Background WavePink WaveYellow Wave

Y2K PROPERTIES LIMITED (01259975)

Y2K PROPERTIES LIMITED (01259975) is an active UK company. incorporated on 24 May 1976. with registered office in 10 Park Village East. The company operates in the Financial and Insurance Activities sector, engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activities. Y2K PROPERTIES LIMITED has been registered for 49 years. Current directors include GOLDSTEIN, David.

Company Number
01259975
Status
active
Type
ltd
Incorporated
24 May 1976
Age
49 years
Address
10 Park Village East, NW1 7PX
Industry Sector
Financial and Insurance Activities
Business Activity
Credit granting by non-deposit taking finance houses and other specialist consumer credit grantors
Directors
GOLDSTEIN, David
SIC Codes
64921, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y2K PROPERTIES LIMITED

Y2K PROPERTIES LIMITED is an active company incorporated on 24 May 1976 with the registered office located in 10 Park Village East. The company operates in the Financial and Insurance Activities sector, specifically engaged in credit granting by non-deposit taking finance houses and other specialist consumer credit grantors and 1 other business activity. Y2K PROPERTIES LIMITED was registered 49 years ago.(SIC: 64921, 68209)

Status

active

Active since 49 years ago

Company No

01259975

LTD Company

Age

49 Years

Incorporated 24 May 1976

Size

N/A

Accounts

ARD: 24/12

Up to Date

6 months left

Last Filed

Made up to 25 December 2024 (1 year ago)
Submitted on 5 August 2025 (7 months ago)
Period: 26 December 2023 - 25 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 September 2026
Period: 26 December 2024 - 24 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 25 August 2025 (7 months ago)
Submitted on 26 August 2025 (7 months ago)

Next Due

Due by 8 September 2026
For period ending 25 August 2026

Previous Company Names

TALOSTAR PROPERTIES LIMITED
From: 24 May 1976To: 1 February 1999
Contact
Address

10 Park Village East London , NW1 7PX,

Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
New Owner
Sept 23
New Owner
Sept 23
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDSTEIN, Ian Howard

Active
8 Spring Villa Park, LondonHAS 7XT
Secretary
Appointed N/A

GOLDSTEIN, David

Active
Park Village East, LondonNW1 7PX
Born December 1940
Director
Appointed N/A

Persons with significant control

3

Mr Ian Howard Goldstein

Active
Park Village East, LondonNW1 7PX
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mr Elyahu Goldstein

Active
Park Village East, LondonNW1 7PX
Born October 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Sept 2016

Mr David Goldstein

Active
Park Village East, LondonNW1 7PX
Born December 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

118

Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
6 September 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
6 September 2023
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 June 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2011
AR01AR01
Accounts With Accounts Type Small
23 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2010
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Small
22 October 2009
AAAnnual Accounts
Legacy
2 October 2008
363aAnnual Return
Legacy
2 October 2008
288cChange of Particulars
Legacy
2 October 2008
288cChange of Particulars
Accounts With Accounts Type Small
28 August 2008
AAAnnual Accounts
Legacy
4 February 2008
287Change of Registered Office
Legacy
18 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2007
AAAnnual Accounts
Accounts With Accounts Type Small
27 September 2006
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Legacy
5 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 2005
AAAnnual Accounts
Legacy
8 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 2004
AAAnnual Accounts
Accounts With Accounts Type Small
23 September 2003
AAAnnual Accounts
Legacy
19 August 2003
363sAnnual Return (shuttle)
Legacy
9 October 2002
363aAnnual Return
Accounts With Accounts Type Small
25 July 2002
AAAnnual Accounts
Legacy
22 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 2001
AAAnnual Accounts
Legacy
2 October 2001
363aAnnual Return
Legacy
19 February 2001
287Change of Registered Office
Legacy
19 February 2001
288cChange of Particulars
Legacy
11 September 2000
363aAnnual Return
Accounts With Accounts Type Small
8 June 2000
AAAnnual Accounts
Legacy
29 September 1999
363aAnnual Return
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Certificate Change Of Name Company
29 January 1999
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 September 1998
363aAnnual Return
Accounts With Accounts Type Small
25 June 1998
AAAnnual Accounts
Legacy
24 September 1997
363aAnnual Return
Accounts With Accounts Type Small
19 May 1997
AAAnnual Accounts
Legacy
9 December 1996
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
24 October 1996
AAAnnual Accounts
Legacy
29 September 1996
363aAnnual Return
Legacy
13 September 1995
363x363x
Accounts With Accounts Type Small
1 August 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
8 September 1994
363x363x
Accounts With Accounts Type Small
14 July 1994
AAAnnual Accounts
Legacy
3 October 1993
363x363x
Accounts With Accounts Type Small
27 July 1993
AAAnnual Accounts
Legacy
3 July 1993
403aParticulars of Charge Subject to s859A
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Legacy
23 April 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
9 November 1992
AAAnnual Accounts
Legacy
2 November 1992
363x363x
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Resolution
13 November 1991
RESOLUTIONSResolutions
Legacy
13 November 1991
363x363x
Accounts With Accounts Type Small
25 October 1991
AAAnnual Accounts
Legacy
24 January 1991
363363
Legacy
24 January 1991
363363
Accounts With Accounts Type Full
17 January 1991
AAAnnual Accounts
Legacy
30 November 1990
288288
Legacy
23 November 1990
287Change of Registered Office
Accounts With Accounts Type Full
5 July 1990
AAAnnual Accounts
Accounts With Accounts Type Full
29 September 1989
AAAnnual Accounts
Legacy
17 January 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
15 December 1988
AAAnnual Accounts
Legacy
15 December 1988
363363
Legacy
14 December 1988
287Change of Registered Office
Legacy
15 July 1987
287Change of Registered Office
Legacy
30 June 1987
395Particulars of Mortgage or Charge
Legacy
24 April 1987
363363
Accounts With Accounts Type Full
25 March 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
363363
Legacy
8 September 1986
395Particulars of Mortgage or Charge