Background WavePink WaveYellow Wave

TALLVIEW PROPERTIES LIMITED (10552724)

TALLVIEW PROPERTIES LIMITED (10552724) is an active UK company. incorporated on 9 January 2017. 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. TALLVIEW PROPERTIES LIMITED has been registered for 9 years. Current directors include SPITZ, Stephen Barry.

Company Number
10552724
Status
active
Type
ltd
Incorporated
9 January 2017
Age
9 years
Address
727-729 High Road, London, N12 0BP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SPITZ, Stephen Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TALLVIEW PROPERTIES LIMITED

TALLVIEW PROPERTIES LIMITED is an active company incorporated on 9 January 2017 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. TALLVIEW PROPERTIES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10552724

LTD Company

Age

9 Years

Incorporated 9 January 2017

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

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 1 February 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

727-729 High Road London, N12 0BP,

Previous Addresses

Suite 347 the Brentano Suite, Catalyst House Centennial Park, Centennial Avenue Elstree Borehamwood WD6 3SY United Kingdom
From: 9 January 2017To: 11 January 2018
Timeline

8 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Jul 17
Loan Secured
Jul 17
Loan Secured
Aug 17
Funding Round
Jan 18
New Owner
Jan 18
Loan Secured
Feb 18
Loan Secured
Feb 18
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SPITZ, Stephen Barry

Active
High Road, LondonN12 0BP
Born September 1965
Director
Appointed 09 Jan 2017

Persons with significant control

2

Mr Roy Andrew Ettlinger

Active
High Road, LondonN12 0BP
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 27 Jun 2017

Mr Stephen Barry Spitz

Active
High Road, LondonN12 0BP
Born September 1965

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jan 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
23 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 February 2018
MR01Registration of a Charge
Confirmation Statement With Updates
1 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2018
PSC01Notification of Individual PSC
Capital Allotment Shares
29 January 2018
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
23 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
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
27 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2017
MR01Registration of a Charge
Incorporation Company
9 January 2017
NEWINCIncorporation