Background WavePink WaveYellow Wave

YMK ESTATES LTD (05638244)

YMK ESTATES LTD (05638244) is an active UK company. incorporated on 28 November 2005. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YMK ESTATES LTD has been registered for 20 years. Current directors include KRAUSZ, Israel.

Company Number
05638244
Status
active
Type
ltd
Incorporated
28 November 2005
Age
20 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAUSZ, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YMK ESTATES LTD

YMK ESTATES LTD is an active company incorporated on 28 November 2005 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YMK ESTATES LTD was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05638244

LTD Company

Age

20 Years

Incorporated 28 November 2005

Size

N/A

Accounts

ARD: 7/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 September 2026
Period: 1 December 2024 - 7 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

115 Craven Park Rd London N15 6BL
From: 28 November 2005To: 22 January 2026
Timeline

42 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Nov 05
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Secured
Jul 13
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Jun 15
Loan Secured
Sept 15
Loan Cleared
Dec 15
Loan Secured
Jan 16
Loan Secured
Jan 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
Loan Cleared
May 19
Loan Cleared
May 19
Loan Secured
May 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Aug 20
Loan Secured
Feb 24
Loan Secured
Feb 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KRAUSZ, Rivka

Active
117 Darenth Road, LondonN16 6EB
Secretary
Appointed 29 Nov 2005

KRAUSZ, Israel

Active
117 Darenth Road, LondonN16 6EB
Born March 1967
Director
Appointed 29 Nov 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 28 Nov 2005
Resigned 29 Nov 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 28 Nov 2005
Resigned 29 Nov 2005

Persons with significant control

1

Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2016
Fundings
Financials
Latest Activities

Filing History

107

Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Confirmation Statement With Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 August 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Confirmation Statement With Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
13 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 May 2019
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 November 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Mortgage Satisfy Charge Full
16 December 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
27 August 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 May 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
30 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 August 2012
AAAnnual Accounts
Legacy
13 July 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 August 2011
AAAnnual Accounts
Legacy
14 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Legacy
25 November 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
31 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 September 2008
AAAnnual Accounts
Legacy
6 February 2008
363aAnnual Return
Legacy
25 January 2007
363aAnnual Return
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
24 March 2006
395Particulars of Mortgage or Charge
Legacy
21 December 2005
288aAppointment of Director or Secretary
Legacy
20 December 2005
288aAppointment of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Legacy
29 November 2005
288bResignation of Director or Secretary
Incorporation Company
28 November 2005
NEWINCIncorporation