Background WavePink WaveYellow Wave

A1 PROPERTY (LONDON) LTD (09524216)

A1 PROPERTY (LONDON) LTD (09524216) is an active UK company. incorporated on 2 April 2015. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. A1 PROPERTY (LONDON) LTD has been registered for 11 years. Current directors include GROSS, Israel.

Company Number
09524216
Status
active
Type
ltd
Incorporated
2 April 2015
Age
11 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSS, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A1 PROPERTY (LONDON) LTD

A1 PROPERTY (LONDON) LTD is an active company incorporated on 2 April 2015 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. A1 PROPERTY (LONDON) LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09524216

LTD Company

Age

11 Years

Incorporated 2 April 2015

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 4 August 2025 (8 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 20 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Previous Addresses

112 Green Lane Edgware Middlesex HA8 8EJ England
From: 2 April 2015To: 11 April 2018
Timeline

8 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Dec 15
Loan Secured
Mar 22
Loan Secured
Apr 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GROSS, Israel

Active
Forburg Road, LondonN16 6HS
Born December 1978
Director
Appointed 02 Apr 2015

Persons with significant control

1

Mr Israel Gross

Active
Mowbray Road, EdgwareHA8 8JL
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
20 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
7 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 April 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2015
MR01Registration of a Charge
Incorporation Company
2 April 2015
NEWINCIncorporation