Company NameProperty Watch London Ltd
Company StatusActive
Company Number09560198
CategoryPrivate Limited Company
Incorporation Date24 April 2015(9 years ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Joseph Feld
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed24 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address125 Castlewood Road
London
N15 6BD
Director NameMr Abraham Anthony Feld
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2020(4 years, 10 months after company formation)
Appointment Duration4 years, 2 months
RoleBusinessman
Country of ResidenceEngland
Correspondence Address25 Holmbrook Drive
London
NW4 2LT
Director NameMrs Noemi Galitzky
Date of BirthApril 1943 (Born 81 years ago)
NationalitySwiss
StatusCurrent
Appointed27 March 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleRetired
Country of ResidenceEngland
Correspondence Address9 Segal Close
Salford
M7 4SW

Location

Registered Address125 Castlewood Road
London
N15 6BD
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due27 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 June

Returns

Latest Return9 June 2023 (10 months, 3 weeks ago)
Next Return Due23 June 2024 (1 month, 3 weeks from now)

Filing History

9 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
25 February 2023Total exemption full accounts made up to 30 June 2022 (6 pages)
7 August 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 125 Castlewood Road London N15 6BD on 7 August 2022 (1 page)
15 June 2022Confirmation statement made on 9 June 2022 with updates (5 pages)
27 March 2022Appointment of Mrs Noemi Galitzky as a director on 27 March 2022 (2 pages)
15 March 2022Total exemption full accounts made up to 30 June 2021 (6 pages)
1 February 2022Notification of Anthony Abraham Feld as a person with significant control on 1 June 2021 (2 pages)
1 February 2022Director's details changed for Mr Anthony Abraham Feld on 1 June 2021 (2 pages)
1 February 2022Change of details for Mr Joseph Feld as a person with significant control on 1 June 2021 (2 pages)
1 February 2022Confirmation statement made on 1 February 2022 with updates (4 pages)
26 December 2021Previous accounting period extended from 30 April 2021 to 30 June 2021 (1 page)
4 May 2021Confirmation statement made on 24 April 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 30 April 2020 (7 pages)
24 April 2020Confirmation statement made on 2 October 2019 with updates (4 pages)
24 April 2020Confirmation statement made on 24 April 2020 with no updates (3 pages)
26 February 2020Appointment of Mr Anthony Abraham Feld as a director on 26 February 2020 (2 pages)
7 February 2020Amended total exemption full accounts made up to 30 April 2019 (6 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
24 April 2019Confirmation statement made on 24 April 2019 with no updates (3 pages)
23 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
25 April 2018Confirmation statement made on 24 April 2018 with no updates (3 pages)
1 February 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
25 April 2017Confirmation statement made on 24 April 2017 with updates (5 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
23 January 2017Total exemption small company accounts made up to 30 April 2016 (3 pages)
3 May 2016Registered office address changed from 50 Craven Park Road London N15 6BL England to 50 Craven Park Road South Tottenham London N15 6AB on 3 May 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
3 May 2016Registered office address changed from 50 Craven Park Road London N15 6BL England to 50 Craven Park Road South Tottenham London N15 6AB on 3 May 2016 (1 page)
3 May 2016Annual return made up to 24 April 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 100
(3 pages)
6 April 2016Registered office address changed from 125 Castlewood Road London N15 6BD United Kingdom to 50 Craven Park Road London N15 6BL on 6 April 2016 (1 page)
6 April 2016Registered office address changed from 125 Castlewood Road London N15 6BD United Kingdom to 50 Craven Park Road London N15 6BL on 6 April 2016 (1 page)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
(23 pages)
24 April 2015Incorporation
Statement of capital on 2015-04-24
  • GBP 100
(23 pages)