Background WavePink WaveYellow Wave

JUDGE PROPERTIES LIMITED (04137572)

JUDGE PROPERTIES LIMITED (04137572) is an active UK company. incorporated on 9 January 2001. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. JUDGE PROPERTIES LIMITED has been registered for 25 years. Current directors include SCHIMMEL, Jacob.

Company Number
04137572
Status
active
Type
ltd
Incorporated
9 January 2001
Age
25 years
Address
Devonshire House, Stanmore, HA7 1JS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SCHIMMEL, Jacob
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JUDGE PROPERTIES LIMITED

JUDGE PROPERTIES LIMITED is an active company incorporated on 9 January 2001 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. JUDGE PROPERTIES LIMITED was registered 25 years ago.(SIC: 74990)

Status

active

Active since 25 years ago

Company No

04137572

LTD Company

Age

25 Years

Incorporated 9 January 2001

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 August 2025 (9 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

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

Devonshire House 582 Honeypot Lane Stanmore, HA7 1JS,

Previous Addresses

121 Princes Park Avenue London NW11 0JS
From: 17 November 2015To: 2 February 2024
Suite 137 Devonshire House 582 Honeypot Lane Stanmore Middlesex HA7 1JS
From: 1 September 2014To: 17 November 2015
Suite 137, Devonshire House Honeypot Lane Stanmore Middlesex HA7 1JS England
From: 1 September 2014To: 1 September 2014
54-56 Euston Street London NW1 2ES
From: 9 January 2001To: 1 September 2014
Timeline

6 key events • 2001 - 2023

Funding Officers Ownership
Company Founded
Jan 01
Director Left
Mar 10
Director Left
Apr 12
Director Left
Apr 15
New Owner
Feb 18
Owner Exit
Feb 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

SCHIMMEL, Jacob

Active
582 Honeypot Lane, StanmoreHA7 1JS
Born December 1962
Director
Appointed 31 Jan 2001

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Secretary
Appointed 31 Jan 2001
Resigned 01 Mar 2010

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 09 Jan 2001
Resigned 15 Feb 2001

SCHIMMEL, Abraham Moses

Resigned
Raeburn Close, LondonNW11 6UG
Born April 1964
Director
Appointed 31 Jan 2001
Resigned 01 Mar 2010

SCHIMMEL, Anna

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born May 1934
Director
Appointed 31 Jan 2001
Resigned 31 Mar 2015

SCHIMMEL, Harry Chaim

Resigned
119 Princes Park Avenue, LondonNW11 0JS
Born January 1928
Director
Appointed 31 Jan 2001
Resigned 01 Feb 2012

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 09 Jan 2001
Resigned 15 Feb 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Harry Chaim Schimmel

Ceased
Princes Park Avenue, LondonNW11 0JS
Born January 1928

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 04 Apr 2017
Ceased 27 Mar 2022

Mrs Anna Schimmel

Active
Princes Park Avenue, LondonNW11 0JS
Born May 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
5 December 2024
CH01Change of Director Details
Confirmation Statement With Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 February 2018
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
27 December 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 January 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2015
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
18 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
22 December 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 January 2013
AAAnnual Accounts
Termination Director Company With Name
3 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
12 December 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2011
AR01AR01
Change Person Director Company With Change Date
9 February 2011
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
30 December 2010
AA01Change of Accounting Reference Date
Termination Secretary Company With Name
15 March 2010
TM02Termination of Secretary
Termination Director Company With Name
15 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Legacy
5 February 2009
363aAnnual Return
Legacy
5 February 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
5 February 2009
AAAnnual Accounts
Legacy
29 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 April 2008
AAAnnual Accounts
Legacy
31 January 2008
225Change of Accounting Reference Date
Legacy
26 September 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 May 2007
AAAnnual Accounts
Legacy
11 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 February 2006
AAAnnual Accounts
Legacy
27 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 October 2004
AAAnnual Accounts
Legacy
2 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 February 2003
AAAnnual Accounts
Legacy
31 January 2003
363sAnnual Return (shuttle)
Legacy
25 February 2002
363sAnnual Return (shuttle)
Gazette Filings Brought Up To Date
19 February 2002
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
288aAppointment of Director or Secretary
Legacy
18 February 2002
225Change of Accounting Reference Date
Legacy
18 February 2002
287Change of Registered Office
Gazette Notice Compulsary
12 February 2002
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
21 February 2001
287Change of Registered Office
Legacy
21 February 2001
288bResignation of Director or Secretary
Legacy
21 February 2001
288bResignation of Director or Secretary
Incorporation Company
9 January 2001
NEWINCIncorporation