Background WavePink WaveYellow Wave

BINNING PROPERTY CORPORATION LTD (10087427)

BINNING PROPERTY CORPORATION LTD (10087427) is an active UK company. incorporated on 29 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 3 other business activities. BINNING PROPERTY CORPORATION LTD has been registered for 10 years. Current directors include BINNING, Mandeep Singh.

Company Number
10087427
Status
active
Type
ltd
Incorporated
29 March 2016
Age
10 years
Address
Olive Tree Centre, London, E4 9HH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BINNING, Mandeep Singh
SIC Codes
41100, 64209, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BINNING PROPERTY CORPORATION LTD

BINNING PROPERTY CORPORATION LTD is an active company incorporated on 29 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 3 other business activities. BINNING PROPERTY CORPORATION LTD was registered 10 years ago.(SIC: 41100, 64209, 68100, 68209)

Status

active

Active since 10 years ago

Company No

10087427

LTD Company

Age

10 Years

Incorporated 29 March 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 20 March 2025 (1 year ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Olive Tree Centre 472a Larkshall Road London, E4 9HH,

Previous Addresses

Sterling House Fulbourne Road Walthamstow London E17 4EE England
From: 24 June 2020To: 16 March 2021
38 High Road South Woodford London E18 2QL
From: 12 October 2017To: 24 June 2020
1st Floor (North), Devonshire House 1 Devonshire Street London W1W 5DS United Kingdom
From: 29 March 2016To: 12 October 2017
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 16
New Owner
Oct 17
Loan Secured
Dec 19
Loan Secured
Jan 21
Funding Round
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Jun 22
Loan Secured
Dec 23
Loan Secured
Dec 23
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

BINNING, Mandeep Singh

Active
Larkshall Road Olive Tree Centre, LondonE4 9HH
Born August 1980
Director
Appointed 29 Mar 2016

Persons with significant control

1

Mr Mandeep Singh Binning

Active
High Road, LondonE10 6AE
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Apr 2017
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
6 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Change To A Person With Significant Control
24 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2022
MR01Registration of a Charge
Confirmation Statement With Updates
19 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2021
MR01Registration of a Charge
Capital Allotment Shares
16 March 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
16 March 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
16 December 2020
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
13 November 2020
RP04CS01RP04CS01
Confirmation Statement With No Updates
27 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
13 September 2019
CH01Change of Director Details
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 October 2017
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
12 October 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
12 November 2016
MR01Registration of a Charge
Incorporation Company
29 March 2016
NEWINCIncorporation