Background WavePink WaveYellow Wave

LUXER PROPERTIES LIMITED (08078691)

LUXER PROPERTIES LIMITED (08078691) is an active UK company. incorporated on 22 May 2012. with registered office in Prestwich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LUXER PROPERTIES LIMITED has been registered for 13 years. Current directors include FEIGER, Netanel Meir.

Company Number
08078691
Status
active
Type
ltd
Incorporated
22 May 2012
Age
13 years
Address
2nd Floor Parkgates, Prestwich, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FEIGER, Netanel Meir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LUXER PROPERTIES LIMITED

LUXER PROPERTIES LIMITED is an active company incorporated on 22 May 2012 with the registered office located in Prestwich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. LUXER PROPERTIES LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08078691

LTD Company

Age

13 Years

Incorporated 22 May 2012

Size

N/A

Accounts

ARD: 29/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

2nd Floor Parkgates Bury New Road Prestwich, M25 0TL,

Previous Addresses

56 Windermere Street West Gateshead Tyne and Wear NE8 1TX
From: 13 June 2013To: 26 September 2017
Splashhouse 94 High West Street Gateshead Tyne and Wear NE8 1NA United Kingdom
From: 22 May 2012To: 13 June 2013
Timeline

8 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Loan Secured
May 13
Loan Secured
May 13
Loan Secured
Feb 14
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Jun 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

FEIGER, Netanel Meir

Active
Windermere Street West, GatesheadNE8 1TX
Born September 1974
Director
Appointed 22 May 2012

Persons with significant control

1

Mr Netanel Meir Feiger

Active
Bury New Road, PrestwichM25 0TL
Born September 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 June 2025
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
30 May 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
15 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 March 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 February 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
8 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
27 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 September 2017
CS01Confirmation Statement
Gazette Notice Compulsory
19 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 April 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 February 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
14 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
20 May 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
7 February 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 June 2013
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2013
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
9 May 2013
MR01Registration of a Charge
Legacy
29 January 2013
MG01MG01
Incorporation Company
22 May 2012
NEWINCIncorporation