Background WavePink WaveYellow Wave

UMFREVILLE PROPERTIES LIMITED (09160999)

UMFREVILLE PROPERTIES LIMITED (09160999) is an active UK company. incorporated on 5 August 2014. with registered office in London. The company operates in the Construction sector, engaged in other building completion and finishing. UMFREVILLE PROPERTIES LIMITED has been registered for 11 years. Current directors include DEMETRIOU, Demetrios.

Company Number
09160999
Status
active
Type
ltd
Incorporated
5 August 2014
Age
11 years
Address
105 Seven Sisters Road, London, N7 7QR
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
DEMETRIOU, Demetrios
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UMFREVILLE PROPERTIES LIMITED

UMFREVILLE PROPERTIES LIMITED is an active company incorporated on 5 August 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other building completion and finishing. UMFREVILLE PROPERTIES LIMITED was registered 11 years ago.(SIC: 43390)

Status

active

Active since 11 years ago

Company No

09160999

LTD Company

Age

11 Years

Incorporated 5 August 2014

Size

N/A

Accounts

ARD: 31/8

Up to Date

6 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 7 October 2025 (6 months ago)
Submitted on 14 October 2025 (6 months ago)

Next Due

Due by 21 October 2026
For period ending 7 October 2026
Contact
Address

105 Seven Sisters Road London, N7 7QR,

Previous Addresses

105 Seven Sisters Road London N7 7QP
From: 5 August 2014To: 14 August 2017
Timeline

7 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
Aug 14
New Owner
Nov 19
Owner Exit
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Nov 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DEMETRIOU, Demetrios

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958
Director
Appointed 07 Oct 2019

SANDAMAS, Anthony

Resigned
Seven Sisters Road, LondonN7 7QR
Born January 1965
Director
Appointed 05 Aug 2014
Resigned 07 Oct 2019

SANDAMAS, Nicholas

Resigned
Seven Sisters Road, LondonN7 7QR
Born May 1972
Director
Appointed 05 Aug 2014
Resigned 07 Oct 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Demetrios Demetriou

Active
Seven Sisters Road, LondonN7 7QR
Born July 1958

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Mar 2019

Mr Nicholas Sandamas

Ceased
Seven Sisters Road, LondonN7 7QR
Born May 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 04 Mar 2019

Mr Anthony Sandamas

Ceased
Seven Sisters Road, LondonN7 7QR
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 05 Aug 2016
Ceased 04 Mar 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
14 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2020
AAAnnual Accounts
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
20 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
20 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
20 November 2019
AP01Appointment of Director
Change To A Person With Significant Control
20 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
20 November 2019
TM01Termination of Director
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
15 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Incorporation Company
5 August 2014
NEWINCIncorporation