1707 PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

1707 PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00684482

Incorporation date

24/02/1961

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1961)
dot icon04/02/2026
Total exemption full accounts made up to 2025-09-30
dot icon31/07/2025
Change of details for Mp Samuels Limited as a person with significant control on 2025-07-31
dot icon31/07/2025
Confirmation statement made on 2025-07-31 with updates
dot icon09/06/2025
Director's details changed for Mr Michael Peter Samuels on 2025-06-09
dot icon09/06/2025
Director's details changed for Mr Richard Alexander Samuels on 2025-06-09
dot icon09/06/2025
Change of details for Mp Samuels Limited as a person with significant control on 2025-06-09
dot icon09/06/2025
Director's details changed for Mrs Jill Samuels on 2025-06-09
dot icon09/06/2025
Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to Suite 7a, Building 6 Croxley Park, Hatters Lane Watford Hertfordshire WD18 8YH on 2025-06-09
dot icon17/03/2025
Total exemption full accounts made up to 2024-09-30
dot icon06/08/2024
Change of details for Mp Samuels Limited as a person with significant control on 2016-04-06
dot icon06/08/2024
Confirmation statement made on 2024-07-31 with no updates
dot icon05/08/2024
Change of details for Mp Samuels Limited as a person with significant control on 2024-08-05
dot icon05/08/2024
Director's details changed for Mr Michael Peter Samuels on 2024-08-05
dot icon11/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon03/08/2023
Confirmation statement made on 2023-07-31 with no updates
dot icon09/02/2023
Total exemption full accounts made up to 2022-09-30
dot icon05/08/2022
Confirmation statement made on 2022-07-31 with no updates
dot icon13/06/2022
Appointment of Mr Richard Alexander Samuels as a director on 2022-06-13
dot icon23/02/2022
Total exemption full accounts made up to 2021-09-30
dot icon03/08/2021
Confirmation statement made on 2021-07-31 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-09-30
dot icon18/01/2021
Termination of appointment of Xavier Andre John as a director on 2021-01-14
dot icon18/01/2021
Termination of appointment of Jessica Frances John as a director on 2021-01-14
dot icon03/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon07/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 006844820007
dot icon07/05/2020
Part of the property or undertaking has been released from charge 006844820007
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon02/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon31/07/2019
Cessation of Michael Peter Samuels as a person with significant control on 2019-06-03
dot icon31/07/2019
Cessation of Jill Samuels as a person with significant control on 2019-06-03
dot icon04/07/2019
Director's details changed for Ms Jessica Frances Samuels on 2019-07-04
dot icon13/06/2019
Appointment of Ms Jessica Frances Samuels as a director on 2019-06-03
dot icon13/06/2019
Appointment of Mr Xavier Andre John as a director on 2019-06-03
dot icon12/02/2019
Total exemption full accounts made up to 2018-09-30
dot icon24/12/2018
Confirmation statement made on 2018-12-10 with updates
dot icon09/10/2018
Director's details changed for Mrs Jill Samuels on 2018-10-09
dot icon09/10/2018
Change of details for Mr Michael Peter Samuels as a person with significant control on 2018-10-09
dot icon09/10/2018
Change of details for Mrs Jill Samuels as a person with significant control on 2018-10-09
dot icon29/01/2018
Total exemption full accounts made up to 2017-09-30
dot icon03/01/2018
Confirmation statement made on 2017-12-10 with updates
dot icon20/12/2017
Notification of Jill Samuels as a person with significant control on 2016-04-06
dot icon20/12/2017
Notification of Michael Peter Samuels as a person with significant control on 2016-04-06
dot icon19/12/2017
Change of details for Mp Samuels Limited as a person with significant control on 2016-04-06
dot icon15/11/2017
Registration of charge 006844820007, created on 2017-11-02
dot icon05/07/2017
Registration of charge 006844820006, created on 2017-07-05
dot icon12/06/2017
Satisfaction of charge 006844820002 in full
dot icon12/06/2017
Satisfaction of charge 006844820004 in full
dot icon12/06/2017
Satisfaction of charge 006844820003 in full
dot icon12/06/2017
Satisfaction of charge 006844820005 in full
dot icon02/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon09/01/2017
Confirmation statement made on 2016-12-10 with updates
dot icon17/08/2016
Termination of appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary on 2016-08-17
dot icon04/08/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon02/02/2016
Registered office address changed from 36-38 Westbourne Grove Newton Road London W2 5SH to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 2016-02-02
dot icon07/09/2015
Registration of charge 006844820005, created on 2015-09-04
dot icon07/09/2015
Registration of charge 006844820004, created on 2015-09-04
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon13/05/2015
Registration of charge 006844820002, created on 2015-05-01
dot icon13/05/2015
Registration of charge 006844820003, created on 2015-05-01
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Resolutions
dot icon17/03/2015
Resolutions
dot icon23/02/2015
Termination of appointment of Ruth Stone as a secretary on 2014-10-01
dot icon23/02/2015
Termination of appointment of Ruth Stone as a director on 2014-10-01
dot icon18/02/2015
Appointment of Mrs Jill Samuels as a director on 2014-12-11
dot icon18/02/2015
Termination of appointment of Lady Anne Samuels as a director on 2014-12-11
dot icon12/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon12/02/2015
Termination of appointment of Ruth Stone as a director on 2014-10-01
dot icon12/02/2015
Termination of appointment of Ruth Stone as a secretary on 2014-10-01
dot icon04/12/2014
Certificate of change of name
dot icon04/12/2014
Change of name notice
dot icon17/10/2014
Appointment of Mr Michael Peter Samuels as a director on 2014-10-01
dot icon17/04/2014
