Background WavePink WaveYellow Wave

BLACK PEAK PROPERTIES LIMITED (10069281)

BLACK PEAK PROPERTIES LIMITED (10069281) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BLACK PEAK PROPERTIES LIMITED has been registered for 10 years. Current directors include PANAYI, Stavros Costas.

Company Number
10069281
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
Solar House, London, N14 6NZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PANAYI, Stavros Costas
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLACK PEAK PROPERTIES LIMITED

BLACK PEAK PROPERTIES LIMITED is an active company incorporated on 17 March 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. BLACK PEAK PROPERTIES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10069281

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 October 2025 (6 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

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Solar House 282 Chase Road London, N14 6NZ,

Timeline

4 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
New Owner
Nov 17
New Owner
Nov 20
Owner Exit
Nov 20
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

1

PANAYI, Stavros Costas

Active
282 Chase Road, LondonN14 6NZ
Born June 1974
Director
Appointed 17 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mrs Ling Chen

Active
282 Chase Road, LondonN14 6NZ
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Apr 2020

Mr Xiao Xiong Chen

Ceased
282 Chase Road, LondonN14 6NZ
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Mar 2017
Ceased 01 Apr 2020

Mr Stavros Costas Panayi

Active
282 Chase Road, LondonN14 6NZ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 November 2019
CS01Confirmation Statement
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Change To A Person With Significant Control
16 November 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 November 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 September 2017
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Change Person Director Company With Change Date
10 June 2016
CH01Change of Director Details
Incorporation Company
17 March 2016
NEWINCIncorporation