Background WavePink WaveYellow Wave

GUARANTEED PROPERTIES LIMITED (11438018)

GUARANTEED PROPERTIES LIMITED (11438018) is an active UK company. incorporated on 28 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GUARANTEED PROPERTIES LIMITED has been registered for 7 years. Current directors include FRANKEL, Leslie.

Company Number
11438018
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
8 Rodborough Road, London, NW11 8RY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKEL, Leslie
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUARANTEED PROPERTIES LIMITED

GUARANTEED PROPERTIES LIMITED is an active company incorporated on 28 June 2018 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. GUARANTEED PROPERTIES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11438018

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 5 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 6 November 2025 (4 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

8 Rodborough Road London, NW11 8RY,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 28 June 2018To: 5 March 2020
Timeline

5 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Jun 18
Owner Exit
Jul 19
New Owner
Jul 19
Owner Exit
Nov 20
New Owner
Nov 20
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

1

FRANKEL, Leslie

Active
Rodborough Road, LondonNW11 8RY
Born August 1943
Director
Appointed 28 Jun 2018

Persons with significant control

3

1 Active
2 Ceased

Mrs Rachelle Laya Salzer

Active
LondonNW11 9JX
Born April 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 26 Oct 2020

Joel Frankel

Ceased
Courtleigh Gardens, LondonNW11 9JX
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 Jul 2019
Ceased 26 Oct 2020

Mr Leslie Frankel

Ceased
1075 Finchley Road, LondonNW11 0PU
Born August 1943

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Jun 2018
Ceased 22 Jul 2019
Fundings
Financials
Latest Activities

Filing History

25

Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 February 2021
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
23 February 2021
AAMDAAMD
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
6 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
11 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
5 March 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 July 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation