Background WavePink WaveYellow Wave

KOYNA DEVELOPMENTS LIMITED (00755571)

KOYNA DEVELOPMENTS LIMITED (00755571) is an active UK company. incorporated on 29 March 1963. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. KOYNA DEVELOPMENTS LIMITED has been registered for 63 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
00755571
Status
active
Type
ltd
Incorporated
29 March 1963
Age
63 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOYNA DEVELOPMENTS LIMITED

KOYNA DEVELOPMENTS LIMITED is an active company incorporated on 29 March 1963 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. KOYNA DEVELOPMENTS LIMITED was registered 63 years ago.(SIC: 68201)

Status

active

Active since 63 years ago

Company No

00755571

LTD Company

Age

63 Years

Incorporated 29 March 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 29 June 2025 (10 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026
Contact
Address

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

Timeline

13 key events • 1963 - 2025

Funding Officers Ownership
Company Founded
Mar 63
Loan Secured
May 15
Director Left
Jul 15
Director Joined
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
Loan Cleared
Aug 15
New Owner
Jul 17
New Owner
Jul 17
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Secretary
Appointed 01 Jul 2015

GLUCK, Joseph

Active
New Burlington House, LondonNW11 0PU
Born May 1967
Director
Appointed 01 Jul 2015

GLUCK, Solomon

Active
New Burlington House, LondonNW11 0PU
Born April 1965
Director
Appointed 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Secretary
Appointed N/A
Resigned 01 Jul 2015

GLUCK, Abraham

Resigned
Finchley Road, LondonNW11 0PU
Born August 1943
Director
Appointed N/A
Resigned 19 Mar 2025

GLUCK, Harold

Resigned
Finchley Road, LondonNW11 0PU
Born June 1952
Director
Appointed N/A
Resigned 01 Jul 2015

Persons with significant control

3

Solomon Gluck

Active
New Burlington House, LondonNW11 0PU
Born April 1965

Nature of Control

Significant influence or control
Notified 19 Mar 2025

Mrs Zelma Gluck

Active
Fairholt Road, LondonN16 5EN
Born September 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Harold Gluck

Active
New Burlington House, LondonNW11 0PU
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Accounts With Accounts Type Total Exemption Full
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
1 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 April 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
19 September 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 July 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 August 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 June 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
23 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
23 July 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
20 July 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 July 2015
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
25 June 2015
AA01Change of Accounting Reference Date
Mortgage Charge Whole Release With Charge Number
29 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
29 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
26 May 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2010
AR01AR01
Legacy
7 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Legacy
30 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 April 2009
AAAnnual Accounts
Legacy
26 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 August 2008
AAAnnual Accounts
Legacy
15 May 2008
395Particulars of Mortgage or Charge
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 December 2006
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
19 April 2006
AAAnnual Accounts
Legacy
30 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 March 2005
AAAnnual Accounts
Legacy
4 October 2004
363aAnnual Return
Legacy
24 June 2004
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
20 April 2004
AAAnnual Accounts
Legacy
3 October 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
8 March 2003
AAAnnual Accounts
Legacy
23 January 2003
353353
Legacy
23 January 2003
287Change of Registered Office
Legacy
16 October 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 December 2001
AAAnnual Accounts
Legacy
30 October 2001
363aAnnual Return
Accounts With Accounts Type Full
15 November 2000
AAAnnual Accounts
Legacy
28 September 2000
363aAnnual Return
Legacy
26 September 2000
287Change of Registered Office
Accounts With Accounts Type Full
14 January 2000
AAAnnual Accounts
Legacy
30 September 1999
363aAnnual Return
Accounts With Accounts Type Full
20 January 1999
AAAnnual Accounts
Legacy
30 September 1998
363aAnnual Return
Legacy
25 September 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 June 1998
AAAnnual Accounts
Legacy
1 October 1997
363aAnnual Return
Accounts With Accounts Type Full
28 July 1997
AAAnnual Accounts
Legacy
15 January 1997
287Change of Registered Office
Legacy
4 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1996
AAAnnual Accounts
Resolution
27 October 1995
RESOLUTIONSResolutions
Resolution
27 October 1995
RESOLUTIONSResolutions
Legacy
27 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
14 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
25 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1993
AAAnnual Accounts
Legacy
16 November 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 March 1992
AAAnnual Accounts
Legacy
21 February 1992
363aAnnual Return
Accounts With Accounts Type Full
13 February 1991
AAAnnual Accounts
Legacy
12 November 1990
363363
Accounts With Accounts Type Full
12 November 1990
AAAnnual Accounts
Legacy
14 May 1990
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Accounts With Accounts Type Full
27 February 1989
AAAnnual Accounts
Legacy
27 February 1989
363363
Accounts With Accounts Type Full
7 October 1987
AAAnnual Accounts
Legacy
7 October 1987
363363
Legacy
6 February 1987
363363
Legacy
6 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
24 November 1986
AAAnnual Accounts
Legacy
24 November 1986
363363
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Accounts With Accounts Type Full
23 June 1986
AAAnnual Accounts
Incorporation Company
29 March 1963
NEWINCIncorporation