Background WavePink WaveYellow Wave

CELAND LIMITED (02942783)

CELAND LIMITED (02942783) is an active UK company. incorporated on 24 June 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. CELAND LIMITED has been registered for 31 years. Current directors include FRIEDMAN, Isaac.

Company Number
02942783
Status
active
Type
ltd
Incorporated
24 June 1994
Age
31 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
FRIEDMAN, Isaac
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CELAND LIMITED

CELAND LIMITED is an active company incorporated on 24 June 1994 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. CELAND LIMITED was registered 31 years ago.(SIC: 68201)

Status

active

Active since 31 years ago

Company No

02942783

LTD Company

Age

31 Years

Incorporated 24 June 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 5 June 2025 (10 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

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

Timeline

9 key events • 1994 - 2021

Funding Officers Ownership
Company Founded
Jun 94
New Owner
Jul 17
New Owner
Jul 17
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Cleared
Nov 18
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FRIEDMAN, Eva

Active
41 Chardmore Road, LondonN16 6JA
Secretary
Appointed 19 Jul 1994

FRIEDMAN, Isaac

Active
41 Chardmore Road, LondonN16 6JA
Born April 1962
Director
Appointed 19 Jul 1994

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 24 Jun 1994
Resigned 19 Jul 1994

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 24 Jun 1994
Resigned 19 Jul 1994

Persons with significant control

2

Mr Isaac Friedman

Active
Chardmore Road, LondonN16 6JA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Cipora Stern

Active
Fountayne Road, LondonN16 7DX
Born July 1958

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

97

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 May 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 November 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2017
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
27 July 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 March 2009
AAAnnual Accounts
Legacy
5 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
24 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
4 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 March 2006
AAAnnual Accounts
Legacy
12 November 2005
395Particulars of Mortgage or Charge
Legacy
13 July 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
29 June 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 October 2003
AAAnnual Accounts
Legacy
12 August 2003
363aAnnual Return
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Legacy
21 June 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
1 May 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
29 June 2002
363aAnnual Return
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Legacy
2 May 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 April 2002
AAAnnual Accounts
Legacy
28 June 2001
363aAnnual Return
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 2001
AAAnnual Accounts
Legacy
12 September 2000
287Change of Registered Office
Legacy
8 September 2000
363aAnnual Return
Accounts With Accounts Type Small
21 April 2000
AAAnnual Accounts
Legacy
30 June 1999
363aAnnual Return
Legacy
13 April 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
10 December 1998
AAAnnual Accounts
Legacy
3 August 1998
395Particulars of Mortgage or Charge
Legacy
29 June 1998
363aAnnual Return
Accounts With Accounts Type Small
1 May 1998
AAAnnual Accounts
Accounts With Accounts Type Small
3 July 1997
AAAnnual Accounts
Legacy
2 July 1997
363aAnnual Return
Legacy
28 June 1996
363x363x
Accounts With Accounts Type Small
26 April 1996
AAAnnual Accounts
Legacy
19 September 1995
363x363x
Legacy
17 February 1995
287Change of Registered Office
Legacy
3 February 1995
395Particulars of Mortgage or Charge
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Resolution
22 July 1994
RESOLUTIONSResolutions
Legacy
22 July 1994
287Change of Registered Office
Legacy
22 July 1994
288288
Legacy
22 July 1994
288288
Incorporation Company
24 June 1994
NEWINCIncorporation