Background WavePink WaveYellow Wave

IMPACT DEVELOPMENTS CHIGWELL 2 LTD (13671442)

IMPACT DEVELOPMENTS CHIGWELL 2 LTD (13671442) is an active UK company. incorporated on 11 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. IMPACT DEVELOPMENTS CHIGWELL 2 LTD has been registered for 4 years. Current directors include GLUCK, Hershel.

Company Number
13671442
Status
active
Type
ltd
Incorporated
11 October 2021
Age
4 years
Address
Lower Ground Floor, London, N15 6LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Hershel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMPACT DEVELOPMENTS CHIGWELL 2 LTD

IMPACT DEVELOPMENTS CHIGWELL 2 LTD is an active company incorporated on 11 October 2021 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. IMPACT DEVELOPMENTS CHIGWELL 2 LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13671442

LTD Company

Age

4 Years

Incorporated 11 October 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 3 October 2025 (6 months ago)
Submitted on 16 December 2025 (4 months ago)

Next Due

Due by 17 October 2026
For period ending 3 October 2026
Contact
Address

Lower Ground Floor 13 High Road London, N15 6LT,

Previous Addresses

45 Stamford Hill London N16 5SR England
From: 9 April 2025To: 16 December 2025
19th Floor 1 Westfield Avenue London E20 1HZ United Kingdom
From: 17 January 2025To: 9 April 2025
1 Vicarage Lane London E15 4HF England
From: 11 October 2021To: 17 January 2025
Timeline

15 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Oct 21
Director Joined
Jul 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Left
Apr 25
Director Left
Apr 25
Director Joined
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Hershel

Active
13 High Road, LondonN15 6LT
Born November 1978
Director
Appointed 04 Apr 2025

WHITTON, Robert David

Resigned
Stamford Hill, LondonN16 5SR
Born October 1962
Director
Appointed 22 Jul 2022
Resigned 04 Apr 2025

WHITTON, Sebastian Victor

Resigned
Stamford Hill, LondonN16 5SR
Born August 1991
Director
Appointed 11 Oct 2021
Resigned 04 Apr 2025

Persons with significant control

1

Vicarage Lane, LondonE15 4HF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Oct 2021
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
9 April 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
9 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 August 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 July 2022
AP01Appointment of Director
Incorporation Company
11 October 2021
NEWINCIncorporation