Background WavePink WaveYellow Wave

DOWNSIZE AT HOME LTD (10871546)

DOWNSIZE AT HOME LTD (10871546) is an active UK company. incorporated on 18 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. DOWNSIZE AT HOME LTD has been registered for 8 years. Current directors include ALTER, Hedy.

Company Number
10871546
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
9 Egerton Road, London, N16 6UE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ALTER, Hedy
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOWNSIZE AT HOME LTD

DOWNSIZE AT HOME LTD is an active company incorporated on 18 July 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 and 1 other business activity. DOWNSIZE AT HOME LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10871546

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 30 May 2025 (11 months ago)
Submitted on 26 March 2026 (1 month ago)
Period: 1 June 2024 - 30 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 31 May 2025 - 30 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 30 June 2025 (10 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

9 Egerton Road London, N16 6UE,

Previous Addresses

127 Craven Park Road London N15 6BP United Kingdom
From: 23 June 2021To: 12 January 2022
51 Craven Park Road London N15 6AH England
From: 18 July 2017To: 23 June 2021
Timeline

22 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
Director Left
Sept 21
Owner Exit
Sept 21
Loan Secured
Sept 21
Loan Secured
Sept 21
New Owner
Jan 22
Owner Exit
Jan 22
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Jun 23
Owner Exit
Jun 23
New Owner
Jun 23
Director Joined
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
1
Funding
6
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALTER, Hedy

Active
Egerton Road, LondonN16 6UE
Born December 1973
Director
Appointed 27 Jun 2023

ALDER, Eric

Resigned
Egerton Road, LondonN16 6UE
Born December 1972
Director
Appointed 05 Jan 2022
Resigned 27 Jun 2023

GLUCK, Chaim Meir

Resigned
Craven Park Road, LondonN15 6BP
Born August 1994
Director
Appointed 18 Jul 2017
Resigned 05 Jan 2022

GLUCK, Michael Abraham

Resigned
Craven Park Road, LondonN15 6BP
Born December 1983
Director
Appointed 17 Jun 2021
Resigned 02 Sept 2021

Persons with significant control

4

1 Active
3 Ceased

Mr Hedy Alter

Active
Egerton Road, LondonN16 6UE
Born December 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Jun 2023

Mr Eric Alder

Ceased
Egerton Road, LondonN16 6UE
Born December 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jan 2022
Ceased 27 Jun 2023

Mr Michael Abraham Gluck

Ceased
Craven Park Road, LondonN15 6AH
Born December 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jun 2021
Ceased 02 Sept 2021

Mr Chaim Meir Gluck

Ceased
Craven Park Road, LondonN15 6BP
Born August 1994

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 05 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
26 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2026
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
23 September 2025
AAMDAAMD
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 July 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 February 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
28 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
28 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 June 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 January 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 September 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2021
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 September 2021
PSC04Change of PSC Details
Confirmation Statement With Updates
2 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 June 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
22 June 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
18 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 June 2021
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 June 2021
SH01Allotment of Shares
Accounts With Accounts Type Dormant
8 August 2020
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 August 2020
CS01Confirmation Statement
Administrative Restoration Company
8 August 2020
RT01RT01
Gazette Dissolved Compulsory
8 January 2019
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
18 July 2017
NEWINCIncorporation