Background WavePink WaveYellow Wave

AUTOMATIC PROPERTIES LIMITED (04268844)

AUTOMATIC PROPERTIES LIMITED (04268844) is an active UK company. incorporated on 10 August 2001. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AUTOMATIC PROPERTIES LIMITED has been registered for 24 years. Current directors include GREEN, Simcha Asher.

Company Number
04268844
Status
active
Type
ltd
Incorporated
10 August 2001
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GREEN, Simcha Asher
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATIC PROPERTIES LIMITED

AUTOMATIC PROPERTIES LIMITED is an active company incorporated on 10 August 2001 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AUTOMATIC PROPERTIES LIMITED was registered 24 years ago.(SIC: 41100)

Status

active

Active since 24 years ago

Company No

04268844

LTD Company

Age

24 Years

Incorporated 10 August 2001

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 February 2026 (1 month 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 - 30 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 29 June 2025 (9 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 • 2001 - 2019

Funding Officers Ownership
Company Founded
Aug 01
Loan Secured
May 15
Loan Cleared
Jul 15
Loan Cleared
Jul 15
Loan Cleared
Aug 15
New Owner
Jul 17
New Owner
Jul 17
Director Left
Mar 19
Director Joined
Mar 19
New Owner
Mar 19
New Owner
Mar 19
Owner Exit
Mar 19
Owner Exit
Mar 19
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

GLUCK, Joseph

Active
Finchley Road, LondonNW11 0PU
Secretary
Appointed 22 Dec 2005

GREEN, Simcha Asher

Active
Craven Walk, LondonN16 6BX
Born August 1965
Director
Appointed 22 Mar 2019

GREEN, Rachel

Resigned
105 Wargrave Avenue, LondonN15 6TU
Secretary
Appointed 25 Oct 2001
Resigned 22 Dec 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 10 Aug 2001
Resigned 25 Oct 2001

GLUCK, Abraham

Resigned
New Burlington House, LondonNW11 0PU
Born August 1943
Director
Appointed 01 May 2008
Resigned 22 Mar 2019

GLUCK, Jonathan

Resigned
Fairholt Close, LondonN16 5EL
Born September 1973
Director
Appointed 22 Dec 2005
Resigned 01 May 2008

GLUCK, Joseph

Resigned
83 Queen Elizabeths Walk, LondonN16 5UG
Born May 1967
Director
Appointed 22 Dec 2005
Resigned 01 May 2008

GREEN, Simcha Asher

Resigned
105 Wargrave Avenue, LondonN15 6TU
Born August 1965
Director
Appointed 25 Oct 2001
Resigned 22 Dec 2005

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 10 Aug 2001
Resigned 25 Oct 2001

Persons with significant control

4

2 Active
2 Ceased

Mrs Rachel Green

Active
New Burlington House, LondonNW11 0PU
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019

Simcha Asher Green

Active
Craven Walk, LondonN16 6BX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Mar 2019

Jonathan Gluck

Ceased
New Burlington House, LondonNW11 0PU
Born September 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019

Joseph Gluck

Ceased
New Burlington House, LondonNW11 0PU
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Mar 2019
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Total Exemption Full
13 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 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
11 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 Updates
1 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 March 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 March 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 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 Previous Extended
7 May 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
24 May 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 August 2015
AR01AR01
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
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 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
18 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
28 May 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Small
28 August 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 May 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
2 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Small
17 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 May 2011
AA01Change of Accounting Reference Date
Legacy
7 September 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Small
2 June 2010
AAAnnual Accounts
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
10 August 2009
363aAnnual Return
Accounts With Accounts Type Small
2 July 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 June 2009
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Gazette Notice Compulsary
7 April 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
16 September 2008
363aAnnual Return
Legacy
28 August 2008
288aAppointment of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
1 July 2008
288bResignation of Director or Secretary
Legacy
10 March 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 March 2008
AAAnnual Accounts
Legacy
10 September 2007
363aAnnual Return
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Legacy
5 April 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 January 2007
AAAnnual Accounts
Legacy
17 August 2006
363aAnnual Return
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
7 February 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
18 August 2005
363aAnnual Return
Accounts With Accounts Type Full
7 April 2005
AAAnnual Accounts
Legacy
20 August 2004
363aAnnual Return
Accounts With Accounts Type Full
19 May 2004
AAAnnual Accounts
Legacy
20 August 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
14 October 2002
363aAnnual Return
Legacy
28 December 2001
287Change of Registered Office
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
28 December 2001
288aAppointment of Director or Secretary
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
9 November 2001
395Particulars of Mortgage or Charge
Legacy
30 October 2001
288bResignation of Director or Secretary
Legacy
30 October 2001
288bResignation of Director or Secretary
Resolution
29 October 2001
RESOLUTIONSResolutions
Incorporation Company
10 August 2001
NEWINCIncorporation