Background WavePink WaveYellow Wave

AB DEVELOPMENTS LIMITED (10637805)

AB DEVELOPMENTS LIMITED (10637805) is an active UK company. incorporated on 24 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AB DEVELOPMENTS LIMITED has been registered for 9 years. Current directors include STERN, Yechezkel Shraga.

Company Number
10637805
Status
active
Type
ltd
Incorporated
24 February 2017
Age
9 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Yechezkel Shraga
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AB DEVELOPMENTS LIMITED

AB DEVELOPMENTS LIMITED is an active company incorporated on 24 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AB DEVELOPMENTS LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10637805

LTD Company

Age

9 Years

Incorporated 24 February 2017

Size

N/A

Accounts

ARD: 6/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 23 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 6 November 2026
Period: 1 February 2025 - 6 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 23 November 2025 (5 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

32 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 24 February 2017To: 24 March 2019
Timeline

5 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Feb 17
Loan Secured
Apr 17
Loan Secured
Apr 17
Loan Cleared
Jan 23
Loan Cleared
Jan 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 24 Feb 2017

Persons with significant control

1

Mr Yechezkel Shraga Stern

Active
Lynmouth Road, LondonN16 6XL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
23 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 August 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
20 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
14 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 November 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2019
AAAnnual Accounts
Change To A Person With Significant Control
24 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2017
MR01Registration of a Charge
Incorporation Company
24 February 2017
NEWINCIncorporation