Background WavePink WaveYellow Wave

MY PROPERTY FILE 4 LIMITED (12881297)

MY PROPERTY FILE 4 LIMITED (12881297) is an active UK company. incorporated on 15 September 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MY PROPERTY FILE 4 LIMITED has been registered for 5 years. Current directors include RAVAL, Nirav.

Company Number
12881297
Status
active
Type
ltd
Incorporated
15 September 2020
Age
5 years
Address
Unit 213-214 Longcroft House 2-8 Victoria Avenue, London, EC2M 4NS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAVAL, Nirav
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MY PROPERTY FILE 4 LIMITED

MY PROPERTY FILE 4 LIMITED is an active company incorporated on 15 September 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MY PROPERTY FILE 4 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12881297

LTD Company

Age

5 Years

Incorporated 15 September 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026

Previous Company Names

PROPERTY PURCHASING 4 LIMITED
From: 15 September 2020To: 8 November 2023
Contact
Address

Unit 213-214 Longcroft House 2-8 Victoria Avenue London, EC2M 4NS,

Previous Addresses

First Floor, 27 Charlotte Road London EC2A 3PB United Kingdom
From: 15 September 2020To: 31 October 2023
Timeline

29 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Loan Secured
Sept 20
Director Joined
Oct 20
Loan Secured
Nov 20
Director Left
Feb 21
Loan Cleared
Feb 21
Loan Cleared
Mar 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
Jun 21
Loan Secured
Aug 21
Loan Secured
Sept 21
Loan Secured
Dec 21
Loan Secured
Jan 22
Loan Secured
Jan 22
Director Joined
Apr 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Director Joined
May 23
Director Left
May 23
Director Joined
May 23
Director Left
Oct 23
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

RAVAL, Nirav

Active
2-8 Victoria Avenue, LondonEC2M 4NS
Born May 1983
Director
Appointed 28 Apr 2023

CARRODUS, Claire Emma

Resigned
14 Kenway, EssexSS2 5DX
Born March 1979
Director
Appointed 28 Apr 2023
Resigned 28 Apr 2023

CARRODUS, Claire Emma

Resigned
Charlotte Road, LondonEC2A 3PB
Born March 1979
Director
Appointed 12 Apr 2022
Resigned 28 Apr 2023

DEVONSHIRE, John

Resigned
Charlotte Road, LondonEC2A 3PB
Born May 1980
Director
Appointed 15 Sept 2020
Resigned 19 Feb 2021

KEEBLE, James Trevor

Resigned
27 Charlotte Road, LondonEC2A 3PB
Born March 1981
Director
Appointed 28 Apr 2023
Resigned 31 Oct 2023

RAVAL, Nirav

Resigned
Charlotte Road, LondonEC2A 3PB
Born May 1983
Director
Appointed 01 Oct 2020
Resigned 28 Apr 2023

Persons with significant control

1

Bevis Marks, LondonEC3A 7HL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Sept 2020
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Certificate Change Of Name Company
8 November 2023
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
31 October 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 April 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
10 February 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 June 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 February 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
19 February 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Incorporation Company
15 September 2020
NEWINCIncorporation