Background WavePink WaveYellow Wave

SCHNEIDER PROPERTY FINANCE LIMITED (09572421)

SCHNEIDER PROPERTY FINANCE LIMITED (09572421) is an active UK company. incorporated on 1 May 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. SCHNEIDER PROPERTY FINANCE LIMITED has been registered for 10 years.

Company Number
09572421
Status
active
Type
ltd
Incorporated
1 May 2015
Age
10 years
Address
1 Bedford Row, London, WC1R 4BU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SCHNEIDER PROPERTY FINANCE LIMITED

SCHNEIDER PROPERTY FINANCE LIMITED is an active company incorporated on 1 May 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. SCHNEIDER PROPERTY FINANCE LIMITED was registered 10 years ago.(SIC: 64303)

Status

active

Active since 10 years ago

Company No

09572421

LTD Company

Age

10 Years

Incorporated 1 May 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 November 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

6 weeks left

Last Filed

Made up to 1 May 2025 (11 months ago)
Submitted on 1 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

1 Bedford Row London, WC1R 4BU,

Previous Addresses

Office 812 Salisbury House, 29 Finsbury Circus London EC2M 5QQ United Kingdom
From: 2 March 2021To: 13 September 2024
The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ United Kingdom
From: 11 June 2018To: 2 March 2021
The Penthouse Salisbury House, 29 Finsbury Circus London EC2M 7AQ United Kingdom
From: 11 June 2018To: 11 June 2018
Level 22 Heron Tower 110 Bishopsgate London EC2N 4AY
From: 1 May 2015To: 11 June 2018
Timeline

16 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Funding Round
Jul 15
Funding Round
Sept 16
Director Joined
Jan 17
Loan Secured
Jan 17
Funding Round
Feb 17
Funding Round
Sept 17
Funding Round
Mar 18
Loan Cleared
Jul 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Funding Round
Mar 19
Owner Exit
Jun 19
Loan Secured
Sept 22
6
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
28 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
28 October 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
28 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
6 October 2023
CH01Change of Director Details
Change To A Person With Significant Control
6 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
4 March 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
4 March 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
2 March 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
28 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 May 2019
CS01Confirmation Statement
Resolution
8 April 2019
RESOLUTIONSResolutions
Capital Allotment Shares
28 March 2019
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
21 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
12 November 2018
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 July 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change To A Person With Significant Control
3 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
3 May 2018
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Resolution
13 March 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 March 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Resolution
15 September 2017
RESOLUTIONSResolutions
Capital Allotment Shares
8 September 2017
SH01Allotment of Shares
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Resolution
2 March 2017
RESOLUTIONSResolutions
Capital Allotment Shares
13 February 2017
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Capital Allotment Shares
19 September 2016
SH01Allotment of Shares
Termination Secretary Company With Name Termination Date
1 August 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
29 July 2016
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
11 July 2016
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Resolution
6 August 2015
RESOLUTIONSResolutions
Capital Allotment Shares
27 July 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
12 May 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 May 2015
AA01Change of Accounting Reference Date
Incorporation Company
1 May 2015
NEWINCIncorporation