Background WavePink WaveYellow Wave

SHERMOUNT PROPERTIES LTD (04973024)

SHERMOUNT PROPERTIES LTD (04973024) is an active UK company. incorporated on 21 November 2003. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SHERMOUNT PROPERTIES LTD has been registered for 22 years. Current directors include LUDMIR, Shmuel.

Company Number
04973024
Status
active
Type
ltd
Incorporated
21 November 2003
Age
22 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHERMOUNT PROPERTIES LTD

SHERMOUNT PROPERTIES LTD is an active company incorporated on 21 November 2003 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 and 1 other business activity. SHERMOUNT PROPERTIES LTD was registered 22 years ago.(SIC: 68100, 68209)

Status

active

Active since 22 years ago

Company No

04973024

LTD Company

Age

22 Years

Incorporated 21 November 2003

Size

N/A

Accounts

ARD: 29/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 1 January 2026 (3 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2027
Period: 1 December 2025 - 29 November 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 30 January 2026 (2 months ago)
Submitted on 30 January 2026 (2 months ago)

Next Due

Due by 13 February 2027
For period ending 30 January 2027
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Totenham London N15 6AB
From: 21 November 2003To: 3 December 2019
Timeline

1 key events • 2003 - 2003

Funding Officers Ownership
Company Founded
Nov 03
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

LUDMIR, Hannah

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 04 Jul 2007

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 04 Jul 2007

SPIEGEL, Devorah

Resigned
2 Kedushat Aharon, Jerusalem
Secretary
Appointed 01 Jan 2004
Resigned 17 Jul 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 21 Nov 2003
Resigned 17 Dec 2003

HYAMS, Gavin

Resigned
61b Upper Clapton Road, LondonE5 8AY
Born October 1963
Director
Appointed 01 Jan 2004
Resigned 17 Jul 2007

LUDMIR, Rochelle

Resigned
24 Overlea Road, LondonE5 9BG
Born December 1985
Director
Appointed 01 Jan 2004
Resigned 20 Jan 2005

SPIEGEL, Devorah

Resigned
2 Kedushat Aharon, Jerusalem
Born July 1984
Director
Appointed 01 Jan 2004
Resigned 10 Jan 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 21 Nov 2003
Resigned 17 Dec 2003

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Nov 2016
Fundings
Financials
Latest Activities

Filing History

75

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
30 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
1 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
30 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 December 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 December 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
18 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
27 October 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 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
26 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 February 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
14 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 December 2009
AR01AR01
Legacy
9 March 2009
363aAnnual Return
Legacy
21 November 2008
363aAnnual Return
Legacy
18 November 2008
287Change of Registered Office
Legacy
21 June 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2007
288aAppointment of Director or Secretary
Legacy
8 August 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Legacy
26 July 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 July 2007
AAAnnual Accounts
Legacy
16 July 2007
288bResignation of Director or Secretary
Legacy
19 March 2007
363aAnnual Return
Gazette Filings Brought Up To Date
15 August 2006
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
22 March 2006
363sAnnual Return (shuttle)
Legacy
14 March 2006
288bResignation of Director or Secretary
Legacy
19 August 2005
363sAnnual Return (shuttle)
Gazette Notice Compulsary
7 June 2005
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288aAppointment of Director or Secretary
Legacy
7 April 2004
288bResignation of Director or Secretary
Legacy
31 March 2004
395Particulars of Mortgage or Charge
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
23 March 2004
395Particulars of Mortgage or Charge
Legacy
18 December 2003
287Change of Registered Office
Legacy
17 December 2003
288bResignation of Director or Secretary
Legacy
17 December 2003
288bResignation of Director or Secretary
Incorporation Company
21 November 2003
NEWINCIncorporation