09060597) is an active UK company. incorporated on 28 May 2014. with registered office in Tubney. The company operates in the Human Health and Social Work Activities sector, engaged in other residential care activities n.e.c.. SUPPORTED LIVING PROPERTY LTD has been registered for 11 years. Current directors include HATZIS, Dimitrios, WYLDE, David Rae.

Company Number
09060597
Status
active
Type
ltd
Incorporated
28 May 2014
Age
11 years
Address
Cedar House, Tubney, OX13 5QQ
Industry Sector
Human Health and Social Work Activities
Business Activity
Other residential care activities n.e.c.
Directors
HATZIS, Dimitrios, WYLDE, David Rae
SIC Codes
87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPPORTED LIVING PROPERTY LTD

SUPPORTED LIVING PROPERTY LTD is an active company incorporated on 28 May 2014 with the registered office located in Tubney. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other residential care activities n.e.c.. SUPPORTED LIVING PROPERTY LTD was registered 11 years ago.(SIC: 87900)

Status

active

Active since 11 years ago

Company No

09060597

LTD Company

Age

11 Years

Incorporated 28 May 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 1 June 2025 (11 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

Cedar House Abingdon Road Tubney, OX13 5QQ,

Timeline

6 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
May 14
Director Joined
Dec 14
Funding Round
Dec 14
Share Issue
Dec 14
Loan Secured
Jun 15
Loan Cleared
Feb 26
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HATZIS, Dimitrios

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961
Director
Appointed 28 May 2014

WYLDE, David Rae

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950
Director
Appointed 04 Dec 2014

Persons with significant control

2

Dr Dimitrios Hatzis

Active
Abingdon Road, TubneyOX13 5QQ
Born February 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr David Rae Wylde

Active
Abingdon Road, TubneyOX13 5QQ
Born September 1950

Nature of Control

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

Filing History

34

Mortgage Satisfy Charge Full
3 February 2026
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Resolution
13 January 2015
RESOLUTIONSResolutions
Resolution
17 December 2014
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
15 December 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
15 December 2014
AP01Appointment of Director
Capital Allotment Shares
15 December 2014
SH01Allotment of Shares
Capital Alter Shares Subdivision
15 December 2014
SH02Allotment of Shares (prescribed particulars)
Incorporation Company
28 May 2014
NEWINCIncorporation