Background WavePink WaveYellow Wave

LONDON PROPERTY AND PARTNERS LTD (10818201)

LONDON PROPERTY AND PARTNERS LTD (10818201) is an active UK company. incorporated on 14 June 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. LONDON PROPERTY AND PARTNERS LTD has been registered for 8 years. Current directors include HASHEMI, Hassan.

Company Number
10818201
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
4 Montpellier Street, London, SW7 1EE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASHEMI, Hassan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LONDON PROPERTY AND PARTNERS LTD

LONDON PROPERTY AND PARTNERS LTD is an active company incorporated on 14 June 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. LONDON PROPERTY AND PARTNERS LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10818201

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 31 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026
Contact
Address

4 Montpellier Street 4 Montpelier Street London, SW7 1EE,

Previous Addresses

Suite 510 405 Kings Road Chelsea London SW10 0BB England
From: 16 June 2021To: 24 April 2024
33a Palladian Gardens London W4 2ER United Kingdom
From: 25 May 2018To: 16 June 2021
33a Palladian Gardens London United Kingdom
From: 28 November 2017To: 25 May 2018
103 Stafford Court Kensington High Street London W8 7DR United Kingdom
From: 14 June 2017To: 28 November 2017
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Dec 17
Director Left
Dec 17
New Owner
Nov 18
Owner Exit
Dec 18
Director Joined
Aug 19
New Owner
Aug 19
Director Left
Feb 24
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HASHEMI, Hassan

Active
4 Montpelier Street, LondonSW7 1EE
Born July 1970
Director
Appointed 06 Dec 2018

HASHEMI, Hamid

Resigned
405 Kings Road, LondonSW10 0BB
Born March 1984
Director
Appointed 14 Jun 2017
Resigned 28 Feb 2024

HASHEMI, Hassan

Resigned
Palladian Gardens, London
Born July 1970
Director
Appointed 14 Jun 2017
Resigned 21 Dec 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Hassan Hashemi

Active
Palladian Gardens, LondonW4 2ER
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Dec 2018

Mr Hassan Hashemi

Ceased
Palladian Gardens, LondonW4 2ER
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 30 Sept 2018
Ceased 06 Dec 2018

Hassan Hashemi

Ceased
Palladian Gardens, London
Born July 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 21 Dec 2017

Mr Hamid Hashemi

Active
405 Kings Road, LondonSW10 0BB
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 April 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
28 February 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
30 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
8 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
29 December 2021
CH01Change of Director Details
Accounts With Accounts Type Dormant
26 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
16 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 June 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
13 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
6 December 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 November 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
12 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
21 December 2017
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
28 November 2017
AD01Change of Registered Office Address
Incorporation Company
14 June 2017
NEWINCIncorporation