Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TEXFIELD PROPERTIES LIMITED
Company Information for

TEXFIELD PROPERTIES LIMITED

130 HIGH ROAD, LONDON, N15 6JN,
Company Registration Number
02781846
Private Limited Company
Active

Company Overview

About Texfield Properties Ltd
TEXFIELD PROPERTIES LIMITED was founded on 1993-01-21 and has its registered office in London. The organisation's status is listed as "Active". Texfield Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
TEXFIELD PROPERTIES LIMITED
 
Legal Registered Office
130 HIGH ROAD
LONDON
N15 6JN
Other companies in N16
 
Filing Information
Company Number 02781846
Company ID Number 02781846
Date formed 1993-01-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 30/10/2024
Latest return 12/05/2016
Return next due 09/06/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-11-06 05:42:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TEXFIELD PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TEXFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ABRAHAM MICHAEL SURKIS
Company Secretary 1993-03-08
MAURICE FREUND
Director 1997-02-09
ABRAHAM MICHAEL SURKIS
Director 1993-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID FREUND
Director 1993-02-08 1997-02-09
AA COMPANY SERVICES LIMITED
Nominated Secretary 1993-01-21 1993-03-08
BUYVIEW LTD
Nominated Director 1993-01-21 1993-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ABRAHAM MICHAEL SURKIS SQUARE FOUNDATION LIMITED Company Secretary 2004-07-07 CURRENT 1998-09-03 Active
MAURICE FREUND ZON TRADING LTD Director 2016-03-27 CURRENT 2000-03-27 Active
MAURICE FREUND NEVILLA LIMITED Director 2016-03-01 CURRENT 2016-02-25 Dissolved 2017-08-08
MAURICE FREUND CLIFFPARK LTD Director 2016-02-18 CURRENT 2016-02-18 Active
MAURICE FREUND SILVERDOVE LIMITED Director 2015-03-23 CURRENT 2015-01-23 Active
MAURICE FREUND CRESTDENE LIMITED Director 2015-03-19 CURRENT 2015-02-13 Active
MAURICE FREUND OAK COTTAGE ESTATES LIMITED Director 2015-01-15 CURRENT 2015-01-15 Active
MAURICE FREUND NEXTGRANT TOTTENHAM LTD Director 2014-07-11 CURRENT 2014-07-11 Active
MAURICE FREUND ALLPINE HOMES LIMITED Director 2014-07-04 CURRENT 2014-07-04 Active
MAURICE FREUND SIGNET INVESTMENTS LIMITED Director 2014-04-09 CURRENT 2014-04-09 Active
MAURICE FREUND CONGREGATION YETEV LEV DSATMAR ANTWERP LIMITED Director 2009-12-14 CURRENT 2007-07-25 Active
MAURICE FREUND TALMUD TORAH TORAH VEYIRAH D'SATMAR LONDON LIMITED Director 2009-11-27 CURRENT 2009-11-27 Active
MAURICE FREUND GRANTHAM PROPERTIES (UK) LIMITED Director 2009-07-09 CURRENT 2009-07-09 Active
MAURICE FREUND NEXTGRANT LIMITED Director 2009-03-24 CURRENT 1984-11-16 Active
MAURICE FREUND THE KOLEL LIMITED Director 2009-01-14 CURRENT 2009-01-14 Active
MAURICE FREUND SWISSLOW LIMITED Director 2008-12-23 CURRENT 2008-12-23 Active
MAURICE FREUND EZER V'HATZALAH LTD Director 2006-11-23 CURRENT 2006-11-23 Liquidation
MAURICE FREUND NESTCO PROPERTIES LIMITED Director 2005-04-13 CURRENT 2005-03-10 Dissolved 2013-10-22
MAURICE FREUND BARKFIELD PROPERTIES LIMITED Director 2002-02-28 CURRENT 2002-02-15 Liquidation
MAURICE FREUND POINTVIEW PROPERTIES LTD Director 2002-02-28 CURRENT 2002-02-28 Active
MAURICE FREUND GIMO PROPERTIES LIMITED Director 1995-07-20 CURRENT 1985-12-18 Active
MAURICE FREUND WILLIARD PROPERTIES LIMITED Director 1991-07-18 CURRENT 1963-01-18 Active
MAURICE FREUND ISON PROPERTIES LIMITED Director 1987-01-20 CURRENT 1986-01-20 Active
ABRAHAM MICHAEL SURKIS SQUARE FOUNDATION LIMITED Director 1999-12-16 CURRENT 1998-09-03 Active
ABRAHAM MICHAEL SURKIS LEXBRIDGE PROPERTIES LIMITED Director 1996-05-14 CURRENT 1996-05-10 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-19CONFIRMATION STATEMENT MADE ON 02/08/23, WITH NO UPDATES
2023-09-1431/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-2731/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-27AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-28AA01Previous accounting period shortened from 31/01/22 TO 30/01/22
2022-09-06CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2022-09-06CS01CONFIRMATION STATEMENT MADE ON 02/08/22, WITH NO UPDATES
2021-10-27DISS40Compulsory strike-off action has been discontinued
2021-10-26AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-26GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 02/08/21, WITH NO UPDATES
2020-11-11AP01DIRECTOR APPOINTED DAVID FREUND
2020-11-11TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE FREUND
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 02/08/20, WITH NO UPDATES
2020-09-10AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 02/08/19, WITH NO UPDATES
2018-10-17AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-11CS01CONFIRMATION STATEMENT MADE ON 02/08/18, WITH NO UPDATES
2017-10-25AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 02/08/17, WITH NO UPDATES
2017-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/17 FROM 5 Windus Road London N16 6UT England
2017-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/17 FROM C/O M Surkis 130 High Road Tottenham London Haringey N15 6JN
2016-10-27AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-02CS01CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-26SH0125/07/16 STATEMENT OF CAPITAL GBP 4
2016-05-12AR0112/05/16 ANNUAL RETURN FULL LIST
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-10AR0112/05/15 ANNUAL RETURN FULL LIST
2015-11-10CH01Director's details changed for Abraham Michael Surkis on 2015-11-01
