Background WavePink WaveYellow Wave

LONDON PROPERTIES & REGIONAL LIMITED (09112856)

LONDON PROPERTIES & REGIONAL LIMITED (09112856) is an active UK company. incorporated on 2 July 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LONDON PROPERTIES & REGIONAL LIMITED has been registered for 11 years. Current directors include TEITELBAUM, Nathan.

Company Number
09112856
Status
active
Type
ltd
Incorporated
2 July 2014
Age
11 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TEITELBAUM, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PROPERTIES & REGIONAL LIMITED

LONDON PROPERTIES & REGIONAL LIMITED is an active company incorporated on 2 July 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. LONDON PROPERTIES & REGIONAL LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09112856

LTD Company

Age

11 Years

Incorporated 2 July 2014

Size

N/A

Accounts

ARD: 1/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 23 February 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 2 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 16 July 2026
For period ending 2 July 2026

Previous Company Names

LONDON & REGIONAL HOUSING LIMITED
From: 2 July 2014To: 6 February 2015
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF
From: 2 July 2014To: 11 May 2017
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TEITELBAUM, Nathan

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974
Director
Appointed 02 Jul 2014

Persons with significant control

1

Mr Nathan Teitelbaum

Active
349 Regents Park Road, LondonN3 1DH
Born January 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
8 August 2017
CS01Confirmation Statement
Change To A Person With Significant Control
8 August 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Full
2 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 December 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 June 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2015
AR01AR01
Certificate Change Of Name Company
6 February 2015
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
6 February 2015
CONNOTConfirmation Statement Notification
Incorporation Company
2 July 2014
NEWINCIncorporation