Background WavePink WaveYellow Wave

STANBRECK PROPERTIES LTD (04327503)

STANBRECK PROPERTIES LTD (04327503) is an active UK company. incorporated on 22 November 2001. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. STANBRECK PROPERTIES LTD has been registered for 24 years. Current directors include ERLICH, Baruch, WINEGARTEN, David.

Company Number
04327503
Status
active
Type
ltd
Incorporated
22 November 2001
Age
24 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ERLICH, Baruch, WINEGARTEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STANBRECK PROPERTIES LTD

STANBRECK PROPERTIES LTD is an active company incorporated on 22 November 2001 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. STANBRECK PROPERTIES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04327503

LTD Company

Age

24 Years

Incorporated 22 November 2001

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 15 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 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: 22 November 2019
21 Accommodation Road London NW11 8EP
From: 22 November 2001To: 15 May 2017
Timeline

3 key events • 2001 - 2022

Funding Officers Ownership
Company Founded
Nov 01
Director Left
Dec 15
Director Joined
Apr 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ERLICH, Baruch

Active
1a Gresham Gardens, LondonNW11 8NX
Secretary
Appointed 13 Dec 2001

ERLICH, Baruch

Active
1a Gresham Gardens, LondonNW11 8NX
Born June 1962
Director
Appointed 13 Dec 2001

WINEGARTEN, David

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

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 22 Nov 2001
Resigned 13 Dec 2001

KASNER, Josef

Resigned
1a Gresham Gardens, LondonNW11 8NX
Born January 1923
Director
Appointed 13 Dec 2001
Resigned 31 Jul 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 22 Nov 2001
Resigned 13 Dec 2001

Persons with significant control

2

Jufith Erlich

Active
Gresham Gardens, LondonNW11 8NX
Born April 1960

Nature of Control

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

Mr Baruch Erlich

Active
Gresham Gardens, LondonNW11 8NX
Born June 1962

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

65

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 August 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
14 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
15 September 2020
AAAnnual Accounts
Change To A Person With Significant Control Without Name Date
25 November 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
22 November 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 May 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
31 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Termination Director Company With Name Termination Date
30 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 June 2009
AAAnnual Accounts
Legacy
4 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 June 2008
AAAnnual Accounts
Legacy
30 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
27 November 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 July 2006
AAAnnual Accounts
Legacy
14 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2005
AAAnnual Accounts
Legacy
23 May 2005
287Change of Registered Office
Legacy
30 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 August 2004
AAAnnual Accounts
Legacy
13 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 July 2003
AAAnnual Accounts
Legacy
4 February 2003
363sAnnual Return (shuttle)
Legacy
4 November 2002
287Change of Registered Office
Legacy
30 October 2002
287Change of Registered Office
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
288aAppointment of Director or Secretary
Legacy
21 December 2001
287Change of Registered Office
Legacy
21 December 2001
88(2)R88(2)R
Legacy
13 December 2001
287Change of Registered Office
Legacy
13 December 2001
288bResignation of Director or Secretary
Legacy
13 December 2001
288bResignation of Director or Secretary
Incorporation Company
22 November 2001
NEWINCIncorporation