Background WavePink WaveYellow Wave

ISABELLA PROPERTIES LIMITED (12280413)

ISABELLA PROPERTIES LIMITED (12280413) is an active UK company. incorporated on 24 October 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ISABELLA PROPERTIES LIMITED has been registered for 6 years. Current directors include ANTOLOVICH, Alexander Leon, GILLIES, Newton Joshua, LYNCH, Cameron Peter and 1 others.

Company Number
12280413
Status
active
Type
ltd
Incorporated
24 October 2019
Age
6 years
Address
5 Seaforth Place, London, SW1E 6AB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANTOLOVICH, Alexander Leon, GILLIES, Newton Joshua, LYNCH, Cameron Peter, MCGRAW, Brendan James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ISABELLA PROPERTIES LIMITED

ISABELLA PROPERTIES LIMITED is an active company incorporated on 24 October 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ISABELLA PROPERTIES LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12280413

LTD Company

Age

6 Years

Incorporated 24 October 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 October 2025 (5 months ago)
Submitted on 23 October 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026
Contact
Address

5 Seaforth Place London, SW1E 6AB,

Previous Addresses

22 Westminster Palace Gardens Artillery Row London SW1P 1RR United Kingdom
From: 24 October 2019To: 8 October 2021
Timeline

16 key events • 2019 - 2023

Funding Officers Ownership
Company Founded
Oct 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Loan Secured
Dec 19
Funding Round
Dec 19
Director Joined
Oct 21
Director Left
Oct 21
Capital Update
Feb 23
Loan Cleared
Feb 23
Loan Cleared
Feb 23
3
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ANTOLOVICH, Alexander Leon

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born June 1979
Director
Appointed 10 Dec 2019

GILLIES, Newton Joshua

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1983
Director
Appointed 10 Dec 2019

LYNCH, Cameron Peter

Active
64 Cannon Street, LondonEC4N 6AE
Born March 1983
Director
Appointed 10 Dec 2019

MCGRAW, Brendan James

Active
Seaforth Place, LondonSW1E 6AB
Born November 1972
Director
Appointed 05 Jul 2021

MAXWELL, David Cleland

Resigned
Westminster Palace Gardens, LondonSW1P 1RR
Born September 1978
Director
Appointed 24 Oct 2019
Resigned 10 Dec 2019

QUINLIVAN, Robert James

Resigned
42/F, Lee Garden One, Causeway Bay
Born May 1969
Director
Appointed 10 Dec 2019
Resigned 05 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Artillery Row, LondonSW1P 1RR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2019
Westminster Palace Gardens, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Oct 2019
Ceased 25 Nov 2019
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
23 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Capital Statement Capital Company With Date Currency Figure
14 February 2023
SH19Statement of Capital
Legacy
14 February 2023
SH20SH20
Legacy
14 February 2023
CAP-SSCAP-SS
Resolution
14 February 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
7 October 2022
AAAnnual Accounts
Second Filing Of Director Appointment With Name
30 October 2021
RP04AP01RP04AP01
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 October 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
8 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Small
23 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
21 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 July 2020
AA01Change of Accounting Reference Date
Capital Allotment Shares
30 December 2019
SH01Allotment of Shares
Resolution
30 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2019
MR01Registration of a Charge
Capital Allotment Shares
17 December 2019
SH01Allotment of Shares
Resolution
17 December 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
12 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 December 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
2 December 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
24 October 2019
AA01Change of Accounting Reference Date
Incorporation Company
24 October 2019
NEWINCIncorporation