Background WavePink WaveYellow Wave

ABC PROPERTY FOUR LTD (12955012)

ABC PROPERTY FOUR LTD (12955012) is an active UK company. incorporated on 15 October 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. ABC PROPERTY FOUR LTD has been registered for 5 years. Current directors include GLASS, Barry, RATZERSDORFER, Avi.

Company Number
12955012
Status
active
Type
ltd
Incorporated
15 October 2020
Age
5 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GLASS, Barry, RATZERSDORFER, Avi
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC PROPERTY FOUR LTD

ABC PROPERTY FOUR LTD is an active company incorporated on 15 October 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. ABC PROPERTY FOUR LTD was registered 5 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 5 years ago

Company No

12955012

LTD Company

Age

5 Years

Incorporated 15 October 2020

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 31 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

6 months left

Last Filed

Made up to 14 October 2025 (6 months ago)
Submitted on 25 November 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

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

Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Left
Dec 20
Loan Secured
Mar 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Director Joined
Aug 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GLASS, Barry

Active
349 Regents Park Road, LondonN3 1DH
Born March 1984
Director
Appointed 28 Jul 2025

RATZERSDORFER, Avi

Active
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 15 Oct 2020

GLASS, Barry

Resigned
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 15 Oct 2020
Resigned 21 Dec 2020

Persons with significant control

1

349 Regents Park Road, LondonN3 1DH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Oct 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
25 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2025
AP01Appointment of Director
Gazette Filings Brought Up To Date
8 January 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2020
MR01Registration of a Charge
Incorporation Company
15 October 2020
NEWINCIncorporation