2015-11-10CH03SECRETARY'S DETAILS CHNAGED FOR ABRAHAM MICHAEL SURKIS on 2015-11-01
2015-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/15 FROM 31 Paget Road London N16 5nd
2015-10-21DISS40Compulsory strike-off action has been discontinued
2015-10-20AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2014-10-23AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-17AR0112/05/14 ANNUAL RETURN FULL LIST
2013-10-14AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-24AR0112/05/13 ANNUAL RETURN FULL LIST
2012-10-23AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-20AR0112/05/12 ANNUAL RETURN FULL LIST
2011-09-26AA31/01/11 TOTAL EXEMPTION SMALL
2011-05-18AR0112/05/11 FULL LIST
2010-10-29AA31/01/10 TOTAL EXEMPTION SMALL
2010-05-12AR0112/05/10 FULL LIST
2010-05-04AR0121/01/10 FULL LIST
2009-12-03AA31/01/09 TOTAL EXEMPTION SMALL
2009-04-20363aRETURN MADE UP TO 21/01/09; FULL LIST OF MEMBERS
2008-11-28AA31/01/08 TOTAL EXEMPTION SMALL
2008-04-09363aRETURN MADE UP TO 21/01/08; FULL LIST OF MEMBERS
2008-04-08287REGISTERED OFFICE CHANGED ON 08/04/2008 FROM 92 DUNSMURE ROAD LONDON N16 5JY
2007-11-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-03-16363sRETURN MADE UP TO 21/01/07; FULL LIST OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-03-15363sRETURN MADE UP TO 21/01/06; FULL LIST OF MEMBERS
2005-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-08-04363sRETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS
2004-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04
2004-05-26363sRETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS
2003-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03
2003-04-01363sRETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS
2002-08-23363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS; AMEND
2002-06-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/01
2002-02-04363(287)REGISTERED OFFICE CHANGED ON 04/02/02
2002-02-04363sRETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS
2001-01-15363sRETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS
2000-12-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00
2000-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/99
2000-01-17363sRETURN MADE UP TO 21/01/00; FULL LIST OF MEMBERS
1999-02-10363sRETURN MADE UP TO 21/01/99; NO CHANGE OF MEMBERS
1998-11-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1998-02-18363(287)REGISTERED OFFICE CHANGED ON 18/02/98
1998-02-18363sRETURN MADE UP TO 15/01/98; NO CHANGE OF MEMBERS
1998-01-02AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-07-01288aNEW DIRECTOR APPOINTED
1997-06-22288bDIRECTOR RESIGNED
1997-02-05363(287)REGISTERED OFFICE CHANGED ON 05/02/97
1997-02-05363sRETURN MADE UP TO 21/01/97; FULL LIST OF MEMBERS
1996-11-29AAFULL ACCOUNTS MADE UP TO 31/01/96
1996-02-23363sRETURN MADE UP TO 21/01/96; NO CHANGE OF MEMBERS
1995-11-30AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-03-06363sRETURN MADE UP TO 21/01/95; NO CHANGE OF MEMBERS
1994-10-08AAFULL ACCOUNTS MADE UP TO 31/01/94
1994-05-26363sRETURN MADE UP TO 21/01/94; FULL LIST OF MEMBERS
1993-12-23395PARTICULARS OF MORTGAGE/CHARGE
1993-12-23395PARTICULARS OF MORTGAGE/CHARGE
1993-11-11395PARTICULARS OF MORTGAGE/CHARGE
1993-11-11395PARTICULARS OF MORTGAGE/CHARGE
1993-08-27395PARTICULARS OF MORTGAGE/CHARGE
1993-08-27395PARTICULARS OF MORTGAGE/CHARGE
1993-04-01395PARTICULARS OF MORTGAGE/CHARGE
1993-04-01395PARTICULARS OF MORTGAGE/CHARGE
1993-03-24288NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-24288SECRETARY RESIGNED;NEW DIRECTOR APPOINTED
1993-02-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to TEXFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TEXFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 11
Mortgages/Charges outstanding 11
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ASSIGNMENT OF RENT 1993-12-23 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-12-23 Outstanding COMMERCIAL BANK OF LONDON PLC
ASSIGNMENT OF RENT 1993-11-11 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-11-11 Outstanding COMMERCIAL BANK OF LONDON PLC
CHARGE OF RENTS 1993-08-27 Outstanding COMMERCIAL BANK OF LONDON PLC
FLOATING CHARGE 1993-08-27 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-08-27 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-08-27 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-08-27 Outstanding COMMERCIAL BANK OF LONDON PLC
DEBENTURE 1993-04-01 Outstanding COMMERCIAL BANK OF LONDON PLC
LEGAL CHARGE 1993-04-01 Outstanding COMMERCIAL BANK OF LONDON PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 12,213

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-01-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on TEXFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 2
Current Assets 2012-02-01 £ 92,505
Debtors 2012-02-01 £ 92,502
Shareholder Funds 2012-02-01 £ 80,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of TEXFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TEXFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of TEXFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TEXFIELD PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as TEXFIELD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where TEXFIELD PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TEXFIELD PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TEXFIELD PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.