Background WavePink WaveYellow Wave

PREMIER LONDON PROPERTIES LIMITED (10280552)

PREMIER LONDON PROPERTIES LIMITED (10280552) is an active UK company. incorporated on 15 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PREMIER LONDON PROPERTIES LIMITED has been registered for 9 years. Current directors include KARA, Abbas Sartazali.

Company Number
10280552
Status
active
Type
ltd
Incorporated
15 July 2016
Age
9 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KARA, Abbas Sartazali
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PREMIER LONDON PROPERTIES LIMITED

PREMIER LONDON PROPERTIES LIMITED is an active company incorporated on 15 July 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. PREMIER LONDON PROPERTIES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10280552

LTD Company

Age

9 Years

Incorporated 15 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

The Pavillian 33 Brighton Road South Croydon Surrey CR2 6EB England
From: 26 July 2017To: 9 December 2020
20 Barclay Road Croydon CR0 1JN England
From: 15 July 2016To: 26 July 2017
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Jul 16
Director Left
Aug 16
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Owner Exit
Aug 22
Director Left
Aug 22
Director Joined
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Left
Aug 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

KARA, Abbas

Active
LondonN21 3NA
Secretary
Appointed 15 Jul 2016

KARA, Abbas Sartazali

Active
LondonN21 3NA
Born December 1980
Director
Appointed 15 Jul 2016

PATEL, Amit

Resigned
33 Brighton Road, South CroydonCR2 6EB
Secretary
Appointed 29 Jun 2017
Resigned 31 Jul 2019

MOLEDINA, Rizwan

Resigned
LondonN21 3NA
Born February 1980
Director
Appointed 15 Jul 2016
Resigned 28 Jul 2022

PATEL, Amit

Resigned
LondonN21 3NA
Born February 1980
Director
Appointed 28 Jul 2022
Resigned 19 Aug 2024

PATEL, Amit

Resigned
Barclay Road, CroydonCR0 1JN
Born February 1980
Director
Appointed 15 Jul 2016
Resigned 19 Aug 2016

Persons with significant control

3

2 Active
1 Ceased
Clapham Common South Side, LondonSW4 9DA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2022
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Ceased 28 Jul 2022
LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Jul 2019
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 August 2024
TM01Termination of Director
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 October 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 August 2022
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
2 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2022
AP01Appointment of Director
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
18 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2021
AAAnnual Accounts
Change To A Person With Significant Control
23 December 2020
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
10 December 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2020
CH01Change of Director Details
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 October 2020
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 October 2020
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
21 October 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
29 June 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
22 August 2016
TM01Termination of Director
Incorporation Company
15 July 2016
NEWINCIncorporation