Background WavePink WaveYellow Wave

A P PROPERTIES (BRIXTON) LIMITED (10398165)

A P PROPERTIES (BRIXTON) LIMITED (10398165) is an active UK company. incorporated on 28 September 2016. with registered office in South Croydon. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. A P PROPERTIES (BRIXTON) LIMITED has been registered for 9 years. Current directors include PATEL, Amit.

Company Number
10398165
Status
active
Type
ltd
Incorporated
28 September 2016
Age
9 years
Address
33 Brighton Road, South Croydon, CR2 6EB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PATEL, Amit
SIC Codes
68100, 68202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A P PROPERTIES (BRIXTON) LIMITED

A P PROPERTIES (BRIXTON) LIMITED is an active company incorporated on 28 September 2016 with the registered office located in South Croydon. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. A P PROPERTIES (BRIXTON) LIMITED was registered 9 years ago.(SIC: 68100, 68202)

Status

active

Active since 9 years ago

Company No

10398165

LTD Company

Age

9 Years

Incorporated 28 September 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 April 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

33 Brighton Road 1st Floor South Croydon, CR2 6EB,

Previous Addresses

71/72 Clapham Common South Side London SW4 9DA United Kingdom
From: 28 September 2016To: 9 January 2025
Timeline

11 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Sept 16
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Secured
Aug 17
Loan Secured
Aug 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Mar 18
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Mar 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PATEL, Amit

Active
Clapham Common South Side, LondonSW4 9DA
Born February 1980
Director
Appointed 30 Sept 2016

PATEL, Anita Janak

Resigned
Clapham Common South Side, LondonSW4 9DA
Born October 1983
Director
Appointed 28 Sept 2016
Resigned 30 Sept 2017

Persons with significant control

1

Mr Amit Patel

Active
Brighton Road, South CroydonCR2 6EB
Born October 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 December 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2020
AAAnnual Accounts
Change To A Person With Significant Control
10 September 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
10 September 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 October 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 August 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2017
MR01Registration of a Charge
Incorporation Company
28 September 2016
NEWINCIncorporation