Background WavePink WaveYellow Wave

P & C PROPERTY INVESTMENT LIMITED (10540288)

P & C PROPERTY INVESTMENT LIMITED (10540288) is an active UK company. incorporated on 28 December 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. P & C PROPERTY INVESTMENT LIMITED has been registered for 9 years. Current directors include GLUCK, Israel Chaim.

Company Number
10540288
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 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, Israel Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

P & C PROPERTY INVESTMENT LIMITED

P & C PROPERTY INVESTMENT LIMITED is an active company incorporated on 28 December 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. P & C PROPERTY INVESTMENT LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10540288

LTD Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 November 2025 (4 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 25 November 2026
For period ending 11 November 2026
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 Second Floor, Unit 11a London N4 1TJ England
From: 13 May 2019To: 5 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 28 December 2016To: 13 May 2019
Timeline

14 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
New Owner
Jun 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 20
Loan Secured
Nov 21
Loan Secured
Nov 21
Director Left
Nov 24
Director Joined
Nov 24
Director Left
Dec 24
Director Joined
Dec 24
Loan Secured
Feb 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Israel Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 11 Nov 2024

DAVIDOFF, Pesach

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born May 1984
Director
Appointed 28 Dec 2016
Resigned 28 Dec 2018

GLUCK, Hershel

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1978
Director
Appointed 11 Nov 2024
Resigned 11 Nov 2024

GLUCK, Israel Chaim

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973
Director
Appointed 28 Dec 2018
Resigned 11 Nov 2024

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Gluck

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Dec 2018
Ceased 31 Jul 2020

Mr Israel Chaim Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018

Mr Pesach Davidoff

Ceased
Golders Green Road, LondonNW11 8HB
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Dec 2016
Ceased 28 Dec 2018
Fundings
Financials
Latest Activities

Filing History

45

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Memorandum Articles
10 February 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Resolution
30 January 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 December 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 December 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
3 December 2024
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
3 December 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2024
AP01Appointment of Director
Confirmation Statement
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2021
CS01Confirmation Statement
Change To A Person With Significant Control
6 August 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
6 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
18 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 December 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 December 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 December 2017
CS01Confirmation Statement
Incorporation Company
28 December 2016
NEWINCIncorporation