Background WavePink WaveYellow Wave

EXECUTIVE PROPERTY MAINTENANCE LIMITED (11554858)

EXECUTIVE PROPERTY MAINTENANCE LIMITED (11554858) is an active UK company. incorporated on 5 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EXECUTIVE PROPERTY MAINTENANCE LIMITED has been registered for 7 years. Current directors include KLEPNER, Ben Zion Shmuel.

Company Number
11554858
Status
active
Type
ltd
Incorporated
5 September 2018
Age
7 years
Address
68 Gladesmore Road, London, N15 6TD
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
KLEPNER, Ben Zion Shmuel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXECUTIVE PROPERTY MAINTENANCE LIMITED

EXECUTIVE PROPERTY MAINTENANCE LIMITED is an active company incorporated on 5 September 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EXECUTIVE PROPERTY MAINTENANCE LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11554858

LTD Company

Age

7 Years

Incorporated 5 September 2018

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 31 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

68 Gladesmore Road London, N15 6TD,

Previous Addresses

68 68 Gladesmore Road London England N15 6TD United Kingdom
From: 19 May 2022To: 19 May 2022
68 68 Gladesmore Road, London N15 6TD United Kingdom
From: 11 November 2021To: 19 May 2022
22a Frinton Road London N15 6NH England
From: 17 November 2019To: 11 November 2021
46B Theydon Road London E5 9NA England
From: 5 September 2018To: 17 November 2019
Timeline

5 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Sept 18
Director Joined
Nov 19
New Owner
Nov 19
Director Left
Nov 19
Owner Exit
Nov 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

KLEPNER, Ben Zion Shmuel

Active
Gladesmore Road, LondonN15 6TD
Born March 1992
Director
Appointed 14 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 05 Sept 2018
Resigned 14 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 05 Sept 2018
Resigned 14 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Ben Zion Shmuel Klepner

Active
Gladesmore Road, LondonN15 6TD
Born March 1992

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Nov 2019

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 05 Sept 2018
Ceased 14 Nov 2019
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
19 May 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 May 2022
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 May 2022
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
12 November 2021
EH02EH02
Change Registered Office Address Company With Date Old Address New Address
11 November 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 November 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 November 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
16 November 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
16 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
16 November 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
16 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Incorporation Company
5 September 2018
NEWINCIncorporation