Background WavePink WaveYellow Wave

MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD (15742251)

MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD (15742251) is an active UK company. incorporated on 25 May 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD has been registered for 1 year. Current directors include BROWN, Guy Christopher Pentreath, CAPLAN, William Edwin Nicholas, COSH, Katie and 2 others.

Company Number
15742251
Status
active
Type
private-limited-guarant-nsc
Incorporated
25 May 2024
Age
1 years
Address
72-74 Margravine Gardens, London, W6 8RJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Guy Christopher Pentreath, CAPLAN, William Edwin Nicholas, COSH, Katie, KINSEY, Nicholas Charles Scott, YUE, Chuanzi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD

MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD is an active company incorporated on 25 May 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. MARGRAVINE (NO 72/74) PROPERTY SERVICES LTD was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15742251

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 25 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 March 2026 (1 month ago)
Period: 25 May 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 24 May 2025 (11 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

72-74 Margravine Gardens London, W6 8RJ,

Previous Addresses

Blake Morgan Llp New Kings Court Tollgate, Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
From: 25 May 2024To: 5 January 2026
Timeline

12 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
May 24
Director Joined
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BROWN, Guy Christopher Pentreath

Active
B, LondonW6 8RJ
Born September 1998
Director
Appointed 26 Nov 2025

CAPLAN, William Edwin Nicholas

Active
Margravine Gardens, LondonW6 8RJ
Born April 1999
Director
Appointed 26 Nov 2025

COSH, Katie

Active
Margravine Gardens, LondonW6 8RJ
Born March 2002
Director
Appointed 26 Nov 2025

KINSEY, Nicholas Charles Scott

Active
Margravine Gardens, LondonW6 8RJ
Born August 1993
Director
Appointed 26 Nov 2025

YUE, Chuanzi

Active
Margravine Gardens, LondonW6 8RJ
Born January 1993
Director
Appointed 26 Nov 2025

PATEL, Priti

Resigned
Russell Road, NorthwoodHA6 2LJ
Secretary
Appointed 25 May 2024
Resigned 26 Nov 2025

PATEL, Akash Bharat, Dr

Resigned
Russell Road, NorthwoodHA6 2LJ
Born October 1985
Director
Appointed 25 May 2024
Resigned 26 Nov 2025

PATEL, Priti Bharat

Resigned
Russell Road, NorthwoodHA6 2LJ
Born October 1952
Director
Appointed 25 May 2024
Resigned 26 Nov 2025

PATEL, Sagar Bharat, Dr

Resigned
Russell Road, NorthwoodHA6 2LJ
Born October 1987
Director
Appointed 25 May 2024
Resigned 26 Nov 2025

Persons with significant control

3

0 Active
3 Ceased

Mrs Priti Bharat Patel

Ceased
Russell Road, NorthwoodHA6 2LJ
Born October 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024
Ceased 26 Nov 2025

Dr Akash Bharat Patel

Ceased
Russell Road, NorthwoodHA6 2LJ
Born October 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024
Ceased 26 Nov 2025

Dr Sagar Bharat Patel

Ceased
Russell Road, NorthwoodHA6 2LJ
Born October 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 May 2024
Ceased 26 Nov 2025
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Dormant
10 March 2026
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
27 January 2026
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 January 2026
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
5 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Incorporation Company
25 May 2024
NEWINCIncorporation