Background WavePink WaveYellow Wave

LUXOR PROPERTIES LIMITED (00692300)

LUXOR PROPERTIES LIMITED (00692300) is an active UK company. incorporated on 10 May 1961. with registered office in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. LUXOR PROPERTIES LIMITED has been registered for 64 years. Current directors include ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David.

Company Number
00692300
Status
active
Type
ltd
Incorporated
10 May 1961
Age
64 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ERLICH, Baruch, ERLICH, Judith, WINEGARTEN, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXOR PROPERTIES LIMITED

LUXOR PROPERTIES LIMITED is an active company incorporated on 10 May 1961 with the registered office located in Woodford Green. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. LUXOR PROPERTIES LIMITED was registered 64 years ago.(SIC: 99999)

Status

active

Active since 64 years ago

Company No

00692300

LTD Company

Age

64 Years

Incorporated 10 May 1961

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 November 2025 (4 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Atlas House 28 Great Cambridge Road Enfield EN1 1UU England
From: 15 May 2017To: 3 December 2019
21 Accommodation Road London NW11 8EP
From: 10 May 1961To: 15 May 2017
Timeline

12 key events • 1961 - 2024

Funding Officers Ownership
Company Founded
May 61
Director Left
Mar 15
Director Joined
Jan 17
Director Joined
Jan 17
Director Left
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
Loan Cleared
Jan 17
New Owner
Dec 19
Owner Exit
Dec 19
Director Joined
Apr 22
Owner Exit
Oct 24
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ERLICH, Judith

Active
1a Gresham Gardens, LondonNW11 8NX
Secretary
Appointed N/A

ERLICH, Baruch

Active
Gresham Gardens, LondonNW11 8NX
Born June 1962
Director
Appointed 13 Jan 2017

ERLICH, Judith

Active
Gresham Gardens, LondonNW11 8NX
Born April 1960
Director
Appointed 13 Jan 2017

WINEGARTEN, David

Active
Southend Road, Woodford GreenIG8 8HD
Born December 1972
Director
Appointed 11 Apr 2022

ERLICH, Elfreda

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born December 1929
Director
Appointed 31 Dec 1992
Resigned 21 Feb 2015

KASNER, Josef

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born January 1923
Director
Appointed N/A
Resigned 31 Dec 2016

Persons with significant control

3

1 Active
2 Ceased
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Mar 2024

Mr Josef Kasner

Ceased
LondonNW11 8NX
Born January 1923

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Sept 2024

Mr Baruch Erlich

Ceased
Gresham Gardens, LondonNW11 8NX
Born June 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
30 December 2025
RP01AP01RP01AP01
Change Account Reference Date Company Previous Shortened
23 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
1 November 2024
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
29 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
17 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
4 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
2 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
16 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 January 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 January 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2010
AAAnnual Accounts
Legacy
25 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 February 2009
AAAnnual Accounts
Legacy
19 February 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2007
AAAnnual Accounts
Legacy
1 February 2007
363aAnnual Return
Legacy
3 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 January 2006
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
21 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2005
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
26 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
30 October 2002
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
8 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
24 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1999
AAAnnual Accounts
Legacy
26 March 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
18 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
11 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
3 February 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
21 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 January 1994
AAAnnual Accounts
Accounts With Accounts Type Small
26 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Resolution
9 January 1992
RESOLUTIONSResolutions
Resolution
9 January 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Small
9 January 1992
AAAnnual Accounts
Legacy
9 January 1992
363b363b
Legacy
20 May 1991
363363
Accounts With Accounts Type Small
25 March 1991
AAAnnual Accounts
Accounts With Accounts Type Small
25 July 1990
AAAnnual Accounts
Legacy
7 February 1990
363363
Accounts With Accounts Type Small
2 January 1990
AAAnnual Accounts
Legacy
12 July 1989
363363
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
25 March 1987
AAAnnual Accounts
Legacy
25 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
14 May 1986
363363
Certificate Change Of Name Company
22 May 1973
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 May 1961
NEWINCIncorporation
Miscellaneous
10 May 1961
MISCMISC