Background WavePink WaveYellow Wave

PROPERTY NETWORK CENTRAL (SPV) LIMITED (10190032)

PROPERTY NETWORK CENTRAL (SPV) LIMITED (10190032) is an active UK company. incorporated on 19 May 2016. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. PROPERTY NETWORK CENTRAL (SPV) LIMITED has been registered for 9 years. Current directors include PATEL, Amit, PATEL, Kamlesh Ambalal.

Company Number
10190032
Status
active
Type
ltd
Incorporated
19 May 2016
Age
9 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PATEL, Amit, PATEL, Kamlesh Ambalal
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY NETWORK CENTRAL (SPV) LIMITED

PROPERTY NETWORK CENTRAL (SPV) LIMITED is an active company incorporated on 19 May 2016 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. PROPERTY NETWORK CENTRAL (SPV) LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10190032

LTD Company

Age

9 Years

Incorporated 19 May 2016

Size

N/A

Accounts

ARD: 31/8

Up to Date

5 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 14 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

33 Brighton Road South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side Clapham London SW4 9DA England
From: 4 July 2018To: 12 February 2025
39 Eastern Parade Southsea Hampshire PO4 9RE United Kingdom
From: 19 May 2016To: 4 July 2018
Timeline

14 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Sept 16
Loan Secured
Nov 16
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Joined
Sept 22
Loan Secured
Oct 22
Loan Cleared
Oct 22
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

PATEL, Amit

Active
Brighton Road, South CroydonCR2 6EB
Born February 1980
Director
Appointed 13 Sept 2022

PATEL, Kamlesh Ambalal

Active
Eastern Parade, SouthseaPO4 9RE
Born February 1964
Director
Appointed 19 May 2016

Persons with significant control

1

Eastern Parade, SouthseaPO4 9RE

Nature of Control

Ownership of shares 75 to 100 percent as firm
Notified 19 May 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 May 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 October 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2022
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 September 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 August 2019
AAMDAAMD
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 July 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2017
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
2 December 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2016
MR01Registration of a Charge
Incorporation Company
19 May 2016
NEWINCIncorporation