Background WavePink WaveYellow Wave

PROPERTY ESTATES LONDON LIMITED (12478210)

PROPERTY ESTATES LONDON LIMITED (12478210) is an active UK company. incorporated on 24 February 2020. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. PROPERTY ESTATES LONDON LIMITED has been registered for 6 years. Current directors include HALPERN, Samuel Jacob.

Company Number
12478210
Status
active
Type
ltd
Incorporated
24 February 2020
Age
6 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
HALPERN, Samuel Jacob
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY ESTATES LONDON LIMITED

PROPERTY ESTATES LONDON LIMITED is an active company incorporated on 24 February 2020 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. PROPERTY ESTATES LONDON LIMITED was registered 6 years ago.(SIC: 96090)

Status

active

Active since 6 years ago

Company No

12478210

LTD Company

Age

6 Years

Incorporated 24 February 2020

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 24 February 2020To: 6 March 2020
Timeline

5 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Feb 20
Director Left
Mar 20
Director Joined
Mar 20
New Owner
Feb 21
Owner Exit
Feb 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HALPERN, Samuel Jacob

Active
Bull Lane, LondonN18 1TQ
Born July 1969
Director
Appointed 04 Mar 2020

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 24 Feb 2020
Resigned 04 Mar 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Samuel Jacob Halpern

Active
Bull Lane, LondonN18 1TQ
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Mar 2020

Qa Nominees Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Feb 2020
Ceased 04 Mar 2020
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
4 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 November 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 February 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
6 March 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2020
AP01Appointment of Director
Incorporation Company
24 February 2020
NEWINCIncorporation