Total exemption small company accounts made up to 2013-09-30
dot icon17/12/2013
Annual return made up to 2013-12-10 with full list of shareholders
dot icon17/12/2013
Termination of appointment of Constance Wood as a secretary
dot icon05/07/2013
Accounts for a small company made up to 2012-09-30
dot icon11/06/2013
Appointment of Kensington (Secretarial & Registrar) Services Ltd as a secretary
dot icon19/12/2012
Annual return made up to 2012-12-10 with full list of shareholders
dot icon30/08/2012
Second filing of AR01 previously delivered to Companies House made up to 2011-12-10
dot icon28/06/2012
Accounts for a small company made up to 2011-09-30
dot icon12/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon04/07/2011
Accounts for a small company made up to 2010-09-30
dot icon21/12/2010
Annual return made up to 2010-12-10 with full list of shareholders
dot icon29/06/2010
Accounts for a small company made up to 2009-09-30
dot icon04/03/2010
Appointment of Mrs Constance Wood as a secretary
dot icon22/12/2009
Annual return made up to 2009-12-10 with full list of shareholders
dot icon21/12/2009
Director's details changed for Ruth Stone on 2009-12-10
dot icon21/12/2009
Director's details changed for Lady Anne Samuels on 2009-12-10
dot icon17/06/2009
Accounts for a small company made up to 2008-09-30
dot icon15/06/2009
Resolutions
dot icon11/03/2009
Return made up to 10/12/08; full list of members; amend
dot icon22/01/2009
Return made up to 10/12/08; full list of members
dot icon22/01/2009
Appointment terminated secretary valerie carlow
dot icon16/09/2008
Secretary appointed mrs valerie lilian carlow
dot icon04/07/2008
Ad 07/03/08\gbp si 399700@1=399700\gbp ic 2000/401700\
dot icon04/07/2008
Accounts for a small company made up to 2007-09-30
dot icon02/07/2008
Nc inc already adjusted 07/03/08
dot icon02/07/2008
Resolutions
dot icon22/01/2008
Return made up to 10/12/07; full list of members
dot icon02/08/2007
Accounts for a small company made up to 2006-09-30
dot icon29/01/2007
Return made up to 10/12/06; full list of members
dot icon14/07/2006
Total exemption small company accounts made up to 2005-09-30
dot icon13/07/2006
Return made up to 10/12/05; full list of members
dot icon13/07/2006
Secretary's particulars changed;director's particulars changed
dot icon15/04/2005
Director resigned
dot icon15/04/2005
New director appointed
dot icon05/02/2005
Total exemption small company accounts made up to 2004-09-30
dot icon25/01/2005
Return made up to 10/12/04; full list of members
dot icon05/04/2004
Accounts for a small company made up to 2003-09-30
dot icon07/01/2004
Return made up to 10/12/03; full list of members
dot icon13/01/2003
Accounts for a small company made up to 2002-09-30
dot icon30/12/2002
Return made up to 10/12/02; full list of members; amend
dot icon18/12/2002
Return made up to 10/12/02; full list of members
dot icon17/12/2001
Return made up to 10/12/01; full list of members
dot icon19/11/2001
Total exemption small company accounts made up to 2001-09-30
dot icon15/05/2001
Accounts for a small company made up to 2000-09-30
dot icon06/03/2001
Registered office changed on 06/03/01 from: 112 a & b westbourne grove, chepstow road, london, W2 5RU
dot icon02/01/2001
Return made up to 10/12/00; full list of members
dot icon03/10/2000
Particulars of contract relating to shares
dot icon03/10/2000
Ad 30/09/99--------- £ si 1000@1
dot icon08/09/2000
£ nc 1000/2000 31/08/00
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon08/09/2000
Resolutions
dot icon06/06/2000
Accounts for a small company made up to 1999-09-30
dot icon04/01/2000
Return made up to 10/12/99; full list of members
dot icon14/07/1999
Accounts for a small company made up to 1998-09-30
dot icon10/05/1999
Return made up to 10/12/98; full list of members
dot icon06/07/1998
Accounts for a small company made up to 1997-09-30
dot icon07/01/1998
Return made up to 10/12/97; full list of members
dot icon31/07/1997
Full accounts made up to 1996-09-30
dot icon07/01/1997
Registered office changed on 07/01/97 from: 112A & b westbourne grove, london, W2 5RU
dot icon24/12/1996
Return made up to 10/12/96; full list of members
dot icon07/10/1996
Full accounts made up to 1995-09-30
dot icon22/02/1996
Return made up to 10/12/95; no change of members
dot icon23/10/1995
Full accounts made up to 1994-09-30
dot icon02/08/1995
Delivery ext'd 3 mth 30/09/95
dot icon29/01/1995
Return made up to 10/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/04/1994
Accounts for a small company made up to 1993-09-30
dot icon07/02/1994
Return made up to 10/12/93; full list of members
dot icon14/04/1993
Accounts for a small company made up to 1992-09-30
dot icon09/02/1993
Return made up to 10/12/92; no change of members
dot icon02/04/1992
Accounts for a small company made up to 1991-09-30
dot icon18/12/1991
Return made up to 10/12/91; full list of members
dot icon20/03/1991
Director's particulars changed
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon13/03/1991
Declaration of satisfaction of mortgage/charge
dot icon29/01/1991
Return made up to 31/12/90; no change of members
dot icon15/01/1991
Accounts for a small company made up to 1990-09-30
dot icon06/09/1990
Accounting reference date shortened from 31/03 to 30/09
dot icon22/05/1990
Accounts for a small company made up to 1989-03-31
dot icon19/04/1990
Return made up to 30/12/88; full list of members; amend
dot icon19/04/1990
Return made up to 15/12/89; full list of members
dot icon11/07/1989
Accounts for a small company made up to 1988-03-31
dot icon11/07/1989
Return made up to 30/12/88; full list of members
dot icon05/02/1988
Accounts for a small company made up to 1986-03-31
dot icon22/12/1987
Return made up to 09/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon19/11/1986
Accounts for a small company made up to 1985-03-31
dot icon19/11/1986
Return made up to 28/11/86; full list of members
dot icon26/06/1986
Secretary resigned;new secretary appointed;director resigned
dot icon11/06/1986
Annual return made up to 10/04/85
dot icon24/02/1961
Miscellaneous
dot icon24/02/1961
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

