108 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

108 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04739174

Incorporation date

18/04/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 London Road, Ipswich, Suffolk IP1 2HACopy
copy info iconCopy
See on map
Latest events (Record since 18/04/2003)
dot icon05/02/2026
Registration of charge 047391740016, created on 2026-02-03
dot icon10/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon01/10/2025
Registration of charge 047391740015, created on 2025-09-26
dot icon30/09/2025
Registration of charge 047391740014, created on 2025-09-26
dot icon21/08/2025
Cessation of Niketan Patel as a person with significant control on 2025-08-12
dot icon21/08/2025
Change of details for 108 Capital Holdings Limited as a person with significant control on 2025-08-12
dot icon21/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon12/08/2025
Registration of charge 047391740013, created on 2025-08-11
dot icon30/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon17/01/2025
Registration of charge 047391740012, created on 2025-01-16
dot icon12/08/2024
Confirmation statement made on 2024-08-12 with updates
dot icon02/07/2024
Notification of 108 Capital Holdings Limited as a person with significant control on 2024-06-26
dot icon02/07/2024
Change of details for Mr Niketan Patel as a person with significant control on 2024-06-26
dot icon02/07/2024
Confirmation statement made on 2024-07-02 with updates
dot icon25/06/2024
Confirmation statement made on 2024-06-18 with no updates
dot icon13/03/2024
Registered office address changed from 91 Fairmile Lane Cobham Surrey KT11 2DD to 1 London Road Ipswich Suffolk IP1 2HA on 2024-03-13
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon21/06/2023
Confirmation statement made on 2023-06-18 with no updates
dot icon07/02/2023
Registration of charge 047391740010, created on 2023-01-30
dot icon07/02/2023
Registration of charge 047391740011, created on 2023-01-30
dot icon29/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon07/12/2022
Satisfaction of charge 047391740009 in full
dot icon06/12/2022
Registration of charge 047391740009, created on 2022-11-29
dot icon02/12/2022
Registration of charge 047391740008, created on 2022-11-29
dot icon01/12/2022
Notification of Rebecca Jane Patel as a person with significant control on 2022-11-24
dot icon07/07/2022
Registration of charge 047391740002, created on 2022-07-05
dot icon07/07/2022
Registration of charge 047391740003, created on 2022-07-05
dot icon07/07/2022
Registration of charge 047391740004, created on 2022-07-05
dot icon07/07/2022
Registration of charge 047391740005, created on 2022-07-05
dot icon07/07/2022
Registration of charge 047391740006, created on 2022-07-05
dot icon07/07/2022
Registration of charge 047391740007, created on 2022-07-05
dot icon05/07/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon18/03/2022
Registration of charge 047391740001, created on 2022-03-17
dot icon17/01/2022
Unaudited abridged accounts made up to 2021-04-30
dot icon20/07/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon26/01/2021
Unaudited abridged accounts made up to 2020-04-30
dot icon06/07/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon30/06/2020
Secretary's details changed for Rebecca Jane Patel on 2020-06-29
dot icon29/06/2020
Director's details changed for Rebecca Jane Patel on 2020-06-29
dot icon29/06/2020
Director's details changed for Niketan Patel on 2020-06-29
dot icon23/01/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with updates
dot icon20/05/2019
Confirmation statement made on 2019-04-18 with updates
dot icon30/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon09/05/2018
Confirmation statement made on 2018-04-18 with updates
dot icon13/12/2017
Accounts for a dormant company made up to 2017-04-30
dot icon08/05/2017
Confirmation statement made on 2017-04-18 with updates
dot icon25/01/2017
Accounts for a dormant company made up to 2016-04-30
dot icon25/04/2016
Annual return made up to 2016-04-18 with full list of shareholders
dot icon28/01/2016
Accounts for a dormant company made up to 2015-04-30
dot icon29/04/2015
Annual return made up to 2015-04-18 with full list of shareholders
dot icon28/04/2015
Registered office address changed from 5 Pine Walk Cobham Surrey KT11 2HJ to 91 Fairmile Lane Cobham Surrey KT11 2DD on 2015-04-28
dot icon29/01/2015
Accounts for a dormant company made up to 2014-04-30
dot icon28/04/2014
Annual return made up to 2014-04-18 with full list of shareholders
dot icon28/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon22/04/2013
Annual return made up to 2013-04-18 with full list of shareholders
dot icon17/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon25/04/2012
Annual return made up to 2012-04-18 with full list of shareholders
dot icon16/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon20/04/2011
Annual return made up to 2011-04-18 with full list of shareholders
dot icon25/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon21/04/2010
Annual return made up to 2010-04-18 with full list of shareholders
dot icon20/04/2010
Director's details changed for Rebecca Jane Patel on 2010-04-18
dot icon20/04/2010
Director's details changed for Niketan Patel on 2010-04-18
dot icon10/09/2009
Director and secretary's change of particulars / rebecca patel / 10/09/2009
dot icon10/09/2009
Director and secretary's change of particulars / rebecca patel / 10/09/2009
dot icon10/09/2009
Registered office changed on 10/09/2009 from 17 cator road sydenham london SE26 5DT united kingdom
dot icon10/09/2009
Director's change of particulars / niketan patel / 10/09/2009
dot icon10/06/2009
Accounts for a dormant company made up to 2009-04-30
dot icon05/05/2009
Accounts for a dormant company made up to 2008-04-30
dot icon29/04/2009
Return made up to 18/04/09; full list of members
dot icon09/07/2008
Return made up to 18/04/08; full list of members
dot icon01/07/2008
Return made up to 18/04/07; full list of members
dot icon01/07/2008
Director and secretary's change of particulars / rebecca patel / 01/09/2006
dot icon01/07/2008
Director's change of particulars / niketan patel / 01/09/2006
dot icon01/07/2008
Registered office changed on 01/07/2008 from 44A fenwick road peckham rye london SE15 4HW
dot icon01/07/2008
Location of register of members
dot icon02/02/2008
Accounts for a dormant company made up to 2007-04-30
dot icon05/03/2007
Accounts for a dormant company made up to 2006-04-30
dot icon09/05/2006
Return made up to 18/04/06; full list of members
dot icon24/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon01/06/2005
Return made up to 18/04/05; full list of members
dot icon10/02/2005
Total exemption small company accounts made up to 2004-04-30
dot icon15/05/2004
Return made up to 18/04/04; full list of members
dot icon06/05/2003
Certificate of change of name
dot icon29/04/2003
New director appointed
dot icon29/04/2003
New secretary appointed
dot icon29/04/2003
New director appointed
dot icon29/04/2003
Secretary resigned
dot icon29/04/2003
Director resigned
dot icon29/04/2003
Registered office changed on 29/04/03 from: 2ND floor mountbarrow house 12 elizabeth street london SW1W 9RB
dot icon18/04/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

