Background WavePink WaveYellow Wave

DEALEX PROPERTIES LIMITED (00681913)

DEALEX PROPERTIES LIMITED (00681913) is an active UK company. incorporated on 30 January 1961. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DEALEX PROPERTIES LIMITED has been registered for 65 years. Current directors include GLUCK, David, GLUCK, Joseph, GLUCK, Leah and 1 others.

Company Number
00681913
Status
active
Type
ltd
Incorporated
30 January 1961
Age
65 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLUCK, David, GLUCK, Joseph, GLUCK, Leah, GLUCK, Raphael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEALEX PROPERTIES LIMITED

DEALEX PROPERTIES LIMITED is an active company incorporated on 30 January 1961 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DEALEX PROPERTIES LIMITED was registered 65 years ago.(SIC: 68320)

Status

active

Active since 65 years ago

Company No

00681913

LTD Company

Age

65 Years

Incorporated 30 January 1961

Size

N/A

Accounts

ARD: 30/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 24 September 2025 (8 months ago)
Submitted on 6 October 2025 (7 months ago)

Next Due

Due by 8 October 2026
For period ending 24 September 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

4 key events • 1961 - 2026

Funding Officers Ownership
Company Founded
Jan 61
Loan Cleared
Dec 21
Loan Secured
Mar 26
Loan Secured
Mar 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

6 Active
12 Resigned

GLUCK, Ginette

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 02 Mar 2020

GLUCK, Nomi

Active
36 Leabourne Road, LondonN16 6TA
Secretary
Appointed 20 Dec 2007

GLUCK, David

Active
36 Leabourne Road, LondonN16 6TA
Born July 1961
Director
Appointed 17 May 2007

GLUCK, Joseph

Active
111 Darenth Road, LondonN16 6EB
Born January 1951
Director
Appointed N/A

GLUCK, Leah

Active
111 Darenth Road, LondonN16 6EB
Born December 1952
Director
Appointed 01 Sept 1999

GLUCK, Raphael

Active
10 Rookwood Road, LondonN16 6SS
Born May 1952
Director
Appointed 17 May 2007

GLUCK, Chajka

Resigned
130 Clapton Common, LondonE5 9AG
Secretary
Appointed N/A
Resigned 21 Dec 2007

GLUCK, Chajka

Resigned
130 Clapton Common, LondonE5 9AG
Born December 1930
Director
Appointed N/A
Resigned 21 Dec 2007

GLUCK, David

Resigned
36 Leabourne Road, LondonN16 6TA
Born July 1961
Director
Appointed N/A
Resigned 07 Mar 1996

GLUCK, Max

Resigned
130 Clapton Common, LondonE5 9AG
Born February 1928
Director
Appointed N/A
Resigned 02 Sept 2006

GLUCK, Raphael

Resigned
10 Rookwood Road, LondonN16 6SS
Born May 1952
Director
Appointed N/A
Resigned 07 Mar 1996

GRUNFELD, Jacob

Resigned
113 Darenth Road, LondonN16 6EB
Born July 1951
Director
Appointed N/A
Resigned 07 Mar 1996

GRUNFELD, Leah

Resigned
113 Daranth Road, LondonN16 6EB
Born November 1953
Director
Appointed 28 Aug 2007
Resigned 24 Dec 2007

PHILLIP, Rachel

Resigned
1218 Monmouth Avenue, LakewoodFOREIGN
Born September 1955
Director
Appointed 28 Aug 2007
Resigned 24 Dec 2007

STERN, Nathan

Resigned
2 Portland Avenue, LondonN16 6ET
Born March 1958
Director
Appointed 28 Aug 2007
Resigned 24 Dec 2007

STERN, Nathan

Resigned
2 Portland Avenue, LondonN16 6ET
Born March 1958
Director
Appointed 01 Sept 1999
Resigned 10 Oct 2001

STERN, Nathan

Resigned
2 Portland Avenue, LondonN16 6ET
Born March 1958
Director
Appointed N/A
Resigned 07 Mar 1996

STERN, Rebecca

Resigned
2 Portland Avenue, LondonN16 6ET
Born May 1958
Director
Appointed 01 Sept 1999
Resigned 21 Dec 2007

Persons with significant control

1

Mr Joseph Gluck

Active
New Burlington House, LondonNW11 0PU
Born January 1951

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

182

Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
23 December 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 June 2020
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
31 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
9 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Full
18 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 August 2012
AR01AR01
Accounts With Accounts Type Full
2 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Accounts With Accounts Type Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Change Person Director Company With Change Date
12 August 2010
CH01Change of Director Details
Accounts With Accounts Type Small
27 January 2010
AAAnnual Accounts
Legacy
20 August 2009
363aAnnual Return
Accounts With Accounts Type Full
2 November 2008
AAAnnual Accounts
Legacy
11 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 2008
AAAnnual Accounts
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
23 October 2007
363sAnnual Return (shuttle)
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 September 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Legacy
12 June 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
10 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 2003
AAAnnual Accounts
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
287Change of Registered Office
Accounts With Accounts Type Full
14 October 2002
AAAnnual Accounts
Legacy
6 August 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2001
AAAnnual Accounts
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
3 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 2001
AAAnnual Accounts
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
14 October 2000
403aParticulars of Charge Subject to s859A
Legacy
11 September 2000
287Change of Registered Office
Legacy
7 August 2000
363sAnnual Return (shuttle)
Legacy
18 April 2000
395Particulars of Mortgage or Charge
Legacy
7 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
1 April 2000
395Particulars of Mortgage or Charge
Legacy
29 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Legacy
26 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1998
AAAnnual Accounts
Legacy
26 August 1997
363sAnnual Return (shuttle)
Legacy
18 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 January 1997
AAAnnual Accounts
Legacy
6 September 1996
363sAnnual Return (shuttle)
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Legacy
8 May 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 March 1996
AAAnnual Accounts
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
13 March 1996
288288
Legacy
30 August 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 July 1994
AAAnnual Accounts
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
18 December 1993
395Particulars of Mortgage or Charge
Legacy
4 August 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 April 1993
AAAnnual Accounts
Legacy
14 September 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1992
AAAnnual Accounts
Legacy
4 September 1991
363b363b
Legacy
1 June 1991
403aParticulars of Charge Subject to s859A
Legacy
25 May 1991
403aParticulars of Charge Subject to s859A
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Legacy
3 April 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
19 December 1990
363363
Legacy
6 February 1990
395Particulars of Mortgage or Charge
Legacy
25 January 1990
363363
Accounts With Accounts Type Small
24 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
29 December 1988
AAAnnual Accounts
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
29 November 1988
395Particulars of Mortgage or Charge
Legacy
16 June 1988
363363
Legacy
16 June 1988
363363
Accounts With Accounts Type Small
31 May 1988
AAAnnual Accounts
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
23 March 1988
288288
Legacy
13 January 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1987
288288
Accounts With Accounts Type Small
5 September 1987
AAAnnual Accounts
Legacy
10 August 1987
395Particulars of Mortgage or Charge
Legacy
28 April 1987
363363
Legacy
19 March 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
23 August 1986
AAAnnual Accounts
Incorporation Company
30 January 1961
NEWINCIncorporation