Background WavePink WaveYellow Wave

PROJECT LONDON PROPERTY LIMITED (12485164)

PROJECT LONDON PROPERTY LIMITED (12485164) is an active UK company. incorporated on 26 February 2020. with registered office in Parsons Green. The company operates in the Construction sector, engaged in development of building projects. PROJECT LONDON PROPERTY LIMITED has been registered for 6 years. Current directors include MCARDLE, Samuel John, MOUNT, Jonathan James.

Company Number
12485164
Status
active
Type
ltd
Incorporated
26 February 2020
Age
6 years
Address
Unit 10 27 Ackmar Road, Parsons Green, SW6 4UR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
MCARDLE, Samuel John, MOUNT, Jonathan James
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROJECT LONDON PROPERTY LIMITED

PROJECT LONDON PROPERTY LIMITED is an active company incorporated on 26 February 2020 with the registered office located in Parsons Green. The company operates in the Construction sector, specifically engaged in development of building projects. PROJECT LONDON PROPERTY LIMITED was registered 6 years ago.(SIC: 41100)

Status

active

Active since 6 years ago

Company No

12485164

LTD Company

Age

6 Years

Incorporated 26 February 2020

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 27 August 2025 (7 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

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 11 March 2027
For period ending 25 February 2027
Contact
Address

Unit 10 27 Ackmar Road Parsons Green, SW6 4UR,

Previous Addresses

Unit 7 27 Ackmar Road Parsons Green SW6 4UR United Kingdom
From: 25 August 2021To: 25 April 2023
41 Kensington Place London W8 7PR England
From: 2 July 2021To: 25 August 2021
Flat 1 38 Sheffield Terrace London W8 7NA England
From: 26 February 2020To: 2 July 2021
Timeline

3 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Feb 20
Owner Exit
Feb 23
Owner Exit
Feb 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

MCARDLE, Samuel John

Active
Bradbourne Street, LondonSW6 3TE
Born August 1988
Director
Appointed 26 Feb 2020

MOUNT, Jonathan James

Active
Magdalen Road, LondonSW18 3PB
Born November 1982
Director
Appointed 26 Feb 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Jonathan James Mount

Ceased
LondonSW18 3PB
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 26 Feb 2020

Mr Samuel John Mcardle

Ceased
27 Ackmar Road, Parsons GreenSW6 4UR
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Feb 2020
Ceased 26 Feb 2020
Bradbourne Street, LondonSW6 3TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Magdalen Road, LondonSW18 3PB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Feb 2020
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
16 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 February 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
8 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control Without Name Date
24 November 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 November 2022
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
2 July 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
6 May 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Incorporation Company
26 February 2020
NEWINCIncorporation