Background WavePink WaveYellow Wave

CLASSVILLE LIMITED (02725771)

CLASSVILLE LIMITED (02725771) is an active UK company. incorporated on 24 June 1992. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CLASSVILLE LIMITED has been registered for 33 years. Current directors include BERGER, Shulem.

Company Number
02725771
Status
active
Type
ltd
Incorporated
24 June 1992
Age
33 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
BERGER, Shulem
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLASSVILLE LIMITED

CLASSVILLE LIMITED is an active company incorporated on 24 June 1992 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. CLASSVILLE LIMITED was registered 33 years ago.(SIC: 68201)

Status

active

Active since 33 years ago

Company No

02725771

LTD Company

Age

33 Years

Incorporated 24 June 1992

Size

N/A

Accounts

ARD: 25/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 2 February 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

5 key events • 1992 - 2016

Funding Officers Ownership
Company Founded
Jun 92
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Cleared
Aug 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Secretary
Appointed 04 Feb 2004

BERGER, Shulem

Active
80a Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 04 Feb 2004

EICHLER, Joseph

Resigned
13 Hadley Court, LondonN16 6JU
Secretary
Appointed 28 Feb 2000
Resigned 04 Feb 2004

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Secretary
Appointed 05 Aug 1992
Resigned 28 Feb 2000

WEISS, Hannah Zelda

Resigned
141b Upper Clapton Road, LondonE5 9DB
Secretary
Appointed 10 Dec 1997
Resigned 28 Feb 2000

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 24 Jun 1992
Resigned 10 Sept 1992

EICHLER, Joseph

Resigned
13 Hadley Court, LondonN16 6JU
Born December 1977
Director
Appointed 28 Feb 2000
Resigned 04 Feb 2004

ENGLANDER, Eliasz

Resigned
136 Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 05 Aug 1992
Resigned 28 Feb 2000

ENGLANDER, Sarah

Resigned
136 Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 10 Dec 1997
Resigned 28 Feb 2000

ENGLANDER, Shulem Zvi

Resigned
14 Leweston Place, LondonN16 6RH
Born November 1960
Director
Appointed 15 Jan 1999
Resigned 28 Feb 2000

KERNKRAUT, Jacob

Resigned
25 Cazenove Mansions, LondonN16 6AR
Born January 1974
Director
Appointed 28 Feb 2000
Resigned 04 Feb 2004

PADWA, Abraham

Resigned
12 Cazenove Mansions, LondonN16 6AR
Born August 1977
Director
Appointed 28 Feb 2000
Resigned 04 Feb 2004

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 24 Jun 1992
Resigned 10 Sept 1992

Persons with significant control

1

1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 March 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
15 March 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
15 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 March 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
15 December 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
19 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Full
7 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Full
13 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Full
23 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Full
10 September 2009
AAAnnual Accounts
Legacy
24 June 2009
363aAnnual Return
Accounts With Accounts Type Full
5 February 2009
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Accounts With Accounts Type Full
17 June 2008
AAAnnual Accounts
Legacy
27 June 2007
363aAnnual Return
Accounts With Accounts Type Full
2 April 2007
AAAnnual Accounts
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Legacy
30 June 2006
363aAnnual Return
Legacy
31 May 2006
395Particulars of Mortgage or Charge
Legacy
28 July 2005
363aAnnual Return
Accounts With Accounts Type Small
25 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288aAppointment of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Legacy
18 February 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 October 2003
AAAnnual Accounts
Accounts With Accounts Type Small
8 July 2003
AAAnnual Accounts
Legacy
29 June 2003
363aAnnual Return
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
29 June 2002
363aAnnual Return
Accounts With Accounts Type Small
30 July 2001
AAAnnual Accounts
Legacy
29 June 2001
363aAnnual Return
Legacy
11 September 2000
287Change of Registered Office
Legacy
28 June 2000
363aAnnual Return
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288aAppointment of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Legacy
9 March 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 February 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Accounts With Accounts Type Small
2 February 1999
AAAnnual Accounts
Legacy
1 February 1999
288aAppointment of Director or Secretary
Legacy
17 September 1998
395Particulars of Mortgage or Charge
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
29 August 1998
403aParticulars of Charge Subject to s859A
Legacy
24 July 1998
363aAnnual Return
Legacy
27 April 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
18 December 1997
288aAppointment of Director or Secretary
Legacy
29 June 1997
363aAnnual Return
Accounts With Accounts Type Small
4 February 1997
AAAnnual Accounts
Legacy
26 June 1996
363x363x
Accounts With Accounts Type Small
24 March 1996
AAAnnual Accounts
Legacy
29 June 1995
363x363x
Accounts With Accounts Type Small
16 June 1995
AAAnnual Accounts
Accounts With Accounts Type Small
13 June 1995
AAAnnual Accounts
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
28 June 1994
363x363x
Legacy
24 March 1994
225(1)225(1)
Legacy
28 February 1994
363x363x
Legacy
10 September 1993
363x363x
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
15 April 1993
395Particulars of Mortgage or Charge
Legacy
12 October 1992
224224
Legacy
30 September 1992
287Change of Registered Office
Legacy
30 September 1992
288288
Legacy
30 September 1992
288288
Legacy
23 September 1992
288288
Legacy
23 September 1992
288288
Incorporation Company
24 June 1992
NEWINCIncorporation