Background WavePink WaveYellow Wave

NUBUILD PROPERTIES LIMITED (13542108)

NUBUILD PROPERTIES LIMITED (13542108) is an active UK company. incorporated on 2 August 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of venture and development capital companies. NUBUILD PROPERTIES LIMITED has been registered for 4 years. Current directors include RAND, Schloime.

Company Number
13542108
Status
active
Type
ltd
Incorporated
2 August 2021
Age
4 years
Address
10 Palm Court Queen Elizabeth's Walk, London, N16 5XA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of venture and development capital companies
Directors
RAND, Schloime
SIC Codes
64303

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NUBUILD PROPERTIES LIMITED

NUBUILD PROPERTIES LIMITED is an active company incorporated on 2 August 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of venture and development capital companies. NUBUILD PROPERTIES LIMITED was registered 4 years ago.(SIC: 64303)

Status

active

Active since 4 years ago

Company No

13542108

LTD Company

Age

4 Years

Incorporated 2 August 2021

Size

N/A

Accounts

ARD: 22/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 11 March 2026 (1 month ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 22 December 2026
Period: 25 March 2025 - 22 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

10 Palm Court Queen Elizabeth's Walk London, N16 5XA,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 2 August 2021To: 6 October 2021
Timeline

6 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Aug 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Oct 21
Loan Secured
Feb 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

RAND, Schloime

Active
Palm Court Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964
Director
Appointed 06 Oct 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 02 Aug 2021
Resigned 06 Oct 2021

Persons with significant control

2

1 Active
1 Ceased

Schloime Rand

Active
Palm Court Queen Elizabeth's Walk, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2021
Ceased 06 Oct 2021
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Change To A Person With Significant Control
3 December 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
21 March 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 February 2022
MR01Registration of a Charge
Change To A Person With Significant Control
13 January 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
13 January 2022
CS01Confirmation Statement
Change To A Person With Significant Control
20 December 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
17 December 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
27 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Confirmation Statement With Updates
6 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Incorporation Company
2 August 2021
NEWINCIncorporation