Company NameAntwerp Property Services Limited
DirectorJehudah Reichman
Company StatusActive
Company Number07206888
CategoryPrivate Limited Company
Incorporation Date29 March 2010(14 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Jehudah Reichman
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBelgian
StatusCurrent
Appointed29 March 2010(same day as company formation)
RoleBusinessman
Country of ResidenceEngland
Correspondence Address13 Norfolk Avenue
London
N15 6JX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2010(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered Address13 Norfolk Avenue
London
N15 6JX
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London

Shareholders

1 at £1Jehudah Reichman
100.00%
Ordinary

Financials

Year2014
Net Worth£17,443
Cash£61,326
Current Liabilities£118,884

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due30 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return29 March 2024 (1 month ago)
Next Return Due12 April 2025 (11 months, 2 weeks from now)

Filing History

29 March 2024Change of details for Mr Jehudah Reichman as a person with significant control on 28 March 2024 (2 pages)
29 March 2024Confirmation statement made on 29 March 2024 with no updates (3 pages)
29 March 2024Director's details changed for Mr. Jehudah Reichman on 28 March 2024 (2 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (8 pages)
30 March 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
27 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 July 2022Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB to 13 Norfolk Avenue London N15 6JX on 31 July 2022 (1 page)
29 March 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
26 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
30 March 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
17 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
29 March 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 March 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
9 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 December 2017Change of details for Mr Judah Reichman as a person with significant control on 18 December 2017 (2 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
3 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
15 December 2016Total exemption small company accounts made up to 30 March 2016 (3 pages)
8 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
8 May 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-05-08
  • GBP 1
(3 pages)
15 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
15 March 2016Total exemption small company accounts made up to 30 March 2015 (3 pages)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
30 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
21 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1
(3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
23 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
31 March 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1
(3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
11 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (3 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
29 March 2012Annual return made up to 29 March 2012 with a full list of shareholders (3 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
12 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
11 August 2011Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages)
11 August 2011Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages)
11 August 2011Director's details changed for Mr. Jehudah Reichman on 1 April 2010 (2 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
13 June 2011Annual return made up to 29 March 2011 with a full list of shareholders (3 pages)
5 August 2010Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page)
5 August 2010Registered office address changed from 13 Norfolk Avenue London N15 6JX United Kingdom on 5 August 2010 (1 page)
26 April 2010Appointment of Mr. Jehudah Reichman as a director (2 pages)
26 April 2010Appointment of Mr. Jehudah Reichman as a director (2 pages)
29 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2010Termination of appointment of Yomtov Jacobs as a director (1 page)
29 March 2010Incorporation (21 pages)
29 March 2010Incorporation (21 pages)