Background WavePink WaveYellow Wave

ASSURED PROPERTY FINANCE LIMITED (10084642)

ASSURED PROPERTY FINANCE LIMITED (10084642) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ASSURED PROPERTY FINANCE LIMITED has been registered for 10 years. Current directors include RAVAL, Nirav, SPIRES, Christopher John.

Company Number
10084642
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
1st Floor Cordy House, London, EC2A 3BS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
RAVAL, Nirav, SPIRES, Christopher John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASSURED PROPERTY FINANCE LIMITED

ASSURED PROPERTY FINANCE LIMITED is an active company incorporated on 24 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ASSURED PROPERTY FINANCE LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

10084642

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

1st Floor Cordy House 87-95 Curtain Road London, EC2A 3BS,

Previous Addresses

1st Floor Kirkdale House, 7 Kirkdale Road Leytonstone London E11 1HP United Kingdom
From: 24 March 2016To: 10 March 2026
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Mar 16
Director Joined
Aug 16
Loan Secured
Apr 20
Director Joined
Nov 20
Loan Secured
Dec 20
Director Joined
Jun 22
Director Left
Nov 22
Director Left
Jan 23
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
Director Left
Jul 25
Director Left
Jul 25
Director Joined
Jul 25
Director Joined
Jul 25
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

RAVAL, Nirav

Active
Cordy House, LondonEC2A 3BS
Born May 1983
Director
Appointed 21 May 2025

SPIRES, Christopher John

Active
Cordy House, LondonEC2A 3BS
Born January 1966
Director
Appointed 21 May 2025

HAWKES, Keeley

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born May 1972
Director
Appointed 06 Jun 2022
Resigned 17 Apr 2024

PASK, Louise Helen

Resigned
Eastern Avenue, IlfordIG2 7JD
Born January 1975
Director
Appointed 20 May 2025
Resigned 20 May 2025

PASK, Raymond John

Resigned
Eastern Avenue, IlfordIG2 7JD
Born June 1960
Director
Appointed 20 May 2025
Resigned 20 May 2025

RAVAL, Nirav

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born May 1983
Director
Appointed 17 Apr 2024
Resigned 21 May 2025

REYNOLDS, Chelsea

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born June 1987
Director
Appointed 24 Mar 2016
Resigned 31 Dec 2022

SMITH, Henry Thomas

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1962
Director
Appointed 24 Mar 2016
Resigned 10 Nov 2022

SPIRES, Christopher John

Resigned
Kirkdale House, 7 Kirkdale Road, LondonE11 1HP
Born January 1966
Director
Appointed 03 Nov 2020
Resigned 21 May 2025

Persons with significant control

1

Mr Henry Thomas Smith

Active
Kirkdale Road, LondonE11 1HP
Born January 1962

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

38

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
7 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 January 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
3 November 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
24 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 August 2016
AP01Appointment of Director
Incorporation Company
24 March 2016
NEWINCIncorporation