Background WavePink WaveYellow Wave

MY PROPERTY FILE GROUP LIMITED (12223558)

MY PROPERTY FILE GROUP LIMITED (12223558) is an active UK company. incorporated on 24 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. MY PROPERTY FILE GROUP LIMITED has been registered for 6 years. Current directors include RAVAL, Nirav.

Company Number
12223558
Status
active
Type
ltd
Incorporated
24 September 2019
Age
6 years
Address
Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, EC2M 4NS
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
RAVAL, Nirav
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PROPERTY FILE GROUP LIMITED

MY PROPERTY FILE GROUP LIMITED is an active company incorporated on 24 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. MY PROPERTY FILE GROUP LIMITED was registered 6 years ago.(SIC: 68310)

Status

active

Active since 6 years ago

Company No

12223558

LTD Company

Age

6 Years

Incorporated 24 September 2019

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027

Previous Company Names

PROPERTY PURCHASING (UK) LIMITED
From: 24 September 2019To: 8 November 2023
Contact
Address

Unit 213-214 Longcroft House 2-8 Victoria Avenue London, EC2M 4NS,

Previous Addresses

First Floor, 27 Charlotte Road London EC2A 3PB England
From: 8 October 2020To: 31 October 2023
Suite 1204 6 Bevis Marks Bury Court London EC3A 7HL United Kingdom
From: 23 October 2019To: 8 October 2020
962 Eastern Avenue Newbury Park Ilford Essex IG2 7JD United Kingdom
From: 24 September 2019To: 23 October 2019
Timeline

14 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Sept 19
Director Joined
Mar 20
Director Left
Jul 20
Director Joined
Oct 20
Director Left
Feb 21
Director Joined
Apr 22
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
Oct 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

RAVAL, Nirav

Active
2-8 Victoria Avenue, LondonEC2M 4NS
Born May 1983
Director
Appointed 28 Apr 2023

CARRODUS, Claire Emma

Resigned
14 Kenway, EssexSS2 5DX
Born March 1979
Director
Appointed 28 Apr 2023
Resigned 28 Apr 2023

CARRODUS, Claire Emma

Resigned
Charlotte Road, LondonEC2A 3PB
Born March 1979
Director
Appointed 12 Apr 2022
Resigned 28 Apr 2023

DAVIES, Nicholas

Resigned
Newbury Park, IlfordIG2 7JD
Born May 1985
Director
Appointed 24 Sept 2019
Resigned 13 Jul 2020

DEVONSHIRE, John

Resigned
Charlotte Road, LondonEC2A 3PB
Born May 1980
Director
Appointed 01 Mar 2020
Resigned 19 Feb 2021

KEEBLE, James Trevor

Resigned
Charlotte Road, LondonEC2A 3PB
Born March 1981
Director
Appointed 28 Apr 2023
Resigned 31 Oct 2023

RAVAL, Nirav

Resigned
Charlotte Road, LondonEC2A 3PB
Born May 1983
Director
Appointed 01 Oct 2020
Resigned 28 Apr 2023

Persons with significant control

2

1 Active
1 Ceased
Ilford, EssexIG2 7JD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2019

Mr Nicholas Davies

Ceased
Newbury Park, IlfordIG2 7JD
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2019
Ceased 30 Sept 2019
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2023
CS01Confirmation Statement
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Change Person Director Company With Change Date
4 May 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Person Director Company
14 April 2022
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Confirmation Statement With Updates
7 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 July 2020
TM01Termination of Director
Confirmation Statement With Updates
6 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 March 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
23 October 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 September 2019
CS01Confirmation Statement
Incorporation Company
24 September 2019
NEWINCIncorporation