Background WavePink WaveYellow Wave

CLOCKWORK ESTATES LTD (03930427)

CLOCKWORK ESTATES LTD (03930427) is an active UK company. incorporated on 22 February 2000. with registered office in 214 Stamford Hill. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CLOCKWORK ESTATES LTD has been registered for 26 years. Current directors include DREYFUSS, Jacob.

Company Number
03930427
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
214 Stamford Hill, N16 6RA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DREYFUSS, Jacob
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLOCKWORK ESTATES LTD

CLOCKWORK ESTATES LTD is an active company incorporated on 22 February 2000 with the registered office located in 214 Stamford Hill. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CLOCKWORK ESTATES LTD was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03930427

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (8 months ago)
Submitted on 23 July 2025 (8 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

214 Stamford Hill London , N16 6RA,

Timeline

12 key events • 2000 - 2021

Funding Officers Ownership
Company Founded
Feb 00
Director Joined
Jan 12
Director Left
Jan 12
Director Joined
Jan 12
Director Left
Oct 12
Director Left
Nov 16
Director Joined
Nov 16
Owner Exit
Jun 20
Director Joined
Feb 21
New Owner
Mar 21
Director Left
May 21
Owner Exit
May 21
0
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

DREYFUSS, Jacob

Active
214 Stamford HillN16 6RA
Born June 1967
Director
Appointed 01 Jan 2016

SILVER, Jacob

Resigned
214 Stamford HillN16 6RA
Secretary
Appointed 22 Feb 2011
Resigned 23 Jul 2019

STEINBERG, Robert

Resigned
29 Hurstwood Road, LondonNW11 0AS
Secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2011

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

DREYFUSS, Jacob Meir

Resigned
214 Stamford HillN16 6RA
Born June 1967
Director
Appointed 25 Jan 2012
Resigned 25 Jan 2012

DREYFUSS, Jacob

Resigned
214 Stamford Hill, LondonN16 6RA
Born June 1967
Director
Appointed 22 Feb 2000
Resigned 12 Jan 2012

DREYFUSS, Rivkah

Resigned
214 Stamford HillN16 6RA
Born November 1968
Director
Appointed 11 Jan 2012
Resigned 31 Aug 2016

SILVER, Jacob

Resigned
214 Stamford HillN16 6RA
Born October 1981
Director
Appointed 19 Feb 2021
Resigned 13 May 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Jacob Silver

Ceased
214 Stamford HillN16 6RA
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 01 Mar 2021
Ceased 13 May 2021
Castlewood Road, LondonN16 6DW

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Ceased 01 Jun 2016

Mr Jacob Meir Dreyfuss

Active
214 Stamford HillN16 6RA
Born June 1967

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

84

Accounts With Accounts Type Total Exemption Full
16 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
4 June 2025
CS01Confirmation Statement
Dissolution Withdrawal Application Strike Off Company
4 June 2025
DS02DS02
Dissolution Voluntary Strike Off Suspended
14 January 2025
SOAS(A)SOAS(A)
Gazette Notice Voluntary
17 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
4 December 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
10 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
19 February 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
8 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
10 March 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
2 March 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 February 2021
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
8 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2019
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
23 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
21 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2013
AR01AR01
Termination Director Company With Name
11 October 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Appoint Person Director Company With Name
26 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 January 2012
AP01Appointment of Director
Termination Director Company With Name
12 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 September 2011
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2011
AR01AR01
Termination Secretary Company With Name
22 February 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
22 February 2011
AP03Appointment of Secretary
Change Account Reference Date Company Previous Shortened
28 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Director Company With Change Date
4 March 2010
CH01Change of Director Details
Legacy
23 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Legacy
16 February 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
23 December 2009
AAAnnual Accounts
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 December 2008
AAAnnual Accounts
Legacy
22 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 January 2008
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 January 2007
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Legacy
11 May 2004
287Change of Registered Office
Legacy
18 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
28 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 December 2001
AAAnnual Accounts
Legacy
8 May 2001
363sAnnual Return (shuttle)
Legacy
24 May 2000
287Change of Registered Office
Legacy
4 March 2000
288bResignation of Director or Secretary
Incorporation Company
22 February 2000
NEWINCIncorporation