Background WavePink WaveYellow Wave

SUPER PROPERTY MANAGEMENT LTD (06438503)

SUPER PROPERTY MANAGEMENT LTD (06438503) is an active UK company. incorporated on 27 November 2007. with registered office in 10 Glaserton Road. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. SUPER PROPERTY MANAGEMENT LTD has been registered for 18 years. Current directors include REICHMAN, Yitzchok.

Company Number
06438503
Status
active
Type
ltd
Incorporated
27 November 2007
Age
18 years
Address
10 Glaserton Road, N16 5QX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
REICHMAN, Yitzchok
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUPER PROPERTY MANAGEMENT LTD

SUPER PROPERTY MANAGEMENT LTD is an active company incorporated on 27 November 2007 with the registered office located in 10 Glaserton Road. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. SUPER PROPERTY MANAGEMENT LTD was registered 18 years ago.(SIC: 82990)

Status

active

Active since 18 years ago

Company No

06438503

LTD Company

Age

18 Years

Incorporated 27 November 2007

Size

N/A

Accounts

ARD: 24/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026
Contact
Address

10 Glaserton Road London , N16 5QX,

Timeline

2 key events • 2007 - 2022

Funding Officers Ownership
Company Founded
Nov 07
Owner Exit
Feb 22
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

REICHMAN, Sarah

Active
10 Glaserton Road, LondonN16 5QX
Secretary
Appointed 11 Dec 2007

REICHMAN, Yitzchok

Active
10 Glaserton Road, LondonN16 5QX
Born July 1977
Director
Appointed 11 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Nov 2007
Resigned 28 Nov 2007

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Nov 2007
Resigned 28 Nov 2007

Persons with significant control

2

1 Active
1 Ceased

Mr Yitzchok Reichman

Ceased
Stamford HillN16 5QX
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Ceased 01 Dec 2020

Mrs Sarah Reichman

Active
Stamford HillN16 5QX
Born November 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2022
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
2 February 2022
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
2 February 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 December 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
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
4 February 2009
363aAnnual Return
Legacy
3 February 2009
88(2)Return of Allotment of Shares
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288aAppointment of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Legacy
28 November 2007
288bResignation of Director or Secretary
Incorporation Company
27 November 2007
NEWINCIncorporation