Background WavePink WaveYellow Wave

BEAR MORDECHAI LIMITED (01653221)

BEAR MORDECHAI LIMITED (01653221) is an active UK company. incorporated on 22 July 1982. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BEAR MORDECHAI LIMITED has been registered for 43 years. Current directors include BENEDIKT, Eliezer Shlomo.

Company Number
01653221
Status
active
Type
private-limited-guarant-nsc
Incorporated
22 July 1982
Age
43 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BENEDIKT, Eliezer Shlomo
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEAR MORDECHAI LIMITED

BEAR MORDECHAI LIMITED is an active company incorporated on 22 July 1982 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BEAR MORDECHAI LIMITED was registered 43 years ago.(SIC: 68209)

Status

active

Active since 43 years ago

Company No

01653221

PRIVATE-LIMITED-GUARANT-NSC Company

Age

43 Years

Incorporated 22 July 1982

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 2 March 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 27 April 2018To: 28 June 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 27 April 2018
C/O C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 2 February 2011To: 30 June 2016
40 Fountayne Road London N16 7DT
From: 22 July 1982To: 2 February 2011
Timeline

4 key events • 1982 - 2015

Funding Officers Ownership
Company Founded
Jul 82
Director Joined
Mar 10
Director Left
Aug 10
Director Left
Apr 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BENEDIKT, Jacob Gershon

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed 07 Feb 2001

BENEDIKT, Leah

Active
158 Cromwell Road, SalfordM6 6DE
Secretary
Appointed N/A

BENEDIKT, Eliezer Shlomo

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1950
Director
Appointed N/A

BENEDIKT, Chaim

Resigned
Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed 02 Feb 2010
Resigned 18 Mar 2015

BENEDIKT, Chaim

Resigned
99 Geldeston Road, LondonE5 8RS
Born November 1951
Director
Appointed N/A
Resigned 20 Nov 1998

BENEDIKT, Yechiel

Resigned
136 Holmleigh Road, LondonN16 5PY
Born August 1958
Director
Appointed N/A
Resigned 26 Jul 2010

Persons with significant control

1

Mr Eliezer Shlomo Benedikt

Active
158 Cromwell Road, SalfordM6 6DE
Born June 1950

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
9 July 2024
AAMDAAMD
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
20 January 2020
AAMDAAMD
Accounts With Accounts Type Micro Entity
31 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
27 April 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 April 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
12 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 November 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2016
AR01AR01
Termination Director Company With Name Termination Date
12 April 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Change Account Reference Date Company Current Extended
30 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
5 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
6 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 March 2012
AR01AR01
Accounts Amended With Made Up Date
8 June 2011
AAMDAAMD
Accounts Amended With Made Up Date
8 June 2011
AAMDAAMD
Accounts Amended With Made Up Date
8 June 2011
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 February 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
2 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
13 August 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 March 2010
AAAnnual Accounts
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 April 2009
AAAnnual Accounts
Legacy
21 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 May 2008
AAAnnual Accounts
Legacy
6 February 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 May 2007
AAAnnual Accounts
Legacy
20 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2006
AAAnnual Accounts
Legacy
21 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 May 2005
AAAnnual Accounts
Legacy
21 February 2005
288aAppointment of Director or Secretary
Legacy
5 February 2005
363sAnnual Return (shuttle)
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
2 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 2004
AAAnnual Accounts
Accounts With Accounts Type Small
16 April 2003
AAAnnual Accounts
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
10 December 2002
353353
Accounts With Accounts Type Small
3 July 2002
AAAnnual Accounts
Legacy
12 February 2002
363aAnnual Return
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
24 April 2001
288aAppointment of Director or Secretary
Legacy
12 April 2001
363sAnnual Return (shuttle)
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
9 January 2001
287Change of Registered Office
Accounts With Accounts Type Small
3 April 2000
AAAnnual Accounts
Legacy
18 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 August 1999
AAAnnual Accounts
Legacy
12 March 1999
363sAnnual Return (shuttle)
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
16 September 1998
287Change of Registered Office
Accounts With Accounts Type Small
11 May 1998
AAAnnual Accounts
Legacy
3 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 April 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 February 1996
AAAnnual Accounts
Legacy
2 February 1996
363sAnnual Return (shuttle)
Resolution
5 December 1995
RESOLUTIONSResolutions
Legacy
16 November 1995
395Particulars of Mortgage or Charge
Legacy
12 May 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
8 March 1995
AAAnnual Accounts
Legacy
28 January 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1994
AAAnnual Accounts
Legacy
24 February 1994
225(1)225(1)
Legacy
27 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 November 1993
AAAnnual Accounts
Legacy
18 March 1993
287Change of Registered Office
Accounts With Accounts Type Small
8 March 1993
AAAnnual Accounts
Legacy
11 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 April 1992
AAAnnual Accounts
Legacy
6 March 1992
363x363x
Accounts With Accounts Type Small
24 September 1991
AAAnnual Accounts
Legacy
7 July 1991
363x363x
Legacy
8 March 1990
363363
Accounts With Accounts Type Small
9 February 1990
AAAnnual Accounts
Legacy
9 February 1990
287Change of Registered Office
Legacy
11 December 1989
288288
Legacy
1 December 1989
363363
Accounts With Accounts Type Full
24 November 1989
AAAnnual Accounts
Accounts With Accounts Type Small
1 March 1988
AAAnnual Accounts
Legacy
1 March 1988
363363
Legacy
16 August 1987
287Change of Registered Office
Legacy
16 August 1987
363363
Accounts With Made Up Date
13 July 1987
AAAnnual Accounts
Legacy
30 June 1987
225(1)225(1)
Legacy
14 March 1987
288288
Legacy
9 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
22 July 1982
NEWINCIncorporation