Background WavePink WaveYellow Wave

RECOVERY PROPERTY LONDON LTD (12636142)

RECOVERY PROPERTY LONDON LTD (12636142) is an active UK company. incorporated on 30 May 2020. with registered office in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities and 1 other business activities. RECOVERY PROPERTY LONDON LTD has been registered for 5 years. Current directors include DE SILVA, Chaw Su, Dr, SEIN, May Yee Yee.

Company Number
12636142
Status
active
Type
ltd
Incorporated
30 May 2020
Age
5 years
Address
C/O Azets Bulman House Regent Centre, Newcastle Upon Tyne, NE3 3LS
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
DE SILVA, Chaw Su, Dr, SEIN, May Yee Yee
SIC Codes
86900, 87900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RECOVERY PROPERTY LONDON LTD

RECOVERY PROPERTY LONDON LTD is an active company incorporated on 30 May 2020 with the registered office located in Newcastle Upon Tyne. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities and 1 other business activity. RECOVERY PROPERTY LONDON LTD was registered 5 years ago.(SIC: 86900, 87900)

Status

active

Active since 5 years ago

Company No

12636142

LTD Company

Age

5 Years

Incorporated 30 May 2020

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 October 2025 (6 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Overdue

25 days overdue

Last Filed

Made up to 25 February 2025 (1 year ago)
Submitted on 6 March 2025 (1 year ago)

Next Due

Due by 11 March 2026
For period ending 25 February 2026

Previous Company Names

PINNACLE CONSULTING SERVICES LTD
From: 30 May 2020To: 1 April 2022
Contact
Address

C/O Azets Bulman House Regent Centre Gosforth Newcastle Upon Tyne, NE3 3LS,

Previous Addresses

5-7 Station Road Longfield DA3 7QD England
From: 30 January 2025To: 28 October 2025
42 Lytton Road Barnet Hertfordshire EN5 5BY United Kingdom
From: 8 October 2024To: 30 January 2025
1 Kings Avenue London N21 3NA United Kingdom
From: 30 May 2020To: 8 October 2024
Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Joined
Apr 22
Director Left
Apr 22
Owner Exit
Apr 22
Director Joined
Apr 22
New Owner
Apr 22
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

DE SILVA, Chaw Su, Dr

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born March 1974
Director
Appointed 24 Feb 2022

SEIN, May Yee Yee

Active
Regent Centre, Newcastle Upon TyneNE3 3LS
Born August 1948
Director
Appointed 24 Feb 2022

CHRISTOFI, Marinos

Resigned
LondonN21 3NA
Born December 1987
Director
Appointed 11 Feb 2022
Resigned 24 Feb 2022

WATTS, Susan Elvie

Resigned
LondonN21 3NA
Born September 1967
Director
Appointed 30 May 2020
Resigned 11 Feb 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs May Yee Yee Sein

Active
BarnetEN5 5BY
Born August 1948

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 2022

Mr Marinos Christofi

Ceased
LondonN21 3NA
Born December 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 24 Feb 2022
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2020
Ceased 11 Feb 2022
Fundings
Financials
Latest Activities

Filing History

32

Change Registered Office Address Company With Date Old Address New Address
28 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 October 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 September 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 July 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
27 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
6 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 January 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 October 2024
CH01Change of Director Details
Change To A Person With Significant Control
8 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
22 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
8 April 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 April 2022
CS01Confirmation Statement
Certificate Change Of Name Company
1 April 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
14 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
14 February 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
9 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 June 2021
CS01Confirmation Statement
Incorporation Company
30 May 2020
NEWINCIncorporation