Company NameReal Properties Limited
DirectorsGeorge Leonidas and Christos Stylianou
Company StatusActive
Company Number03864236
CategoryPrivate Limited Company
Incorporation Date25 October 1999(24 years, 6 months ago)

Business Activity

Section LReal estate activities
SIC 7020Letting of own property
SIC 68201Renting and operating of Housing Association real estate

Directors

Director NameMr George Leonidas
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House, 321 Chase
Road, Southgate
London
N14 6JT
Director NameMr Christos Stylianou
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House, 321 Chase
Road, Southgate
London
N14 6JT
Secretary NameMr Prodromos Adamou
NationalityBritish
StatusCurrent
Appointed05 January 2000(2 months, 1 week after company formation)
Appointment Duration24 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Point House, 321 Chase
Road, Southgate
London
N14 6JT
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed25 October 1999(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websitewww.realpropertieslimited.com/

Location

Registered AddressSouth Point House, 321 Chase
Road, Southgate
London
N14 6JT
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardSouthgate
Built Up AreaGreater London

Financials

Year2012
Net Worth£1,261,805
Cash£73,115
Current Liabilities£124,885

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 October 2023 (6 months ago)
Next Return Due8 November 2024 (6 months, 1 week from now)

Charges

8 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
8 March 2019Delivered on: 8 March 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 74, 76, 78 and 80 stamford hill, hackney (leasehold - EGL230786).. 12 ruskin road, tottenham, haringey, N17 8ND (freehold - MX435675).
Outstanding
4 March 2002Delivered on: 12 March 2002
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of legal mortgage, enterprise house, 234/236 baker street, enfield.
Outstanding
9 January 2001Delivered on: 15 January 2001
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The leasehold property k/a 74-80 stamford hill stoke newington london t/no EGL230786. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 November 2000Delivered on: 15 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 ruskin road tottenham london t/n MX435675. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding
6 November 2000Delivered on: 15 November 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
10 March 2000Delivered on: 18 March 2000
Satisfied on: 7 February 2007
Persons entitled: Cyprus Popular Bank Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 12 ruskin road tottenham london. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property.
Fully Satisfied
10 March 2000Delivered on: 15 March 2000
Satisfied on: 7 February 2007
Persons entitled: The Cyprus Popular Bank LTD

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 November 2020Confirmation statement made on 25 October 2020 with no updates (3 pages)
18 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 October 2019Confirmation statement made on 25 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
8 March 2019Satisfaction of charge 3 in full (1 page)
8 March 2019Satisfaction of charge 6 in full (1 page)
8 March 2019Registration of charge 038642360008, created on 8 March 2019 (42 pages)
8 March 2019Satisfaction of charge 5 in full (2 pages)
8 March 2019Registration of charge 038642360007, created on 8 March 2019 (40 pages)
8 March 2019Satisfaction of charge 4 in full (2 pages)
31 October 2018Confirmation statement made on 25 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 25 October 2017 with no updates (3 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
8 November 2016Confirmation statement made on 25 October 2016 with updates (5 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
2 June 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
3 November 2015Annual return made up to 25 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(4 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
10 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
27 October 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
27 October 2014Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages)
27 October 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
27 October 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
27 October 2014Director's details changed for Mr George Leonidas on 1 July 2014 (2 pages)
27 October 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
27 October 2014Director's details changed for Mr Christos Stylianou on 1 July 2014 (2 pages)
27 October 2014Annual return made up to 25 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(4 pages)
27 October 2014Secretary's details changed for Mr Prodromos Adamou on 1 July 2014 (1 page)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
9 September 2014Total exemption small company accounts made up to 31 December 2013 (8 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
10 December 2013Annual return made up to 25 October 2013 with a full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
10 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
10 January 2013Annual return made up to 25 October 2012 with a full list of shareholders (5 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 September 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
28 October 2011Annual return made up to 25 October 2011 with a full list of shareholders (5 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
8 November 2010Annual return made up to 25 October 2010 with a full list of shareholders (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
3 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
3 December 2009Annual return made up to 25 October 2009 with a full list of shareholders (5 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
2 October 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
11 December 2008Return made up to 25/10/08; full list of members (4 pages)
11 December 2008Return made up to 25/10/08; full list of members (4 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
2 October 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
8 February 2008Return made up to 25/10/07; full list of members (3 pages)
8 February 2008Return made up to 25/10/07; full list of members (3 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
23 October 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
7 February 2007Declaration of satisfaction of mortgage/charge (1 page)
26 January 2007Return made up to 25/10/06; full list of members (3 pages)
26 January 2007Registered office changed on 26/01/07 from: sterling house fulbourne road london E17 4EE (1 page)
26 January 2007Registered office changed on 26/01/07 from: sterling house fulbourne road london E17 4EE (1 page)
26 January 2007Return made up to 25/10/06; full list of members (3 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
4 November 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
28 October 2005Return made up to 25/10/05; full list of members (3 pages)
28 October 2005Return made up to 25/10/05; full list of members (3 pages)
8 November 2004Return made up to 25/10/04; full list of members (8 pages)
8 November 2004Return made up to 25/10/04; full list of members (8 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
29 November 2003Accounts for a small company made up to 31 December 2002 (8 pages)
28 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
28 November 2003Return made up to 25/10/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 October 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(8 pages)
29 October 2002Return made up to 25/10/02; full list of members
  • 363(287) ‐ Registered office changed on 29/10/02
(8 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
28 October 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
12 March 2002Particulars of mortgage/charge (3 pages)
26 November 2001Return made up to 25/10/01; full list of members (7 pages)
26 November 2001Return made up to 25/10/01; full list of members (7 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
26 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 January 2001Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
15 November 2000Particulars of mortgage/charge (3 pages)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
6 November 2000Return made up to 25/10/00; full list of members (6 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
18 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
21 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
21 February 2000Accounting reference date extended from 31/10/00 to 31/12/00 (1 page)
8 February 2000New secretary appointed (2 pages)
8 February 2000New secretary appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 345 green lanes london N4 1DZ (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
8 February 2000Registered office changed on 08/02/00 from: 345 green lanes london N4 1DZ (1 page)
8 February 2000New director appointed (2 pages)
8 February 2000New director appointed (2 pages)
11 January 2000Director resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Secretary resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
11 January 2000Director resigned (1 page)
11 January 2000Registered office changed on 11/01/00 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW (1 page)
25 October 1999Incorporation (16 pages)
25 October 1999Incorporation (16 pages)