Background WavePink WaveYellow Wave

LOCATED PROPERTY LIMITED (10385637)

LOCATED PROPERTY LIMITED (10385637) is an active UK company. incorporated on 20 September 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. LOCATED PROPERTY LIMITED has been registered for 9 years. Current directors include GERNER, Alyson, HOLDEN, Simon John, HUNTER, David and 3 others.

Company Number
10385637
Status
active
Type
ltd
Incorporated
20 September 2016
Age
9 years
Address
20 Cranbourn Street, London, WC2H 7AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERNER, Alyson, HOLDEN, Simon John, HUNTER, David, NEWMAN, Lara, PRISK, Michael Mark, TOLHURST, Caroline Mary, Ms
SIC Codes
68209, 68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOCATED PROPERTY LIMITED

LOCATED PROPERTY LIMITED is an active company incorporated on 20 September 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. LOCATED PROPERTY LIMITED was registered 9 years ago.(SIC: 68209, 68310)

Status

active

Active since 9 years ago

Company No

10385637

LTD Company

Age

9 Years

Incorporated 20 September 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 21 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 27 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

20 Cranbourn Street London, WC2H 7AA,

Previous Addresses

20 Cranbourn Street - 1st Floor London WC2H 7AA England
From: 25 May 2023To: 15 June 2023
Part 3rd Floor Finlaison House Furnival Street London EC4A 1AB England
From: 13 September 2021To: 25 May 2023
Roxburghe House 273-287 Regent Street London W1B 2HA
From: 25 January 2017To: 13 September 2021
Sanctuary Buildings Great Smith Street Westminster London SW1P 3BT England
From: 20 September 2016To: 25 January 2017
Timeline

18 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Sept 16
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Mar 17
Director Left
Apr 20
Director Left
May 22
Director Left
Jan 24
Director Joined
Jan 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

7 Active
7 Resigned

GERNER, Alyson

Active
Cranbourn Street, LondonWC2H 7AA
Secretary
Appointed 29 Apr 2022

GERNER, Alyson

Active
Cranbourn Street, LondonWC2H 7AA
Born June 1964
Director
Appointed 22 Feb 2017

HOLDEN, Simon John

Active
Cranbourn Street, LondonWC2H 7AA
Born April 1965
Director
Appointed 01 Apr 2025

HUNTER, David

Active
Cranbourn Street, LondonWC2H 7AA
Born March 1980
Director
Appointed 01 Apr 2025

NEWMAN, Lara

Active
Cranbourn Street, LondonWC2H 7AA
Born August 1974
Director
Appointed 16 Mar 2017

PRISK, Michael Mark

Active
Cranbourn Street, LondonWC2H 7AA
Born June 1962
Director
Appointed 02 Jan 2024

TOLHURST, Caroline Mary, Ms

Active
Cranbourn Street, LondonWC2H 7AA
Born July 1961
Director
Appointed 03 Feb 2017

WU, Michael Lionel

Resigned
Furnival Street, LondonEC4A 1AB
Secretary
Appointed 22 Feb 2017
Resigned 29 Apr 2022

ELLIS, Philip Frederick

Resigned
Cranbourn Street, LondonWC2H 7AA
Born December 1961
Director
Appointed 03 Feb 2017
Resigned 31 Mar 2025

GREEN, Michael

Resigned
Regent Street, LondonW1B 2HA
Born December 1964
Director
Appointed 20 Sept 2016
Resigned 21 Feb 2017

MACLENNAN, Jayne Elizabeth

Resigned
Regent Street, LondonW1B 2HA
Born July 1956
Director
Appointed 03 Feb 2017
Resigned 31 Mar 2020

RUDD-JONES, Julian Mark

Resigned
Cranbourn Street, LondonWC2H 7AA
Born June 1955
Director
Appointed 03 Feb 2017
Resigned 31 Mar 2025

STRONG, Michael John, Mr.

Resigned
Cranbourn Street, LondonWC2H 7AA
Born December 1947
Director
Appointed 03 Feb 2017
Resigned 31 Dec 2023

WU, Michael Lionel

Resigned
Furnival Street, LondonEC4A 1AB
Born December 1965
Director
Appointed 22 Feb 2017
Resigned 29 Apr 2022

Persons with significant control

1

Secretary Of State For Education

Active
Great Smith Street, LondonSW1P 3BT

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as trust
Significant influence or control
Notified 20 Sept 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
27 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
21 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
4 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
2 May 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2022
TM02Termination of Secretary
Accounts With Accounts Type Full
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 September 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 December 2020
AAAnnual Accounts
Second Filing Of Director Termination With Name
24 November 2020
RP04TM01RP04TM01
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
19 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 August 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
20 March 2017
AP01Appointment of Director
Resolution
10 March 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2017
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Resolution
25 January 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 January 2017
AD01Change of Registered Office Address
Incorporation Company
20 September 2016
NEWINCIncorporation