1
2022
change arrow icon+226.21 % *

* during past year

Cash in Bank

£273,950.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
31/07/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.88M
-
0.00
83.98K
-
2022
1
2.83M
-
0.00
273.95K
-
2022
1
2.83M
-
0.00
273.95K
-

Employees

2022

Employees

1 Ascended- *

Net Assets(GBP)

2.83M £Descended-1.71 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

273.95K £Ascended226.21 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Samuels, Michael Peter
Director
01/10/2014 - Present
13
Wood, Constance
Secretary
01/03/2010 - 01/11/2013
-
Carlow, Valerie Lilian
Secretary
15/09/2008 - 01/12/2008
-
John, Xavier Andre
Director
03/06/2019 - 14/01/2021
1
John, Jessica Frances
Director
03/06/2019 - 14/01/2021
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 1707 PROPERTIES LIMITED

1707 PROPERTIES LIMITED is an(a) Active company incorporated on 24/02/1961 with the registered office located at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of 1707 PROPERTIES LIMITED?

toggle

1707 PROPERTIES LIMITED is currently Active. It was registered on 24/02/1961 .

Where is 1707 PROPERTIES LIMITED located?

toggle

1707 PROPERTIES LIMITED is registered at Suite 7a, Building 6, Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does 1707 PROPERTIES LIMITED do?

toggle

1707 PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does 1707 PROPERTIES LIMITED have?

toggle

1707 PROPERTIES LIMITED had 1 employees in 2022.

What is the latest filing for 1707 PROPERTIES LIMITED?

toggle

The latest filing was on 04/02/2026: Total exemption full accounts made up to 2025-09-30.