Background WavePink WaveYellow Wave

GERRONE PROPERTIES LIMITED (00842663)

GERRONE PROPERTIES LIMITED (00842663) is an active UK company. incorporated on 25 March 1965. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GERRONE PROPERTIES LIMITED has been registered for 61 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
00842663
Status
active
Type
ltd
Incorporated
25 March 1965
Age
61 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERRONE PROPERTIES LIMITED

GERRONE PROPERTIES LIMITED is an active company incorporated on 25 March 1965 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. GERRONE PROPERTIES LIMITED was registered 61 years ago.(SIC: 68100)

Status

active

Active since 61 years ago

Company No

00842663

LTD Company

Age

61 Years

Incorporated 25 March 1965

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 12 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

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

Timeline

10 key events • 2020 - 2022

Funding Officers Ownership
Director Left
Nov 20
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Director Joined
Jan 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WEISS, Hannah Zelda

Active
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 10 Dec 1997

ENGLANDER, Eliasz

Active
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed N/A

WEISS, Nicha

Active
New Burlington House, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed N/A
Resigned 23 Sept 2020

BERGER, Chaskel

Resigned
32 Gilda Crescent, LondonN16 6JP
Born December 1949
Director
Appointed N/A
Resigned 07 Dec 1995

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 10 Dec 1997
Resigned 23 Sept 2020

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

117

Accounts With Accounts Type Small
12 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Small
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Small
9 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Small
5 February 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
4 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Accounts With Accounts Type Full
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Accounts With Accounts Type Full
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2012
AR01AR01
Change Account Reference Date Company Previous Extended
17 May 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
28 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 May 2011
AR01AR01
Accounts With Accounts Type Full
4 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2010
AR01AR01
Resolution
8 February 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
8 February 2010
CC04CC04
Accounts With Accounts Type Full
22 January 2010
AAAnnual Accounts
Legacy
26 May 2009
363aAnnual Return
Accounts With Accounts Type Full
29 January 2009
AAAnnual Accounts
Legacy
23 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 January 2008
AAAnnual Accounts
Legacy
5 June 2007
363aAnnual Return
Accounts With Accounts Type Full
7 January 2007
AAAnnual Accounts
Legacy
26 May 2006
363aAnnual Return
Accounts With Accounts Type Small
30 January 2006
AAAnnual Accounts
Legacy
31 May 2005
363aAnnual Return
Accounts With Accounts Type Small
7 January 2005
AAAnnual Accounts
Legacy
28 May 2004
363aAnnual Return
Accounts With Accounts Type Small
8 January 2004
AAAnnual Accounts
Legacy
29 May 2003
363aAnnual Return
Accounts With Accounts Type Small
16 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
30 May 2002
363aAnnual Return
Accounts With Accounts Type Small
28 January 2002
AAAnnual Accounts
Legacy
16 June 2001
363aAnnual Return
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
8 August 2000
287Change of Registered Office
Legacy
25 May 2000
363aAnnual Return
Accounts With Accounts Type Small
10 January 2000
AAAnnual Accounts
Legacy
7 June 1999
363aAnnual Return
Accounts With Accounts Type Small
15 January 1999
AAAnnual Accounts
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
16 December 1998
395Particulars of Mortgage or Charge
Legacy
5 June 1998
363aAnnual Return
Legacy
5 June 1998
363(353)363(353)
Accounts With Accounts Type Small
10 March 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
28 May 1997
363aAnnual Return
Accounts With Accounts Type Small
29 January 1997
AAAnnual Accounts
Legacy
29 May 1996
363x363x
Accounts With Accounts Type Small
25 January 1996
AAAnnual Accounts
Legacy
21 December 1995
288288
Legacy
6 October 1995
395Particulars of Mortgage or Charge
Legacy
23 May 1995
363x363x
Accounts With Accounts Type Small
21 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
25 May 1994
363x363x
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
24 March 1994
225(1)225(1)
Legacy
5 June 1993
363x363x
Accounts With Accounts Type Small
31 January 1993
AAAnnual Accounts
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Legacy
9 June 1992
363x363x
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Accounts With Accounts Type Small
26 February 1992
AAAnnual Accounts
Legacy
27 June 1991
363x363x
Legacy
27 June 1991
363x363x
Legacy
3 April 1990
288288
Accounts With Accounts Type Small
16 June 1989
AAAnnual Accounts
Accounts With Accounts Type Small
8 June 1989
AAAnnual Accounts
Legacy
7 June 1989
363363
Accounts With Accounts Type Small
10 May 1989
AAAnnual Accounts
Legacy
5 April 1989
225(1)225(1)
Legacy
14 March 1989
363363
Legacy
27 January 1989
AC05AC05
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
28 June 1988
288288
Accounts With Accounts Type Small
24 August 1987
AAAnnual Accounts
Legacy
6 August 1987
363363
Legacy
6 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87