Background WavePink WaveYellow Wave

NATIONAL PROPERTY LIMITED (09615876)

NATIONAL PROPERTY LIMITED (09615876) is an active UK company. incorporated on 1 June 2015. 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. NATIONAL PROPERTY LIMITED has been registered for 10 years. Current directors include THUKRAL, Raman.

Company Number
09615876
Status
active
Type
ltd
Incorporated
1 June 2015
Age
10 years
Address
861 Coronation Road Park Royal, London, NW10 7PT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
THUKRAL, Raman
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NATIONAL PROPERTY LIMITED

NATIONAL PROPERTY LIMITED is an active company incorporated on 1 June 2015 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. NATIONAL PROPERTY LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09615876

LTD Company

Age

10 Years

Incorporated 1 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 January 2026 (3 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 weeks left

Last Filed

Made up to 1 June 2025 (11 months ago)
Submitted on 2 June 2025 (10 months ago)

Next Due

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

861 Coronation Road Park Royal London, NW10 7PT,

Previous Addresses

284 Water Road Wembley HA0 1HX United Kingdom
From: 11 March 2021To: 10 June 2022
1st Floor Lansdowne House 57 Berkeley Square Mayfair London W1J 6ER England
From: 15 January 2021To: 11 March 2021
Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England
From: 29 August 2017To: 15 January 2021
585a Fulham Road Fulham Road Fulham London SW6 5UA England
From: 14 June 2016To: 29 August 2017
C/O Lewis Terrance Rose Solicitors, Southgate Office Village, Block F, 2nd Floor, 288 Chase Road London N14 6HF
From: 1 June 2015To: 14 June 2016
The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 1 June 2015To: 1 June 2015
Timeline

10 key events • 2015 - 2021

Funding Officers Ownership
Director Left
May 15
Company Founded
May 15
Director Joined
Jun 15
New Owner
Jun 17
Funding Round
May 18
Loan Secured
Nov 18
Loan Secured
Mar 19
Loan Secured
Apr 20
Loan Secured
Dec 21
Loan Secured
Dec 21
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

THUKRAL, Raman

Active
Park Royal, LondonNW10 7PT
Born November 1968
Director
Appointed 01 Jun 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 01 Jun 2015
Resigned 01 Jun 2015

Persons with significant control

1

Mr Raman Thukral

Active
Park Royal, LondonNW10 7PT
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 June 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
23 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 May 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
4 June 2018
CS01Confirmation Statement
Capital Allotment Shares
1 June 2018
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
14 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Appoint Person Director Company With Name Date
2 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 June 2015
AD01Change of Registered Office Address
Incorporation Company
1 June 2015
NEWINCIncorporation