Background WavePink WaveYellow Wave

FIFTY SEVEN PROPERTIES LTD (14235175)

FIFTY SEVEN PROPERTIES LTD (14235175) is an active UK company. incorporated on 14 July 2022. with registered office in Weymouth. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. FIFTY SEVEN PROPERTIES LTD has been registered for 3 years. Current directors include MESRIE, Robert Alan Edward.

Company Number
14235175
Status
active
Type
ltd
Incorporated
14 July 2022
Age
3 years
Address
Unit 1 The Old Slaughter House Green Lane, Weymouth, DT3 4GG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MESRIE, Robert Alan Edward
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIFTY SEVEN PROPERTIES LTD

FIFTY SEVEN PROPERTIES LTD is an active company incorporated on 14 July 2022 with the registered office located in Weymouth. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. FIFTY SEVEN PROPERTIES LTD was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14235175

LTD Company

Age

3 Years

Incorporated 14 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 19 December 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 31 March 2027
For period ending 17 March 2027
Contact
Address

Unit 1 The Old Slaughter House Green Lane Chickerell Weymouth, DT3 4GG,

Previous Addresses

25-29 Sandy Way Yeadon Leeds LS19 7EW England
From: 6 October 2023To: 8 October 2025
2nd Floor Gadd House Arcadia Avenue London N3 2JU England
From: 14 July 2022To: 6 October 2023
Timeline

14 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Jul 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Feb 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Nov 23
Director Left
Dec 23
Loan Secured
Jan 24
New Owner
Mar 26
New Owner
Mar 26
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

MESRIE, Robert Alan Edward

Active
Edgeworth Crescent, LondonNW4 4HA
Born June 1971
Director
Appointed 14 Jul 2022

AGAH-TEHRANI, Sara

Resigned
Yeadon, LeedsLS19 7EW
Born October 1984
Director
Appointed 15 Nov 2023
Resigned 14 Dec 2023

Persons with significant control

4

Mr Robert Alan Edward Mesrie

Active
Edgeworth Crescent, LondonNW4 4HA
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2026

Mr James Paul Gerrard

Active
Green Lane, WeymouthDT3 4GG
Born November 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2026

Ms Sara Agah-Tehrani

Active
Springpark Drive, BeckenhamBR3 6QD
Born October 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2022

Mrs Shimrit Miriam Mesrie

Active
Edgeworth Crescent, LondonNW4 4HA
Born April 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Jul 2022
Fundings
Financials
Latest Activities

Filing History

24

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 April 2024
AAAnnual Accounts
Resolution
8 February 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Memorandum Articles
10 January 2024
MAMA
Termination Director Company With Name Termination Date
14 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 November 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 October 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2022
MR01Registration of a Charge
Incorporation Company
14 July 2022
NEWINCIncorporation