Background WavePink WaveYellow Wave

ABC PROPERTIES LTD (11080753)

ABC PROPERTIES LTD (11080753) is an active UK company. incorporated on 24 November 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ABC PROPERTIES LTD has been registered for 8 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi, RATZERSDORFER, Chana.

Company Number
11080753
Status
active
Type
ltd
Incorporated
24 November 2017
Age
8 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLASS, Barry, RATZERSDORFER, Avi, RATZERSDORFER, Chana
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC PROPERTIES LTD

ABC PROPERTIES LTD is an active company incorporated on 24 November 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. ABC PROPERTIES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11080753

LTD Company

Age

8 Years

Incorporated 24 November 2017

Size

N/A

Accounts

ARD: 6/9

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 June 2026
Period: 1 September 2024 - 6 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

First Floor Winston House 349 Regents Park Road London, N3 1DH,

Timeline

3 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Director Left
Jan 20
Director Joined
Apr 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLASS, Barry

Active
349 Regents Park Road, LondonN3 1DH
Born March 1984
Director
Appointed 17 Apr 2024

RATZERSDORFER, Avi

Active
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 24 Nov 2017

RATZERSDORFER, Chana

Active
Winston House, LondonN3 1DH
Born September 1989
Director
Appointed 24 Nov 2017

GLASS, Barry

Resigned
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 24 Nov 2017
Resigned 08 Jan 2020

Persons with significant control

2

Riverside, ManchesterM3 5FS

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2018
349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Nov 2017
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
23 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 December 2019
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2019
CS01Confirmation Statement
Incorporation Company
24 November 2017
NEWINCIncorporation