Background WavePink WaveYellow Wave

694 PROPERTIES LIMITED (09342907)

694 PROPERTIES LIMITED (09342907) is an active UK company. incorporated on 5 December 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. 694 PROPERTIES LIMITED has been registered for 11 years. Current directors include GHARAGOZLOU, Alexia Jane, GOODING, Caroline Ruth, WALKER, Richard Malcolm.

Company Number
09342907
Status
active
Type
ltd
Incorporated
5 December 2014
Age
11 years
Address
A&L Suite 1-3, The Hop Exchange, London, SE1 1TY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GHARAGOZLOU, Alexia Jane, GOODING, Caroline Ruth, WALKER, Richard Malcolm
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
6

694 PROPERTIES LIMITED

694 PROPERTIES LIMITED is an active company incorporated on 5 December 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. 694 PROPERTIES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09342907

LTD Company

Age

11 Years

Incorporated 5 December 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

A&L Suite 1-3, The Hop Exchange 24 Southwark Street London, SE1 1TY,

Previous Addresses

46 James Street London W1U 1EZ
From: 5 December 2014To: 14 July 2021
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Dec 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GHARAGOZLOU, Alexia Jane

Active
24 Southwark Street, LondonSE1 1TY
Born June 1975
Director
Appointed 05 Dec 2014

GOODING, Caroline Ruth

Active
24 Southwark Street, LondonSE1 1TY
Born August 1977
Director
Appointed 05 Dec 2014

WALKER, Richard Malcolm

Active
24 Southwark Street, LondonSE1 1TY
Born August 1980
Director
Appointed 05 Dec 2014

Persons with significant control

3

Mr Richard Malcolm Walker

Active
24 Southwark Street, LondonSE1 1TY
Born August 1980

Nature of Control

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

Mrs Alexia Jane Gharagozlou

Active
24 Southwark Street, LondonSE1 1TY
Born June 1975

Nature of Control

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

Mrs Caroline Ruth Gooding

Active
24 Southwark Street, LondonSE1 1TY
Born August 1977

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

35

Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 February 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 August 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2015
MR01Registration of a Charge
Incorporation Company
5 December 2014
NEWINCIncorporation