R Josef Properties Limited

DataGardener
live
Micro

R Josef Properties Limited

07277728Private Limited With Share Capital

52 East Bank, London, N165PZ
Incorporated

08/06/2010

Company Age

15 years

Directors

1

Employees

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

R Josef Properties Limited (07277728) is a private limited with share capital incorporated on 08/06/2010 (15 years old) and registered in london, N165PZ. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 08/06/2010
N165PZ

Financial Overview

Total Assets

£429.6K

Liabilities

£436.9K

Net Assets

£-7.4K

Cash

£0

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1
director

Charges

2

Registered

1

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

54
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-04-2026
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:21-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:02-09-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:22-06-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:26-03-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-09-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:24-07-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:19-04-2024
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2023
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:23-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:28-03-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:27-03-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-05-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:19-03-2022
Gazette Notice Compulsory
Category:Gazette
Date:01-03-2022
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:30-06-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-03-2021
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:19-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-12-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-12-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:09-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-12-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:28-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-12-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:13-12-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-12-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-03-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-06-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:26-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-07-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-03-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-09-2013
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-12-2012
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-09-2011
Legacy
Category:Mortgage
Date:05-11-2010
Incorporation Company
Category:Incorporation
Date:08-06-2010

Risk Assessment

moderate risk

International Score

Accounts

Typemicro-entity accounts
Due Date27/03/2027
Filing Date10/04/2026
Latest Accounts30/06/2025

Trading Addresses

18 East Side Lodge, 2 Broadview Place, London, E59SF
52 East Bank, London, N165PZRegistered

Contact

52 East Bank, London, N165PZ