Background WavePink WaveYellow Wave

SMALLVIEW PROPERTIES LIMITED (11333629)

SMALLVIEW PROPERTIES LIMITED (11333629) is an active UK company. incorporated on 27 April 2018. 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. SMALLVIEW PROPERTIES LIMITED has been registered for 7 years. Current directors include CROSSICK, Nicholas Philip, SPITZ, Stephen Barry.

Company Number
11333629
Status
active
Type
ltd
Incorporated
27 April 2018
Age
7 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
CROSSICK, Nicholas Philip, SPITZ, Stephen Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SMALLVIEW PROPERTIES LIMITED

SMALLVIEW PROPERTIES LIMITED is an active company incorporated on 27 April 2018 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. SMALLVIEW PROPERTIES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11333629

LTD Company

Age

7 Years

Incorporated 27 April 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

727-729 High Road London, N12 0BP,

Timeline

7 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Apr 18
Director Joined
Mar 19
Loan Secured
Mar 19
Loan Secured
Mar 19
Owner Exit
Jun 19
Loan Secured
Dec 19
Loan Secured
Dec 19
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

CROSSICK, Nicholas Philip

Active
High Road, LondonN12 0BP
Born October 1973
Director
Appointed 18 Mar 2019

SPITZ, Stephen Barry

Active
High Road, LondonN12 0BP
Born September 1965
Director
Appointed 27 Apr 2018

Persons with significant control

3

2 Active
1 Ceased
High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Jan 2019
High Road, LondonN12 0BP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Jan 2019

Mr Stephen Barry Spitz

Ceased
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 27 Apr 2018
Ceased 28 Jan 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Gazette Notice Compulsory
15 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
7 May 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
23 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 July 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
19 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2019
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 March 2019
AP01Appointment of Director
Incorporation Company
27 April 2018
NEWINCIncorporation