Background WavePink WaveYellow Wave

UK PROPERTY PROFESSIONALS LIMITED (SC374225)

UK PROPERTY PROFESSIONALS LIMITED (SC374225) is an active UK company. incorporated on 5 March 2010. with registered office in North Berwick. The company operates in the Information and Communication sector, engaged in other information service activities n.e.c.. UK PROPERTY PROFESSIONALS LIMITED has been registered for 16 years. Current directors include ANTSCHERL, Mark David.

Company Number
SC374225
Status
active
Type
ltd
Incorporated
5 March 2010
Age
16 years
Address
39 Rhodes Park, North Berwick, EH39 5NA
Industry Sector
Information and Communication
Business Activity
Other information service activities n.e.c.
Directors
ANTSCHERL, Mark David
SIC Codes
63990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UK PROPERTY PROFESSIONALS LIMITED

UK PROPERTY PROFESSIONALS LIMITED is an active company incorporated on 5 March 2010 with the registered office located in North Berwick. The company operates in the Information and Communication sector, specifically engaged in other information service activities n.e.c.. UK PROPERTY PROFESSIONALS LIMITED was registered 16 years ago.(SIC: 63990)

Status

active

Active since 16 years ago

Company No

SC374225

LTD Company

Age

16 Years

Incorporated 5 March 2010

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 1 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 7 August 2025 (7 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026

Previous Company Names

ANDSTRAT (NO.319) LIMITED
From: 5 March 2010To: 13 April 2010
Contact
Address

39 Rhodes Park North Berwick, EH39 5NA,

Previous Addresses

1 Rutland Court Edinburgh Lothian EH3 8EY
From: 5 March 2010To: 27 August 2018
Timeline

14 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Mar 10
Director Left
May 10
Director Joined
May 10
Director Left
May 10
Director Joined
May 10
Director Left
Mar 13
Director Joined
Sept 14
Funding Round
Sept 14
Director Left
Apr 16
Director Joined
Jan 17
Director Joined
Jun 17
Director Left
Sept 23
Director Left
Sept 24
Owner Exit
Sept 24
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ANTSCHERL, Mark David

Active
Rhodes Park, North BerwickEH39 5NA
Secretary
Appointed 13 Apr 2010

ANTSCHERL, Mark David

Active
Rhodes Park, North BerwickEH39 5NA
Born January 1964
Director
Appointed 30 Jan 2017

AS COMPANY SERVICES LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate secretary
Appointed 05 Mar 2010
Resigned 13 Apr 2010

ANTSCHERL, Louise Margaret

Resigned
Rhodes Park, North BerwickEH39 5NA
Born January 1974
Director
Appointed 13 Apr 2010
Resigned 24 Sept 2024

BROWN, Simon Thomas David

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1960
Director
Appointed 05 Mar 2010
Resigned 13 Apr 2010

FARQUHAR, Bruce

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1972
Director
Appointed 05 Mar 2010
Resigned 13 Apr 2010

KENNEDY, John Anthony Bingham

Resigned
Rhodes Park, North BerwickEH39 5NA
Born April 1951
Director
Appointed 08 Jun 2017
Resigned 18 Sept 2023

KENNEDY, John Anthony Bingham

Resigned
Rutland Court, EdinburghEH3 8EY
Born April 1951
Director
Appointed 02 Sept 2014
Resigned 31 Mar 2016

CRAIGLEITH INVESTMENTS LIMITED

Resigned
Rutland Court, EdinburghEH3 8EY
Corporate director
Appointed 13 Apr 2010
Resigned 01 Jun 2011

Persons with significant control

2

1 Active
1 Ceased

Mrs Louise Margaret Antscherl

Ceased
Rhodes Park, North BerwickEH39 5NA
Born January 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Mar 2017
Ceased 24 Sept 2024

Mr Mark David Antscherl

Active
Rhodes Park, North BerwickEH39 5NA
Born January 1964

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Mar 2017
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 May 2025
AAAnnual Accounts
Change To A Person With Significant Control
24 September 2024
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
24 September 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 September 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Change Account Reference Date Company Current Extended
1 May 2016
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 April 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
25 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Move Registers To Registered Office Company With New Address
6 March 2015
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2014
AP01Appointment of Director
Capital Allotment Shares
24 September 2014
SH01Allotment of Shares
Capital Name Of Class Of Shares
24 September 2014
SH08Notice of Name/Rights of Class of Shares
Resolution
24 September 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
25 March 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2012
AR01AR01
Move Registers To Sail Company
23 April 2012
AD03Change of Location of Company Records
Change Sail Address Company
23 April 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
12 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Appoint Person Secretary Company With Name
13 May 2010
AP03Appointment of Secretary
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Person Director Company With Name
11 May 2010
AP01Appointment of Director
Termination Director Company With Name
11 May 2010
TM01Termination of Director
Appoint Corporate Director Company With Name
11 May 2010
AP02Appointment of Corporate Director
Termination Secretary Company With Name
11 May 2010
TM02Termination of Secretary
Certificate Change Of Name Company
13 April 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 2010
RESOLUTIONSResolutions
Incorporation Company
5 March 2010
NEWINCIncorporation