Background WavePink WaveYellow Wave

PROPERTY AND FIELDS UK LIMITED (12107712)

PROPERTY AND FIELDS UK LIMITED (12107712) is an active UK company. incorporated on 17 July 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. PROPERTY AND FIELDS UK LIMITED has been registered for 6 years. Current directors include MAPPER, Chaya Ruth, TEITELBAUM, Nathan.

Company Number
12107712
Status
active
Type
ltd
Incorporated
17 July 2019
Age
6 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MAPPER, Chaya Ruth, TEITELBAUM, Nathan
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY AND FIELDS UK LIMITED

PROPERTY AND FIELDS UK LIMITED is an active company incorporated on 17 July 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. PROPERTY AND FIELDS UK LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12107712

LTD Company

Age

6 Years

Incorporated 17 July 2019

Size

N/A

Accounts

ARD: 5/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 December 2026
Period: 1 March 2025 - 5 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 July 2025 (8 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

5 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Jul 19
Owner Exit
May 21
Owner Exit
May 21
Owner Exit
Aug 22
Owner Exit
Aug 22
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

MAPPER, Chaya Ruth

Active
Winston House, LondonN3 1DH
Born May 1983
Director
Appointed 17 Jul 2019

TEITELBAUM, Nathan

Active
Winston House, LondonN3 1DH
Born January 1974
Director
Appointed 17 Jul 2019

Persons with significant control

6

2 Active
4 Ceased
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 28 Jan 2022
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 28 Jan 2022

Mrs Chaya Ruth Mapper

Ceased
Winston House, LondonN3 1DH
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 17 Jul 2019

Mr Nathan Teitelbaum

Ceased
Winston House, LondonN3 1DH
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Jul 2019
Ceased 17 Jul 2019
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 May 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
27 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
25 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
17 July 2019
NEWINCIncorporation