Background WavePink WaveYellow Wave

PROPERTY WEALTH CAPITAL LTD (11984534)

PROPERTY WEALTH CAPITAL LTD (11984534) is an active UK company. incorporated on 8 May 2019. with registered office in Ashford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. PROPERTY WEALTH CAPITAL LTD has been registered for 6 years. Current directors include MOSES-AGUEBOR, Mildred.

Company Number
11984534
Status
active
Type
ltd
Incorporated
8 May 2019
Age
6 years
Address
Suite 2072 Letraset Building, Ashford, TN23 6LN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOSES-AGUEBOR, Mildred
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY WEALTH CAPITAL LTD

PROPERTY WEALTH CAPITAL LTD is an active company incorporated on 8 May 2019 with the registered office located in Ashford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. PROPERTY WEALTH CAPITAL LTD was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

11984534

LTD Company

Age

6 Years

Incorporated 8 May 2019

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 30 March 2026 (2 months ago)
Period: 31 March 2024 - 30 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 31 March 2025 - 30 March 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 21 April 2026 (1 month ago)
Submitted on 27 April 2026 (1 month ago)

Next Due

Due by 5 May 2027
For period ending 21 April 2027

Previous Company Names

SELP HOLDINGS LTD
From: 8 May 2019To: 22 June 2020
Contact
Address

Suite 2072 Letraset Building Wotton Road Ashford, TN23 6LN,

Previous Addresses

2/2a Newman Road Newman Business Centre Bromley Kent BR1 1RJ United Kingdom
From: 28 November 2023To: 13 May 2025
Office 5 344 Croydon Road Beckenham Kent BR3 4EX England
From: 10 October 2023To: 28 November 2023
344 Croydon Road Beckenham Kent BR3 4EX England
From: 24 May 2022To: 10 October 2023
Office 109 Tower House 67-71 Lewisham High Street London SE13 5JX England
From: 9 August 2021To: 24 May 2022
78 Beckenham, Beckenham Road Kent BR3 4RH England
From: 1 July 2020To: 9 August 2021
88 Winlaton Road Bromley Kent BR1 5PZ United Kingdom
From: 8 May 2019To: 1 July 2020
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jul 21
Loan Secured
Jan 22
Owner Exit
May 23
New Owner
May 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Loan Secured
Jul 25
New Owner
Mar 26
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MOSES-AGUEBOR, Mildred

Active
Letraset Building, AshfordTN23 6LN
Born November 1980
Director
Appointed 08 May 2019

MOSES, Daniel

Resigned
Tower House, LondonSE13 5JX
Secretary
Appointed 08 May 2019
Resigned 10 Nov 2021

Persons with significant control

3

2 Active
1 Ceased

Dr Daniel Moses

Active
Letraset Building, AshfordTN23 6LN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 27 Feb 2026

Mrs Mlidred Moses-Aguebor

Active
Letraset Building, AshfordTN23 6LN
Born November 1980

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 24 May 2023

Mr Daniel Moses

Ceased
Croydon Road, BeckenhamBR3 4EX
Born March 1980

Nature of Control

Voting rights 50 to 75 percent as trust
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 08 May 2019
Ceased 23 May 2023
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With Updates
27 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2026
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 June 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 November 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 October 2023
MR01Registration of a Charge
Change To A Person With Significant Control
11 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
11 October 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 October 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 October 2023
CH01Change of Director Details
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 May 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
30 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
30 August 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 May 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2022
MR01Registration of a Charge
Termination Secretary Company With Name Termination Date
24 November 2021
TM02Termination of Secretary
Change To A Person With Significant Control
11 August 2021
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
10 August 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
9 August 2021
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 August 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
23 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 May 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Resolution
22 June 2020
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Incorporation Company
8 May 2019
NEWINCIncorporation