Company NameExponential Properties Limited
DirectorsHussein Tamer Huseyin and Fethi Huseyin
Company StatusActive
Company Number09640842
CategoryPrivate Limited Company
Incorporation Date16 June 2015(8 years, 10 months ago)
Previous NameExponential Property Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Hussein Tamer Huseyin
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address36 Scotts Road
Bromley
BR1 3QD
Director NameMr Fethi Huseyin
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2015(same day as company formation)
RoleProperty Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Scotts Road
Bromley
BR1 3QD

Location

Registered Address36 Scotts Road
Bromley
BR1 3QD
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardPlaistow and Sundridge
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Claudia Huseyin
25.00%
Ordinary B
1 at £1Fethi Huseyin
25.00%
Ordinary
1 at £1Havva Huseyin
25.00%
Ordinary B
1 at £1Hussein Huseyin
25.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Charges

12 August 2021Delivered on: 18 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 172 petts wood road, petts wood, orpington. BR5 1LG as registered at hm land registry with freehold title absolute K31521.
Outstanding
11 February 2021Delivered on: 12 February 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 26 station square, petts wood BR5 1NA registered at land registry with title number K36902.
Outstanding
4 November 2020Delivered on: 5 November 2020
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 71 queensway petts wood orpington BR5 1DQ registered at land registry under title number SGL405991.
Outstanding
26 September 2019Delivered on: 12 October 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 8 station square, petts wood, orpington.
Outstanding
11 June 2019Delivered on: 13 June 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 133/133A high street, farnborough, orpington.
Outstanding
12 December 2018Delivered on: 27 December 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 172-174 petts wood road orpington.
Outstanding
25 May 2018Delivered on: 25 May 2018
Persons entitled: Fastgrow Investments Limited

Classification: A registered charge
Particulars: The property 172 petts wood road, petts wood, orpington, BR5 1LG. Title no: K31521. And other interests as described in the charge.
Outstanding
9 May 2016Delivered on: 11 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
12 August 2021Delivered on: 19 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: Debenture:. 22-24 high street chislehurst kent BR7 5AN title no SGL566384. 172 petts wood road, petts wood,. Orpington BR5 1LG title no K31521. 133 high street, farnborough, orpington BR6 7AZ title no SGL97876. 20 high street, gravesend DA11 0BA. Title no K738865. 8 station square, petts wood, orpington BR5 1NA title no SGL605259.
Outstanding
12 August 2021Delivered on: 19 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 22-24 high street, chislehurst, kent BR7. 5AN as registered at hm land registry with freehold title absolute SGL566384.
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 133 high street, farnborough, orpington BR6. 7AZ as registered at hm land registry with freehold title absolute SGL97876.
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known 8 station square, petts wood, orpington BR5. 1NA as registered at hm land registry with freehold title absolute SGL605259.
Outstanding
12 August 2021Delivered on: 18 August 2021
Persons entitled: Turkiye is Bankasi A.S.

Classification: A registered charge
Particulars: All that freehold land and property known as 20 high street, gravesend DA11 0BA as. Registered at hm land registry with freehold title absolute K738865.
Outstanding
29 April 2016Delivered on: 4 May 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in the freehold property known as 20 high street, gravesend DA11 0BA as registered at land registry under title number K738865.
Outstanding

Filing History

12 February 2021Registration of charge 096408420008, created on 11 February 2021 (41 pages)
21 January 2021Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 November 2020Registration of charge 096408420007, created on 4 November 2020 (39 pages)
23 March 2020Total exemption full accounts made up to 30 June 2019 (8 pages)
23 December 2019Registered office address changed from C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR England to 199 Southborough Lane Bromley BR2 8AR on 23 December 2019 (1 page)
23 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
12 October 2019Registration of charge 096408420006, created on 26 September 2019 (9 pages)
13 June 2019Registration of charge 096408420005, created on 11 June 2019 (9 pages)
28 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
27 December 2018Registration of charge 096408420004, created on 12 December 2018
  • ANNOTATION Other This document has been informally corrected in accordance with instructions under section 1075 of the Companies Act 2006.
(12 pages)
18 December 2018Director's details changed for Mr Hussein Tamer Huseyin on 5 December 2018 (2 pages)
18 December 2018Director's details changed for Mr Fethi Huseyin on 5 December 2018 (2 pages)
17 December 2018Confirmation statement made on 17 December 2018 with updates (3 pages)
13 July 2018Confirmation statement made on 17 June 2018 with no updates (3 pages)
25 May 2018Registration of charge 096408420003, created on 25 May 2018 (10 pages)
27 March 2018Micro company accounts made up to 30 June 2017 (2 pages)
27 June 2017Notification of Fethi Huseyin as a person with significant control on 6 April 2016 (2 pages)
27 June 2017Notification of Fethi Huseyin as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Notification of Hussein Tamer Huseyin as a person with significant control on 27 June 2017 (2 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Confirmation statement made on 17 June 2017 with updates (4 pages)
27 June 2017Notification of Hussein Tamer Huseyin as a person with significant control on 6 April 2016 (2 pages)
23 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
23 May 2017Amended total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
17 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(5 pages)
27 June 2016Annual return made up to 17 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 4
(5 pages)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
2 June 2016Registered office address changed from C/O K.A. Property Accountants Ltd 35 Brookmead Avenue Bickley Kent BR1 2JX to C/O K. A. Property Accountants Ltd 199 Southborough Lane Bickley Kent BR2 8AR on 2 June 2016 (1 page)
11 May 2016Registration of charge 096408420002, created on 9 May 2016 (8 pages)
11 May 2016Registration of charge 096408420002, created on 9 May 2016 (8 pages)
4 May 2016Registration of charge 096408420001, created on 29 April 2016 (8 pages)
4 May 2016Registration of charge 096408420001, created on 29 April 2016 (8 pages)
29 June 2015Company name changed exponential property LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
29 June 2015Company name changed exponential property LIMITED\certificate issued on 29/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-29
(3 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
17 June 2015Annual return made up to 17 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 4
(5 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4
(3 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 June 2015Statement of capital following an allotment of shares on 16 June 2015
  • GBP 4
(3 pages)
16 June 2015Incorporation
Statement of capital on 2015-06-16
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)