Background WavePink WaveYellow Wave

ALEPH PROPERTIES LIMITED (12683559)

ALEPH PROPERTIES LIMITED (12683559) is an active UK company. incorporated on 19 June 2020. with registered office in Brentwood. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ALEPH PROPERTIES LIMITED has been registered for 5 years. Current directors include KENSELL, Faye.

Company Number
12683559
Status
active
Type
ltd
Incorporated
19 June 2020
Age
5 years
Address
Jubilee House, 3 The Drive, Brentwood, CM13 3FR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KENSELL, Faye
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALEPH PROPERTIES LIMITED

ALEPH PROPERTIES LIMITED is an active company incorporated on 19 June 2020 with the registered office located in Brentwood. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ALEPH PROPERTIES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12683559

LTD Company

Age

5 Years

Incorporated 19 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 16 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

Jubilee House, 3 The Drive Great Warley Brentwood, CM13 3FR,

Previous Addresses

58 Devonshire Close Grays Essex RM20 4BU United Kingdom
From: 14 November 2022To: 30 March 2023
35 Crosse Courts Basildon SS15 5JF United Kingdom
From: 19 June 2020To: 14 November 2022
Timeline

4 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Owner Exit
Nov 20
Director Left
May 23
Owner Exit
Aug 23
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KENSELL, Faye

Active
The Drive, BrentwoodCM13 3FR
Born July 1990
Director
Appointed 19 Jun 2020

PUCCIANO, Gianmattia

Resigned
The Drive, BrentwoodCM13 3FR
Born February 1987
Director
Appointed 19 Jun 2020
Resigned 04 May 2023

Persons with significant control

3

1 Active
2 Ceased
Mount Havelock, DouglasIM1 2QG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2023
Plazza Dal Mulin, St Moritz

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Oct 2020
Ceased 01 Aug 2023

Mr Roberto Pucciano

Ceased
BasildonSS15 5JF
Born March 1960

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jun 2020
Ceased 30 Oct 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
3 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Gazette Notice Compulsory
5 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
18 April 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 August 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
14 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
14 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2020
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
19 June 2020
NEWINCIncorporation