Background WavePink WaveYellow Wave

BOUNCES PROPERTIES LIMITED (13390523)

BOUNCES PROPERTIES LIMITED (13390523) is an active UK company. incorporated on 12 May 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BOUNCES PROPERTIES LIMITED has been registered for 4 years. Current directors include POSEN, Shulem Osher.

Company Number
13390523
Status
active
Type
ltd
Incorporated
12 May 2021
Age
4 years
Address
Building B, Occ Estate, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
POSEN, Shulem Osher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOUNCES PROPERTIES LIMITED

BOUNCES PROPERTIES LIMITED is an active company incorporated on 12 May 2021 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. BOUNCES PROPERTIES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13390523

LTD Company

Age

4 Years

Incorporated 12 May 2021

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 5 June 2025 (10 months ago)
Submitted on 12 June 2025 (10 months ago)

Next Due

Due by 19 June 2026
For period ending 5 June 2026
Contact
Address

Building B, Occ Estate 105 Eade Road London, N4 1TJ,

Previous Addresses

Occ Estate Building B 105 Eade Road London N4 1TJ England
From: 22 September 2023To: 30 November 2023
116 Bethune Road London N16 5DU England
From: 25 May 2021To: 22 September 2023
19 Durley Road London N16 5JW England
From: 12 May 2021To: 25 May 2021
Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
New Owner
Jun 22
Owner Exit
Jun 22
Director Joined
Jun 22
Director Left
Sept 23
Loan Secured
Dec 23
Loan Secured
Mar 24
Loan Secured
Apr 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POSEN, Shulem Osher

Active
Fairholt Road, LondonN16 5EW
Born August 1974
Director
Appointed 20 Jun 2022

BARD, Chaim Abraham

Resigned
LondonN16 5DU
Born November 1975
Director
Appointed 12 May 2021
Resigned 22 Sept 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Shulem Osher Posen

Active
Fairholt Road, LondonN16 5EW
Born August 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2022

Mr Chaim Abraham Bard

Ceased
LondonN16 5DU
Born November 1975

Nature of Control

Significant influence or control
Notified 12 May 2021
Ceased 20 Jun 2022
Fundings
Financials
Latest Activities

Filing History

26

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 April 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2024
MR01Registration of a Charge
Resolution
13 March 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 November 2023
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 September 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 September 2023
TM01Termination of Director
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 May 2021
AD01Change of Registered Office Address
Incorporation Company
12 May 2021
NEWINCIncorporation