Company NameCircle 109 Management Limited
DirectorsAdam Saul Hamilton and Alexander Daniel Lee
Company StatusActive
Company Number06618440
CategoryPrivate Limited Company
Incorporation Date12 June 2008(15 years, 10 months ago)
Previous NamePredator Properties Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Adam Saul Hamilton
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Alexander Daniel Lee
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2013(5 years, 5 months after company formation)
Appointment Duration10 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY
Director NameMr Robert Trevor Spencer Yorke-Starkey
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address143 Cranley Gardens
London
N10 3AG
Director NameMr Wlodzimierz Artur Victor Lipien
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed12 June 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Connaught Drive
London
NW11 6BJ
Director NameMr Gerard Alan Lee
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(5 years, 5 months after company formation)
Appointment Duration6 years, 5 months (resigned 12 May 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address287 Regents Park Road
London
N3 3JY

Location

Registered Address287 Regents Park Road
London
N3 3JY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

3 at £1Circle Property LTD
100.00%
Ordinary

Accounts

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

Returns

Latest Return12 June 2023 (10 months, 2 weeks ago)
Next Return Due26 June 2024 (2 months from now)

Filing History

27 November 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
27 November 2020Previous accounting period shortened from 31 March 2020 to 31 December 2019 (1 page)
13 July 2020Confirmation statement made on 12 June 2020 with no updates (3 pages)
21 May 2020Termination of appointment of Gerard Alan Lee as a director on 12 May 2020 (1 page)
13 September 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
12 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
6 September 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
13 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
27 June 2017Notification of Circle Property Limited as a person with significant control on 6 April 2016 (1 page)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 12 June 2017 with updates (4 pages)
27 June 2017Notification of Circle Property Limited as a person with significant control on 6 April 2016 (1 page)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
20 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
22 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-22
  • GBP 3
(4 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
11 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
20 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-20
  • GBP 3
(4 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
30 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 3
(4 pages)
27 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
27 February 2014Current accounting period shortened from 31 December 2014 to 31 March 2014 (1 page)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
26 February 2014Accounts for a dormant company made up to 30 June 2013 (2 pages)
15 January 2014Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
15 January 2014Appointment of Mr Alexander Daniel Lee as a director (2 pages)
15 January 2014Appointment of Mr Adam Hamilton as a director (2 pages)
15 January 2014Appointment of Mr Adam Hamilton as a director (2 pages)
15 January 2014Appointment of Mr Alexander Daniel Lee as a director (2 pages)
15 January 2014Annual return made up to 13 June 2013 with a full list of shareholders (3 pages)
28 November 2013Appointment of Mr Gerard Alan Lee as a director (2 pages)
28 November 2013Appointment of Mr Gerard Alan Lee as a director (2 pages)
27 November 2013Company name changed predator properties LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Appointment of Mr Alexander Daniel Lee as a director (2 pages)
27 November 2013Appointment of Mr Adam Saul Hamilton as a director (2 pages)
27 November 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
27 November 2013Company name changed predator properties LIMITED\certificate issued on 27/11/13
  • RES15 ‐ Change company name resolution on 2013-11-27
  • NM01 ‐ Change of name by resolution
(3 pages)
27 November 2013Appointment of Mr Alexander Daniel Lee as a director (2 pages)
27 November 2013Appointment of Mr Adam Saul Hamilton as a director (2 pages)
27 November 2013Termination of appointment of Gerard Lee as a director (1 page)
27 November 2013Termination of appointment of Gerard Lee as a director (1 page)
27 November 2013Current accounting period extended from 30 June 2014 to 31 December 2014 (1 page)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
1 August 2013Annual return made up to 12 June 2013 with a full list of shareholders (3 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
25 January 2013Accounts for a dormant company made up to 30 June 2012 (2 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
13 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (3 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
2 March 2012Accounts for a dormant company made up to 30 June 2011 (2 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 12 June 2011 with a full list of shareholders (3 pages)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page)
17 March 2011Accounts for a dormant company made up to 30 June 2010 (2 pages)
17 March 2011Registered office address changed from 1001 Finchley Road London NW11 7HB England on 17 March 2011 (1 page)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 12 June 2010 with a full list of shareholders (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
3 March 2010Accounts for a dormant company made up to 30 June 2009 (3 pages)
28 August 2009Return made up to 12/06/09; full list of members (3 pages)
28 August 2009Return made up to 12/06/09; full list of members (3 pages)
27 August 2009Appointment terminated director wlodzimierz lipien (1 page)
27 August 2009Director's change of particulars / gerard lee / 27/08/2009 (2 pages)
27 August 2009Appointment terminated director robert yorke-starkey (1 page)
27 August 2009Appointment terminated director robert yorke-starkey (1 page)
27 August 2009Director's change of particulars / gerard lee / 27/08/2009 (2 pages)
27 August 2009Appointment terminated director wlodzimierz lipien (1 page)
12 June 2008Incorporation (14 pages)
12 June 2008Incorporation (14 pages)