Background WavePink WaveYellow Wave

CHOICE HOMES MANAGEMENT LTD (13489198)

CHOICE HOMES MANAGEMENT LTD (13489198) is an active UK company. incorporated on 1 July 2021. 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. CHOICE HOMES MANAGEMENT LTD has been registered for 4 years. Current directors include GLUCK, Joseph, GLUCK, Solomon.

Company Number
13489198
Status
active
Type
ltd
Incorporated
1 July 2021
Age
4 years
Address
15-19 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GLUCK, Joseph, GLUCK, Solomon
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHOICE HOMES MANAGEMENT LTD

CHOICE HOMES MANAGEMENT LTD is an active company incorporated on 1 July 2021 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. CHOICE HOMES MANAGEMENT LTD was registered 4 years ago.(SIC: 68320)

Status

active

Active since 4 years ago

Company No

13489198

LTD Company

Age

4 Years

Incorporated 1 July 2021

Size

N/A

Accounts

ARD: 28/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 January 2026 (3 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 July 2025 (10 months ago)

Next Due

Due by 14 July 2026
For period ending 30 June 2026
Contact
Address

15-19 Belfast Road London, N16 6UN,

Timeline

4 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
New Owner
Jul 25
New Owner
Jul 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GLUCK, Joseph

Active
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 01 Jul 2021

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 01 Jul 2021

Persons with significant control

3

Mr Joseph Gluck

Active
Belfast Road, LondonN16 6UN
Born May 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 29 Jul 2025

Mr Alexander Gluck

Active
Belfast Road, LondonN16 6UN
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors as firm
Notified 29 Jul 2025

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control as firm
Notified 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 July 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 July 2025
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 April 2025
AAAnnual Accounts
Administrative Restoration Company
2 April 2025
RT01RT01
Gazette Dissolved Compulsory
18 March 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
31 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 July 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Company
1 July 2021
NEWINCIncorporation