Company NamePropertytime (London) Ltd
DirectorBirol Ince
Company StatusActive
Company Number06418181
CategoryPrivate Limited Company
Incorporation Date5 November 2007(16 years, 6 months ago)
Previous NameINCE Propertytime Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Birol Ince
Date of BirthJuly 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88b Belsize Lane
London
NW3 5BE
Secretary NameMr Huseyin Ince
NationalityBritish
StatusResigned
Appointed05 November 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address46 Norfolk Avenue
Palmers Green
London
N13 6AG
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed05 November 2007(same day as company formation)
Correspondence AddressMidstall
Randolph's Farm, Brighton Road
Hurstpierpoint
West Sussex
BN6 9EL

Contact

Websitewww.property-time.co.uk/
Telephone020 77942008
Telephone regionLondon

Location

Registered Address88b Belsize Lane
London
NW3 5BE
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardFrognal and Fitzjohns
Built Up AreaGreater London

Shareholders

1 at £1Birol Kenan Ince
100.00%
Ordinary

Financials

Year2014
Net Worth£13,432
Cash£30,115
Current Liabilities£62,784

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 November 2023 (5 months, 3 weeks ago)
Next Return Due19 November 2024 (6 months, 3 weeks from now)

Filing History

1 February 2021Confirmation statement made on 5 November 2020 with no updates (3 pages)
8 October 2020Total exemption full accounts made up to 31 March 2020 (13 pages)
6 December 2019Confirmation statement made on 5 November 2019 with no updates (3 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 June 2019Previous accounting period extended from 30 September 2018 to 31 March 2019 (1 page)
31 January 2019Director's details changed for Mr Birol Ince on 31 January 2019 (2 pages)
31 January 2019Change of details for Mr Birol Kenan Ince as a person with significant control on 31 January 2019 (2 pages)
4 January 2019Confirmation statement made on 5 November 2018 with no updates (3 pages)
29 June 2018Total exemption full accounts made up to 30 September 2017 (14 pages)
12 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
12 December 2017Confirmation statement made on 5 November 2017 with no updates (3 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
30 June 2017Total exemption small company accounts made up to 30 September 2016 (4 pages)
12 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 5 November 2016 with updates (5 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 June 2016Total exemption small company accounts made up to 30 September 2015 (3 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
27 November 2015Annual return made up to 5 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • GBP 1
(3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (3 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
11 December 2014Annual return made up to 5 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 1
(3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
24 June 2014Total exemption small company accounts made up to 30 September 2013 (3 pages)
23 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
23 January 2014Annual return made up to 5 November 2013 with a full list of shareholders
Statement of capital on 2014-01-23
  • GBP 1
(3 pages)
11 November 2013Director's details changed for Birol Kenan Ince on 10 November 2013 (3 pages)
11 November 2013Director's details changed for Birol Kenan Ince on 10 November 2013 (3 pages)
10 November 2013Registered office address changed from Pt House 88B Belsize Lane Hampstead London NW3 5BE England on 10 November 2013 (1 page)
10 November 2013Registered office address changed from Pt House 88B Belsize Lane Hampstead London NW3 5BE England on 10 November 2013 (1 page)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
13 June 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
3 December 2012Annual return made up to 5 November 2012 with a full list of shareholders (3 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 January 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
21 December 2011Annual return made up to 5 November 2011 with a full list of shareholders (3 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
13 December 2010Annual return made up to 5 November 2010 with a full list of shareholders (3 pages)
19 May 2010Change of name notice (2 pages)
19 May 2010Company name changed ince propertytime LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
19 May 2010Company name changed ince propertytime LIMITED\certificate issued on 19/05/10
  • RES15 ‐ Change company name resolution on 2010-05-12
(2 pages)
19 May 2010Change of name notice (2 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
3 March 2010Total exemption small company accounts made up to 30 September 2009 (6 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages)
20 November 2009Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 November 2009Annual return made up to 5 November 2009 with a full list of shareholders (4 pages)
20 November 2009Director's details changed for Birol Kenan Ince on 5 November 2009 (2 pages)
24 June 2009Appointment terminated secretary huseyin ince (1 page)
24 June 2009Appointment terminated secretary huseyin ince (1 page)
8 June 2009Accounts for a dormant company made up to 7 September 2008 (1 page)
8 June 2009Accounts for a dormant company made up to 7 September 2008 (1 page)
8 June 2009Accounts for a dormant company made up to 7 September 2008 (1 page)
21 May 2009Accounting reference date extended from 07/09/2009 to 30/09/2009 (1 page)
21 May 2009Accounting reference date extended from 07/09/2009 to 30/09/2009 (1 page)
9 April 2009Accounting reference date shortened from 30/11/2008 to 07/09/2008 (1 page)
9 April 2009Accounting reference date shortened from 30/11/2008 to 07/09/2008 (1 page)
10 December 2008Return made up to 05/11/08; full list of members (3 pages)
10 December 2008Return made up to 05/11/08; full list of members (3 pages)
13 August 2008Registered office changed on 13/08/2008 from 38 sirdar road london london N22 6RG (1 page)
13 August 2008Registered office changed on 13/08/2008 from 38 sirdar road london london N22 6RG (1 page)
19 June 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
19 June 2008Appointment terminated director brighton director LIMITED (1 page)
19 June 2008Appointment terminated secretary brighton secretary LIMITED (1 page)
19 June 2008Appointment terminated director brighton director LIMITED (1 page)
12 December 2007New director appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New secretary appointed (2 pages)
12 December 2007New director appointed (2 pages)
5 November 2007Incorporation (10 pages)
5 November 2007Incorporation (10 pages)