Background WavePink WaveYellow Wave

LONDON CAPITAL PROPERTY FINANCE LIMITED (09360864)

LONDON CAPITAL PROPERTY FINANCE LIMITED (09360864) is an active UK company. incorporated on 18 December 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. LONDON CAPITAL PROPERTY FINANCE LIMITED has been registered for 11 years. Current directors include CHRISTOFI, Nicholas.

Company Number
09360864
Status
active
Type
ltd
Incorporated
18 December 2014
Age
11 years
Address
590 Green Lanes, London, N13 5RY
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CHRISTOFI, Nicholas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON CAPITAL PROPERTY FINANCE LIMITED

LONDON CAPITAL PROPERTY FINANCE LIMITED is an active company incorporated on 18 December 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. LONDON CAPITAL PROPERTY FINANCE LIMITED was registered 11 years ago.(SIC: 64999)

Status

active

Active since 11 years ago

Company No

09360864

LTD Company

Age

11 Years

Incorporated 18 December 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 23 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

590 Green Lanes London, N13 5RY,

Previous Addresses

130a Darkes Lane Potters Bar EN6 1AF England
From: 8 May 2023To: 14 May 2024
Sirus Property Finance 4 Copthall Avenue London EC2R 7DA England
From: 13 September 2019To: 8 May 2023
C/O Cas Mcgee Limited Suite 85 56 Tavistock Place London London WC1H 9RG England
From: 18 December 2014To: 13 September 2019
Timeline

2 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Dec 14
Loan Secured
Mar 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

CHRISTOFI, Nicholas

Active
Harlow Road, LondonN13 5QT
Born October 1985
Director
Appointed 18 Dec 2014

Persons with significant control

1

Mr Nicholas Christofi

Active
Green Lanes, LondonN13 5RY
Born October 1985

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Significant influence or control as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 May 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Confirmation Statement With Updates
20 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2016
AR01AR01
Change Account Reference Date Company Current Extended
29 December 2015
AA01Change of Accounting Reference Date
Incorporation Company
18 December 2014
NEWINCIncorporation