About

Registered Number: 04137572
Date of Incorporation: 09/01/2001 (23 years and 3 months ago)
Company Status: Active
Registered Address: 121 Princes Park Avenue, London, NW11 0JS

 

Based in London, Judge Properties Ltd was setup in 2001. There are no directors listed for the business in the Companies House registry. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CH01 - Change of particulars for director 07 September 2020
AA - Annual Accounts 20 March 2020
CS01 - N/A 17 January 2020
AA01 - Change of accounting reference date 30 December 2019
CS01 - N/A 01 March 2019
AA - Annual Accounts 04 January 2019
AA - Annual Accounts 22 March 2018
CS01 - N/A 20 February 2018
PSC01 - N/A 19 February 2018
AA01 - Change of accounting reference date 27 December 2017
AA01 - Change of accounting reference date 22 December 2017
CS01 - N/A 08 February 2017
AA - Annual Accounts 06 January 2017
AA - Annual Accounts 26 April 2016
AA01 - Change of accounting reference date 22 March 2016
AR01 - Annual Return 11 January 2016
AA01 - Change of accounting reference date 24 December 2015
AD01 - Change of registered office address 17 November 2015
AA - Annual Accounts 17 June 2015
TM01 - Termination of appointment of director 16 April 2015
AA01 - Change of accounting reference date 18 March 2015
AR01 - Annual Return 09 January 2015
AA01 - Change of accounting reference date 22 December 2014
AD01 - Change of registered office address 01 September 2014
AD01 - Change of registered office address 01 September 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 18 December 2013
AR01 - Annual Return 22 February 2013
AA - Annual Accounts 03 January 2013
TM01 - Termination of appointment of director 03 April 2012
AR01 - Annual Return 11 January 2012
CH01 - Change of particulars for director 10 January 2012
AA - Annual Accounts 12 December 2011
AA - Annual Accounts 31 March 2011
AR01 - Annual Return 09 February 2011
CH01 - Change of particulars for director 09 February 2011
AA01 - Change of accounting reference date 30 December 2010
TM02 - Termination of appointment of secretary 15 March 2010
TM01 - Termination of appointment of director 15 March 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 31 January 2010
363a - Annual Return 05 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 29 April 2008
AA - Annual Accounts 07 April 2008
225 - Change of Accounting Reference Date 31 January 2008
363a - Annual Return 26 September 2007
AA - Annual Accounts 04 May 2007
363a - Annual Return 11 August 2006
AA - Annual Accounts 13 February 2006
363s - Annual Return 27 May 2005
AA - Annual Accounts 15 October 2004
363s - Annual Return 02 March 2004
AA - Annual Accounts 06 June 2003
AA - Annual Accounts 07 February 2003
363s - Annual Return 31 January 2003
363s - Annual Return 25 February 2002
DISS40 - Notice of striking-off action discontinued 19 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
288a - Notice of appointment of directors or secretaries 18 February 2002
225 - Change of Accounting Reference Date 18 February 2002
287 - Change in situation or address of Registered Office 18 February 2002
GAZ1 - First notification of strike-off action in London Gazette 12 February 2002
287 - Change in situation or address of Registered Office 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
288b - Notice of resignation of directors or secretaries 21 February 2001
NEWINC - New incorporation documents 09 January 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.