MY PROPERTY FILE 4 LIMITED

Register to unlock more data on OkredoRegister

MY PROPERTY FILE 4 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12881297

Incorporation date

15/09/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NSCopy
copy info iconCopy
See on map
Latest events (Record since 15/09/2020)
dot icon31/10/2025
Confirmation statement made on 2025-10-31 with no updates
dot icon23/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon15/10/2024
Confirmation statement made on 2024-10-15 with no updates
dot icon30/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/11/2023
Certificate of change of name
dot icon31/10/2023
Termination of appointment of James Trevor Keeble as a director on 2023-10-31
dot icon31/10/2023
Registered office address changed from First Floor, 27 Charlotte Road London EC2A 3PB United Kingdom to Unit 213-214 Longcroft House 2-8 Victoria Avenue London EC2M 4NS on 2023-10-31
dot icon13/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon31/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon10/05/2023
Appointment of Mr Nirav Raval as a director on 2023-04-28
dot icon10/05/2023
Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon05/05/2023
Appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Nirav Raval as a director on 2023-04-28
dot icon04/05/2023
Termination of appointment of Claire Emma Carrodus as a director on 2023-04-28
dot icon04/05/2023
Appointment of Mr James Trevor Keeble as a director on 2023-04-28
dot icon13/10/2022
Confirmation statement made on 2022-10-13 with no updates
dot icon07/09/2022
Satisfaction of charge 128812970007 in full
dot icon07/09/2022
Satisfaction of charge 128812970009 in full
dot icon19/08/2022
Satisfaction of charge 128812970008 in full
dot icon19/08/2022
Satisfaction of charge 128812970004 in full
dot icon19/08/2022
Satisfaction of charge 128812970005 in full
dot icon19/08/2022
Satisfaction of charge 128812970006 in full
dot icon31/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/04/2022
Appointment of Claire Emma Carrodus as a director on 2022-04-12
dot icon10/02/2022
Previous accounting period shortened from 2021-09-30 to 2021-08-31
dot icon27/01/2022
Registration of charge 128812970009, created on 2022-01-21
dot icon25/01/2022
Registration of charge 128812970008, created on 2022-01-21
dot icon23/12/2021
Registration of charge 128812970007, created on 2021-12-17
dot icon13/10/2021
Confirmation statement made on 2021-10-13 with updates
dot icon30/09/2021
Registration of charge 128812970006, created on 2021-09-30
dot icon26/08/2021
Registration of charge 128812970005, created on 2021-08-20
dot icon15/06/2021
Satisfaction of charge 128812970003 in full
dot icon22/04/2021
Registration of charge 128812970003, created on 2021-04-16
dot icon22/04/2021
Registration of charge 128812970004, created on 2021-04-16
dot icon05/03/2021
Satisfaction of charge 128812970001 in full
dot icon23/02/2021
Satisfaction of charge 128812970002 in full
dot icon19/02/2021
Termination of appointment of John Devonshire as a director on 2021-02-19
dot icon10/11/2020
Registration of charge 128812970002, created on 2020-11-10
dot icon08/10/2020
Appointment of Mr Nirav Raval as a director on 2020-10-01
dot icon01/10/2020
Registration of charge 128812970001, created on 2020-09-29
dot icon15/09/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
31/10/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
41.02K
-
0.00
-
-
2022
0
20.56K
-
0.00
-
-
2022
0
20.56K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

20.56K £Descended-49.89 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keeble, James Trevor
Director
28/04/2023 - 31/10/2023
70
Raval, Nirav
Director
01/10/2020 - 28/04/2023
20
Raval, Nirav
Director
28/04/2023 - Present
20
Carrodus, Claire Emma
Director
12/04/2022 - 28/04/2023
9
Carrodus, Claire Emma
Director
28/04/2023 - 28/04/2023
9

Persons with Significant Control

0

No PSC data available.

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 MY PROPERTY FILE 4 LIMITED

MY PROPERTY FILE 4 LIMITED is an(a) Active company incorporated on 15/09/2020 with the registered office located at Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NS. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of MY PROPERTY FILE 4 LIMITED?

toggle

MY PROPERTY FILE 4 LIMITED is currently Active. It was registered on 15/09/2020 .

Where is MY PROPERTY FILE 4 LIMITED located?

toggle

MY PROPERTY FILE 4 LIMITED is registered at Unit 213-214 Longcroft House 2-8 Victoria Avenue, London EC2M 4NS.

What does MY PROPERTY FILE 4 LIMITED do?

toggle

MY PROPERTY FILE 4 LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for MY PROPERTY FILE 4 LIMITED?

toggle

The latest filing was on 31/10/2025: Confirmation statement made on 2025-10-31 with no updates.