Background WavePink WaveYellow Wave

ABC COMMERCIAL STEVENAGE 2 LTD (14039382)

ABC COMMERCIAL STEVENAGE 2 LTD (14039382) is an active UK company. incorporated on 11 April 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ABC COMMERCIAL STEVENAGE 2 LTD has been registered for 4 years. Current directors include GLASS, Barry.

Company Number
14039382
Status
active
Type
ltd
Incorporated
11 April 2022
Age
4 years
Address
First Floor Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLASS, Barry
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ABC COMMERCIAL STEVENAGE 2 LTD

ABC COMMERCIAL STEVENAGE 2 LTD is an active company incorporated on 11 April 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ABC COMMERCIAL STEVENAGE 2 LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

14039382

LTD Company

Age

4 Years

Incorporated 11 April 2022

Size

N/A

Accounts

ARD: 30/4

Up to Date

13 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 25 April 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Up to Date

7 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

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

Timeline

18 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Secured
Nov 22
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Aug 25
Loan Secured
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Director Left
Sept 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLASS, Barry

Active
Winston House, LondonN3 1DH
Born March 1984
Director
Appointed 11 Apr 2022

RATZERSDORFER, Avi

Resigned
Winston House, LondonN3 1DH
Born May 1988
Director
Appointed 11 Apr 2022
Resigned 10 Jul 2025

Persons with significant control

1

Winston House, 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 11 Apr 2022
Fundings
Financials
Latest Activities

Filing History

28

Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 September 2025
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 April 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2022
MR01Registration of a Charge
Resolution
15 September 2022
RESOLUTIONSResolutions
Memorandum Articles
15 September 2022
MAMA
Capital Name Of Class Of Shares
15 September 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
14 September 2022
SH10Notice of Particulars of Variation
Incorporation Company
11 April 2022
NEWINCIncorporation