123 PROPERTIES LTD

Register to unlock more data on OkredoRegister

123 PROPERTIES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11029864

Incorporation date

24/10/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

2 Leman Street, London E1W 9USCopy
copy info iconCopy
See on map
Latest events (Record since 24/10/2017)
dot icon27/04/2026
Director's details changed for Dr Howard Antony Chaplin on 2026-04-13
dot icon13/04/2026
Registered office address changed from Treviot House 186-192 High Road Ilford Essex IG1 1LR United Kingdom to 2 Leman Street London E1W 9US on 2026-04-13
dot icon07/04/2026
Total exemption full accounts made up to 2025-10-31
dot icon14/10/2025
Change of details for Mr Luke Chaplin as a person with significant control on 2017-10-24
dot icon14/10/2025
Director's details changed for Mr Luke Chaplin on 2017-10-24
dot icon15/09/2025
Registration of charge 110298640015, created on 2025-09-05
dot icon08/09/2025
Confirmation statement made on 2025-09-06 with no updates
dot icon21/05/2025
Registration of charge 110298640014, created on 2025-05-20
dot icon19/03/2025
Total exemption full accounts made up to 2024-10-31
dot icon28/11/2024
Registration of charge 110298640013, created on 2024-11-28
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon31/07/2024
Total exemption full accounts made up to 2023-10-31
dot icon28/11/2023
Satisfaction of charge 110298640002 in full
dot icon27/10/2023
Registration of charge 110298640012, created on 2023-10-20
dot icon08/09/2023
Confirmation statement made on 2023-09-06 with no updates
dot icon24/03/2023
Registration of charge 110298640011, created on 2023-03-24
dot icon20/02/2023
Total exemption full accounts made up to 2022-10-31
dot icon06/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon05/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon20/12/2021
Registration of charge 110298640010, created on 2021-12-17
dot icon19/10/2021
Registration of charge 110298640009, created on 2021-10-18
dot icon24/09/2021
Registration of charge 110298640008, created on 2021-09-23
dot icon06/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon21/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon01/07/2021
Registration of charge 110298640007, created on 2021-06-28
dot icon26/03/2021
Registration of charge 110298640006, created on 2021-03-19
dot icon05/03/2021
Registration of charge 110298640005, created on 2021-02-26
dot icon16/12/2020
All of the property or undertaking has been released from charge 110298640001
dot icon12/11/2020
Registration of charge 110298640004, created on 2020-11-09
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon29/06/2020
Registration of charge 110298640003, created on 2020-06-29
dot icon28/04/2020
Registration of charge 110298640002, created on 2020-04-27
dot icon26/03/2020
Total exemption full accounts made up to 2019-10-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon24/04/2019
Total exemption full accounts made up to 2018-10-31
dot icon12/04/2019
Change of details for Mr Howard Chaplin as a person with significant control on 2017-10-24
dot icon15/01/2019
Change of details for Mr Luke Chaplin as a person with significant control on 2018-11-01
dot icon15/01/2019
Director's details changed for Mr Howard Chaplin on 2018-11-01
dot icon15/01/2019
Change of details for Mr Luke Chaplin as a person with significant control on 2018-11-01
dot icon15/01/2019
Director's details changed for Mr Howard Chaplin on 2018-11-01
dot icon15/01/2019
Registered office address changed from Ideas House Eastwood Close London E18 1BY United Kingdom to Treviot House 186-192 High Road Ilford Essex IG1 1LR on 2019-01-15
dot icon15/01/2019
Change of details for Mr Howard Chaplin as a person with significant control on 2018-11-01
dot icon15/01/2019
Change of details for Mr Howard Chaplin as a person with significant control on 2018-11-01
dot icon15/01/2019
Director's details changed for Mr Luke Chaplin on 2018-11-01
dot icon15/01/2019
Director's details changed for Mr Luke Chaplin on 2018-11-01
dot icon26/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon14/03/2018
Registration of charge 110298640001, created on 2018-03-12
dot icon24/10/2017
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon-56.68 % *

* during past year

Cash in Bank

£3,137.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
06/09/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
62.58K
-
0.00
7.24K
-
2022
2
56.27K
-
0.00
3.14K
-
2022
2
56.27K
-
0.00
3.14K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

56.27K £Descended-10.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.14K £Descended-56.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chaplin, Luke Alexander
Director
24/10/2017 - Present
2
Chaplin, Howard Antony
Director
24/10/2017 - Present
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About 123 PROPERTIES LTD

123 PROPERTIES LTD is an(a) Active company incorporated on 24/10/2017 with the registered office located at 2 Leman Street, London E1W 9US. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of 123 PROPERTIES LTD?

toggle

123 PROPERTIES LTD is currently Active. It was registered on 24/10/2017 .

Where is 123 PROPERTIES LTD located?

toggle

123 PROPERTIES LTD is registered at 2 Leman Street, London E1W 9US.

What does 123 PROPERTIES LTD do?

toggle

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

How many employees does 123 PROPERTIES LTD have?

toggle

123 PROPERTIES LTD had 2 employees in 2022.

What is the latest filing for 123 PROPERTIES LTD?

toggle

The latest filing was on 27/04/2026: Director's details changed for Dr Howard Antony Chaplin on 2026-04-13.