Company NameY&M Estates Ltd
DirectorDevorah Meisels
Company StatusActive
Company Number10540781
CategoryPrivate Limited Company
Incorporation Date28 December 2016(7 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Devorah Meisels
Date of BirthMay 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2021(4 years, 7 months after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craven Park Road Craven Park Road
London
N15 6AB
Director NameMr Yona Zeev Neugarten
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed28 December 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Craven Park Road Craven Park Road
London
N15 6AB
Director NameMichael Meisels
Date of BirthMay 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed27 February 2017(2 months after company formation)
Appointment Duration3 years, 6 months (resigned 15 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Craven Park Road Craven Park Road
London
N15 6AB
Director NameMr Menachem Sholom Geldzahler
Date of BirthMarch 1985 (Born 39 years ago)
NationalityAmerican
StatusResigned
Appointed29 January 2020(3 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 01 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Craven Park Road Craven Park Road
London
N15 6AB
Director NameMr Yona Zeev Neugarten
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2020(3 years, 1 month after company formation)
Appointment DurationResigned same day (resigned 29 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Craven Park Road Craven Park Road
London
N15 6AB

Location

Registered Address8 Craven Park Road
Craven Park Road
London
N15 6AB
RegionLondon
ConstituencyTottenham
CountyGreater London
WardSeven Sisters
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due27 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End27 December

Returns

Latest Return9 February 2023 (1 year, 2 months ago)
Next Return Due23 February 2024 (overdue)

Charges

9 December 2022Delivered on: 15 December 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 83 netherhey street, oldham OL8 2JD.
Outstanding
16 May 2022Delivered on: 17 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: The property known as 41 brown street, failsworth, manchester, lancashire M35 0AX.
Outstanding
10 January 2022Delivered on: 13 January 2022
Persons entitled: Gold Funding Limited

Classification: A registered charge
Particulars: 41 brown street, failsworth, M35 0AX with title number GM547267.
Outstanding

Filing History

27 December 2023Micro company accounts made up to 31 December 2022 (5 pages)
3 July 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
27 March 2023Micro company accounts made up to 31 December 2021 (5 pages)
27 December 2022Current accounting period shortened from 28 December 2021 to 27 December 2021 (1 page)
15 December 2022Registration of charge 105407810003, created on 9 December 2022 (4 pages)
17 May 2022Registration of charge 105407810002, created on 16 May 2022 (5 pages)
9 February 2022Cessation of Yona Zeev Neugarten as a person with significant control on 1 August 2021 (1 page)
9 February 2022Confirmation statement made on 9 February 2022 with updates (5 pages)
9 February 2022Termination of appointment of Menachem Sholom Geldzahler as a director on 1 August 2021 (1 page)
9 February 2022Cessation of Menachem Sholom Geldzahler as a person with significant control on 1 August 2021 (1 page)
9 February 2022Notification of Devorah Meisels as a person with significant control on 1 August 2021 (2 pages)
9 February 2022Termination of appointment of Yona Zeev Neugarten as a director on 1 August 2021 (1 page)
9 February 2022Appointment of Mrs Devorah Meisels as a director on 1 August 2021 (2 pages)
13 January 2022Registration of charge 105407810001, created on 10 January 2022 (3 pages)
20 December 2021Micro company accounts made up to 31 December 2020 (5 pages)
20 September 2021Previous accounting period shortened from 29 December 2020 to 28 December 2020 (1 page)
6 September 2021Confirmation statement made on 3 September 2021 with no updates (3 pages)
28 June 2021Appointment of Mr Yona Zeev Neugarten as a director on 29 January 2020 (2 pages)
28 June 2021Termination of appointment of Yona Zeev Neugarten as a director on 29 January 2020 (1 page)
10 June 2021Notification of Yona Zeev Neugarten as a person with significant control on 10 June 2021 (2 pages)
29 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
15 September 2020Termination of appointment of Michael Meisels as a director on 15 September 2020 (1 page)
3 September 2020Confirmation statement made on 3 September 2020 with updates (4 pages)
3 September 2020Notification of Menachem Sholom Geldzahler as a person with significant control on 3 September 2020 (2 pages)
3 September 2020Cessation of Michael Meisels as a person with significant control on 3 September 2020 (1 page)
30 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
30 January 2020Appointment of Mr Yona Zeev Neugarten as a director on 29 January 2020 (2 pages)
30 January 2020Appointment of Mr Menachem Sholom Geldzahler as a director on 29 January 2020 (2 pages)
27 December 2019Micro company accounts made up to 31 December 2018 (5 pages)
29 September 2019Previous accounting period shortened from 30 December 2018 to 29 December 2018 (1 page)
30 January 2019Termination of appointment of Yona Zeev Neugarten as a director on 30 January 2019 (1 page)
30 January 2019Termination of appointment of Menachem Sholom Geldzahler as a director on 30 January 2019 (1 page)
28 January 2019Confirmation statement made on 28 January 2019 with updates (4 pages)
27 December 2018Micro company accounts made up to 31 December 2017 (5 pages)
28 September 2018Previous accounting period shortened from 31 December 2017 to 30 December 2017 (1 page)
12 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
28 February 2017Appointment of Mr Michael Meisels as a director on 27 February 2017 (2 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Appointment of Mr Michael Meisels as a director on 27 February 2017 (2 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
28 December 2016Incorporation
Statement of capital on 2016-12-28
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)