Background WavePink WaveYellow Wave

LUZON PROPERTIES LIMITED (09623565)

LUZON PROPERTIES LIMITED (09623565) is an active UK company. incorporated on 4 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUZON PROPERTIES LIMITED has been registered for 10 years. Current directors include TAN, Marc Paul.

Company Number
09623565
Status
active
Type
ltd
Incorporated
4 June 2015
Age
10 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
TAN, Marc Paul
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUZON PROPERTIES LIMITED

LUZON PROPERTIES LIMITED is an active company incorporated on 4 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUZON PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09623565

LTD Company

Age

10 Years

Incorporated 4 June 2015

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 9 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

17 key events • 2015 - 2022

Funding Officers Ownership
Director Left
Jun 15
Company Founded
Jun 15
Director Joined
Jun 15
Loan Secured
Aug 15
Loan Secured
Aug 15
Loan Cleared
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Aug 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAN, Marc Paul

Active
5 Moscow Road, LondonW2 4AF
Born January 1971
Director
Appointed 04 Jun 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 04 Jun 2015
Resigned 04 Jun 2015
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
3 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 June 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Total Exemption Small
6 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 June 2015
TM01Termination of Director
Incorporation Company
4 June 2015
NEWINCIncorporation