4
2023
change arrow icon+95.68 % *

* during past year

Cash in Bank

£1,940,475.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
9.01M
-
0.00
428.10K
-
2022
2
9.25M
-
0.00
991.68K
-
2023
4
9.05M
-
0.00
1.94M
-
2023
4
9.05M
-
0.00
1.94M
-

Employees

2023

Employees

4 Ascended100 % *

Net Assets(GBP)

9.05M £Descended-2.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.94M £Ascended95.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Patel, Rebecca Jane
Secretary
18/04/2003 - Present
-
Mr Niketan Patel
Director
18/04/2003 - Present
6
Mrs Rebecca Jane Patel
Director
18/04/2003 - Present
10

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About 108 PROPERTIES LIMITED

108 PROPERTIES LIMITED is an(a) Active company incorporated on 18/04/2003 with the registered office located at 1 London Road, Ipswich, Suffolk IP1 2HA. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of 108 PROPERTIES LIMITED?

toggle

108 PROPERTIES LIMITED is currently Active. It was registered on 18/04/2003 .

Where is 108 PROPERTIES LIMITED located?

toggle

108 PROPERTIES LIMITED is registered at 1 London Road, Ipswich, Suffolk IP1 2HA.

What does 108 PROPERTIES LIMITED do?

toggle

108 PROPERTIES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does 108 PROPERTIES LIMITED have?

toggle

108 PROPERTIES LIMITED had 4 employees in 2023.

What is the latest filing for 108 PROPERTIES LIMITED?

toggle

The latest filing was on 05/02/2026: Registration of charge 047391740016, created on 2026-02-03.