Background WavePink WaveYellow Wave

KEASH PROPERTIES (TRADING) LIMITED (09935611)

KEASH PROPERTIES (TRADING) LIMITED (09935611) is an active UK company. incorporated on 5 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. KEASH PROPERTIES (TRADING) LIMITED has been registered for 10 years. Current directors include FAIG, Asher Anshil, GLUCK, Israel Chaim.

Company Number
09935611
Status
active
Type
ltd
Incorporated
5 January 2016
Age
10 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FAIG, Asher Anshil, GLUCK, Israel Chaim
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KEASH PROPERTIES (TRADING) LIMITED

KEASH PROPERTIES (TRADING) LIMITED is an active company incorporated on 5 January 2016 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. KEASH PROPERTIES (TRADING) LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09935611

LTD Company

Age

10 Years

Incorporated 5 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

3 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

LAGUNA PROPERTY CO LTD
From: 5 January 2016To: 26 November 2019
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 8 July 2024To: 8 April 2025
Unit 11D Occ Building a 105 Eade Road London N4 1TJ England
From: 4 December 2023To: 8 July 2024
C/O Hillier Hopkins Llp First Floor Radius House 51 Clarendon Road Watford WD17 1HP England
From: 22 May 2018To: 4 December 2023
131-133 Red Lion Road Surbiton Surrey KT6 7RQ England
From: 5 April 2016To: 22 May 2018
131-133 Red Lion Road Surbiton Surrey KT6 7RQ England
From: 5 April 2016To: 5 April 2016
286 Cowley Mansions Mortlake High Street London SW14 8SL United Kingdom
From: 5 January 2016To: 5 April 2016
Timeline

19 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Loan Secured
May 18
Director Left
May 18
Director Joined
May 18
Director Left
May 18
Loan Secured
May 18
Loan Cleared
Sept 19
Loan Cleared
Sept 19
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Director Left
Dec 23
Director Joined
Dec 23
Director Joined
Dec 23
Owner Exit
Dec 23
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FAIG, Asher Anshil

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1987
Director
Appointed 27 Nov 2023

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 27 Nov 2023

COWDERY, Arthur Charles

Resigned
Red Lion Road, SurbitonKT6 7RQ
Secretary
Appointed 05 Apr 2016
Resigned 04 May 2018

COWDERY, Arthur Charles

Resigned
Red Lion Road, SurbitonKT6 7RQ
Born June 1953
Director
Appointed 05 Apr 2016
Resigned 04 May 2018

JOYCE, Denise

Resigned
Mortlake High Street, LondonSW14 8SL
Born August 1946
Director
Appointed 05 Jan 2016
Resigned 05 Apr 2016

O'CALLAGHAN, Christopher Anthony

Resigned
Lymington Road, LondonNW6 1SE
Born December 1954
Director
Appointed 05 Apr 2016
Resigned 04 May 2018

WOULFE, Therese

Resigned
Radius House, WatfordWD17 1HP
Born August 1978
Director
Appointed 04 May 2018
Resigned 27 Nov 2023

Persons with significant control

2

1 Active
1 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Nov 2023
First Floor, Radius House, WatfordWD17 1HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 May 2018
Ceased 27 Nov 2023
Fundings
Financials
Latest Activities

Filing History

58

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 December 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
4 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 November 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 September 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
9 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
7 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Resolution
26 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 September 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
21 August 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
10 July 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
10 July 2019
PSC09Update to PSC Statements
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
9 May 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
9 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2018
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Director Company With Name Termination Date
5 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 April 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
5 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
5 April 2016
AP01Appointment of Director
Incorporation Company
5 January 2016
NEWINCIncorporation