Background WavePink WaveYellow Wave

G&B PROP COMPANY UK LIMITED (09952396)

G&B PROP COMPANY UK LIMITED (09952396) is an active UK company. incorporated on 14 January 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. G&B PROP COMPANY UK LIMITED has been registered for 10 years. Current directors include GLUCK, Chaim, GLUCK, Isaiah.

Company Number
09952396
Status
active
Type
ltd
Incorporated
14 January 2016
Age
10 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Chaim, GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G&B PROP COMPANY UK LIMITED

G&B PROP COMPANY UK LIMITED is an active company incorporated on 14 January 2016 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. G&B PROP COMPANY UK LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09952396

LTD Company

Age

10 Years

Incorporated 14 January 2016

Size

N/A

Accounts

ARD: 27/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 December 2026
Period: 1 April 2025 - 27 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 January 2026 (3 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 17 January 2017To: 19 April 2018
128 Stamford Hill London N16 6QT
From: 10 November 2016To: 17 January 2017
The Roma Building 32-38 Scrutton Street London EC2A 4RQ United Kingdom
From: 14 January 2016To: 10 November 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jan 16
Director Left
Nov 16
Director Joined
Jan 17
Director Left
Jan 17
Funding Round
Jan 17
Director Joined
Jan 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Loan Secured
Feb 23
Loan Secured
Feb 23
1
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GLUCK, Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945
Director
Appointed 28 Oct 2016

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 28 Oct 2016

GOLDSTEIN, Michael Howard

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born July 1963
Director
Appointed 14 Jan 2016
Resigned 28 Oct 2016

MILNER, Paul George

Resigned
32-38 Scrutton Street, LondonEC2A 4RQ
Born August 1961
Director
Appointed 14 Jan 2016
Resigned 28 Oct 2016

Persons with significant control

3

1 Active
2 Ceased
Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2020

Mr Chaim Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020

Mr Isaiah Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Mar 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
28 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
7 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 February 2021
CS01Confirmation Statement
Memorandum Articles
29 April 2020
MAMA
Resolution
23 April 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
20 April 2020
AAAnnual Accounts
Resolution
9 April 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 January 2019
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
15 January 2019
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 October 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 January 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 January 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2017
TM01Termination of Director
Capital Allotment Shares
16 January 2017
SH01Allotment of Shares
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 November 2016
AD01Change of Registered Office Address
Incorporation Company
14 January 2016
NEWINCIncorporation