Background WavePink WaveYellow Wave

SLABODKA PROPERTY LTD (05723330)

SLABODKA PROPERTY LTD (05723330) is an active UK company. incorporated on 27 February 2006. with registered office in 6 Moresby Road. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. SLABODKA PROPERTY LTD has been registered for 20 years. Current directors include LEW, Shlomo.

Company Number
05723330
Status
active
Type
ltd
Incorporated
27 February 2006
Age
20 years
Address
6 Moresby Road, E5 9LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEW, Shlomo
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SLABODKA PROPERTY LTD

SLABODKA PROPERTY LTD is an active company incorporated on 27 February 2006 with the registered office located in 6 Moresby Road. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. SLABODKA PROPERTY LTD was registered 20 years ago.(SIC: 68100, 68209)

Status

active

Active since 20 years ago

Company No

05723330

LTD Company

Age

20 Years

Incorporated 27 February 2006

Size

N/A

Accounts

ARD: 26/2

Up to Date

8 weeks left

Last Filed

Made up to 28 February 2024 (2 years ago)
Submitted on 27 February 2026 (1 month ago)
Period: 1 March 2023 - 28 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 May 2026
Period: 29 February 2024 - 26 February 2025

Confirmation Statement

Overdue

17 days overdue

Last Filed

Made up to 27 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 13 March 2026
For period ending 27 February 2026
Contact
Address

6 Moresby Road London , E5 9LF,

Timeline

4 key events • 2006 - 2022

Funding Officers Ownership
Company Founded
Feb 06
Loan Secured
Aug 16
Loan Cleared
Dec 22
Loan Secured
Dec 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

LEW, Malka Hadasa

Active
6 Moresby RoadE5 9LF
Secretary
Appointed 25 Jan 2007

LEW, Shlomo

Active
6 Moresby RoadE5 9LF
Born February 1953
Director
Appointed 04 Apr 2006

DAVIDOVITS, Shlomo

Resigned
51b Ravensdale Road, LondonN16 6TJ
Secretary
Appointed 04 Apr 2006
Resigned 25 Jan 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Feb 2006
Resigned 28 Feb 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Feb 2006
Resigned 28 Feb 2006

Persons with significant control

1

Mr Shlomo Lew

Active
6 Moresby RoadE5 9LF
Born February 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Change Account Reference Date Company Current Shortened
27 February 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
9 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2024
PSC04Change of PSC Details
Change Person Secretary Company With Change Date
9 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
29 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2019
AAAnnual Accounts
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 December 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Legacy
31 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
3 June 2008
AAAnnual Accounts
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
19 February 2007
288aAppointment of Director or Secretary
Legacy
19 February 2007
288bResignation of Director or Secretary
Legacy
1 February 2007
395Particulars of Mortgage or Charge
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
5 July 2006
288aAppointment of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Legacy
28 February 2006
288bResignation of Director or Secretary
Incorporation Company
27 February 2006
NEWINCIncorporation