Background WavePink WaveYellow Wave

CAESAR ESTATES LTD (05884186)

CAESAR ESTATES LTD (05884186) is an active UK company. incorporated on 24 July 2006. 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. CAESAR ESTATES LTD has been registered for 19 years. Current directors include GLUCK, Jacob.

Company Number
05884186
Status
active
Type
ltd
Incorporated
24 July 2006
Age
19 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAESAR ESTATES LTD

CAESAR ESTATES LTD is an active company incorporated on 24 July 2006 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. CAESAR ESTATES LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05884186

LTD Company

Age

19 Years

Incorporated 24 July 2006

Size

N/A

Accounts

ARD: 27/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 June 2025 (10 months ago)
Period: 28 June 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 June 2026
Period: 1 July 2024 - 27 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

2a Catherine Road Manchester M8 4HA England
From: 3 February 2020To: 20 January 2025
C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY
From: 29 August 2012To: 3 February 2020
12 Circular Road Prestwich Manchester M25 9WF
From: 24 July 2006To: 29 August 2012
Timeline

16 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Jul 06
Owner Exit
Apr 18
Director Joined
Feb 20
Owner Exit
Apr 20
Owner Exit
Apr 20
New Owner
Apr 20
Director Left
Apr 20
Director Joined
May 22
Director Left
May 22
Owner Exit
Jan 25
New Owner
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Secured
Jun 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

GLUCK, Jacob

Active
Cromwell Road, SalfordM6 6DE
Born March 1998
Director
Appointed 05 May 2022

SEBBAG, Sharon Michal

Resigned
12 Circular Road, ManchesterM25 9WF
Secretary
Appointed 24 Jul 2006
Resigned 01 May 2015

SCHREIBER, Yisroel

Resigned
Catherine Road, ManchesterM8 4HA
Born October 1979
Director
Appointed 03 Feb 2020
Resigned 06 May 2022

SEBBAG, Netanel

Resigned
Catherine Road, ManchesterM8 4HA
Born August 1977
Director
Appointed 24 Jul 2006
Resigned 03 Feb 2020

Persons with significant control

5

1 Active
4 Ceased

Mr Jacob Gluck

Active
Cromwell Road, SalfordM6 6DE
Born March 1998

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jan 2025

Mr Yisroel Schreiber

Ceased
Catherine Road, ManchesterM8 4HA
Born October 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2020
Ceased 17 Jan 2025

Inchflyer Ltd

Ceased
47 Bury New Road, ManchesterM25 9JY

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jul 2017
Ceased 01 Mar 2020

Mr Asher Sebbag

Ceased
Bury New Road, ManchesterM25 9JY
Born January 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 01 Mar 2020

Mr Netanel Sebbag

Ceased
Bury New Road, ManchesterM25 9JY
Born August 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2016
Ceased 25 Jul 2017
Fundings
Financials
Latest Activities

Filing History

71

Confirmation Statement With Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 February 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 January 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2025
MR01Registration of a Charge
Cessation Of A Person With Significant Control
20 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 January 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2022
TM01Termination of Director
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 May 2020
TM01Termination of Director
Confirmation Statement With Updates
23 April 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 April 2020
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
3 February 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 February 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
1 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
29 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Person Director Company With Change Date
8 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
8 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
29 August 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
11 June 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2010
AAAnnual Accounts
Legacy
9 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
30 July 2008
363aAnnual Return
Legacy
22 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Legacy
18 June 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 February 2008
AAAnnual Accounts
Legacy
24 July 2007
363aAnnual Return
Legacy
19 May 2007
395Particulars of Mortgage or Charge
Legacy
5 March 2007
88(2)R88(2)R
Legacy
23 December 2006
395Particulars of Mortgage or Charge
Legacy
1 November 2006
395Particulars of Mortgage or Charge
Incorporation Company
24 July 2006
NEWINCIncorporation