Background WavePink WaveYellow Wave

MILD PROPERTIES LTD (09626166)

MILD PROPERTIES LTD (09626166) is an active UK company. incorporated on 5 June 2015. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MILD PROPERTIES LTD has been registered for 10 years. Current directors include GABAY, Samuel.

Company Number
09626166
Status
active
Type
ltd
Incorporated
5 June 2015
Age
10 years
Address
2nd Floor Sterling House, Loughton, IG10 3TS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GABAY, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILD PROPERTIES LTD

MILD PROPERTIES LTD is an active company incorporated on 5 June 2015 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MILD PROPERTIES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09626166

LTD Company

Age

10 Years

Incorporated 5 June 2015

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 27 June 2025 (9 months ago)
Period: 30 September 2023 - 29 September 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (8 months ago)
Submitted on 13 August 2025 (7 months ago)

Next Due

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

2nd Floor Sterling House Langston Road Loughton, IG10 3TS,

Previous Addresses

10 Hubbard Court Valley Hill Loughton IG10 3BH England
From: 17 January 2022To: 15 August 2022
Zohar Court 2a Highfield Avenue London NW11 9ET England
From: 3 December 2018To: 17 January 2022
20 Brentmead Place London NW11 9LH England
From: 17 August 2018To: 3 December 2018
16 Kings Close London NW4 2JT United Kingdom
From: 5 June 2015To: 17 August 2018
Timeline

18 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Loan Secured
Nov 16
Director Joined
Aug 17
New Owner
Aug 17
Director Left
Oct 17
Director Joined
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jan 22
Owner Exit
Jan 22
Loan Cleared
Jun 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Secured
Dec 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GABAY, Samuel

Active
20 Brentmead Place, LondonNW11 9JB
Born January 1949
Director
Appointed 29 Nov 2016

HIRSCH, Eli

Resigned
2a Highfield Avenue, LondonNW11 9ET
Born June 1978
Director
Appointed 03 Dec 2018
Resigned 13 Mar 2020

HIRSCH, Eli

Resigned
Kings Close, LondonNW4 2JT
Born June 1978
Director
Appointed 05 Jun 2015
Resigned 19 Oct 2017

LLOYD, Jeremy

Resigned
Valley Hill, LoughtonIG10 3BH
Born May 1986
Director
Appointed 13 Mar 2020
Resigned 11 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Jeremy Lloyd

Ceased
Golders Gardens, LondonNW11 9BT

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 15 Dec 2016
Ceased 11 Oct 2021

Mr Samuel Gabay

Active
Sterling House, LoughtonIG10 3TS
Born January 1949

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

60

Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 August 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2023
AAAnnual Accounts
Resolution
26 June 2023
RESOLUTIONSResolutions
Memorandum Articles
26 June 2023
MAMA
Mortgage Satisfy Charge Full
20 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
8 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
15 August 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 January 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
17 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 March 2020
TM01Termination of Director
Gazette Filings Brought Up To Date
26 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
24 November 2019
PSC06Notification of Ceasing to be a PSC
Change To A Person With Significant Control
24 November 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
12 November 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 August 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
4 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 December 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 December 2018
AD01Change of Registered Office Address
Gazette Notice Compulsory
23 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
17 August 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
22 May 2018
RP04AP01RP04AP01
Accounts With Accounts Type Micro Entity
30 April 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
9 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Confirmation Statement With Updates
29 August 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 August 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
29 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 December 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Gazette Filings Brought Up To Date
10 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 September 2016
AR01AR01
Gazette Notice Compulsory
6 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 June 2015
NEWINCIncorporation