Background WavePink WaveYellow Wave

YARCHIV ESTATES LIMITED (07500855)

YARCHIV ESTATES LIMITED (07500855) is an active UK company. incorporated on 21 January 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. YARCHIV ESTATES LIMITED has been registered for 15 years. Current directors include BARD, Aaron, BARD, Baruch.

Company Number
07500855
Status
active
Type
ltd
Incorporated
21 January 2011
Age
15 years
Address
142 A Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BARD, Aaron, BARD, Baruch
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YARCHIV ESTATES LIMITED

YARCHIV ESTATES LIMITED is an active company incorporated on 21 January 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. YARCHIV ESTATES LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07500855

LTD Company

Age

15 Years

Incorporated 21 January 2011

Size

N/A

Accounts

ARD: 4/2

Up to Date

7 months left

Last Filed

Made up to 28 January 2025 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 29 January 2024 - 28 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 November 2026
Period: 29 January 2025 - 4 February 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

142 A Osbaldeston Road London, N16 6NJ,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 22 March 2018To: 15 June 2022
C/O Melinek Fine 35-37 Brent Street London NW4 2EF England
From: 26 October 2016To: 22 March 2018
57 Ravensdale Road London N16 6TJ England
From: 7 March 2016To: 26 October 2016
50 Craven Park Road South Tottenham London N15 6AB
From: 21 January 2011To: 7 March 2016
Timeline

9 key events • 2011 - 2018

Funding Officers Ownership
Company Founded
Jan 11
Director Joined
Nov 11
Loan Secured
Jul 13
Loan Secured
Nov 13
Loan Secured
May 14
Loan Secured
Mar 15
Loan Secured
Oct 16
Loan Secured
Oct 18
Loan Secured
Oct 18
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BARD, Aaron

Active
Ravensdale Road, LondonN16 6TJ
Born August 1986
Director
Appointed 08 Nov 2011

BARD, Baruch

Active
St Kildas Road, LondonN16 5BP
Born February 1949
Director
Appointed 21 Jan 2011

Persons with significant control

1

Mr Baruch Bard

Active
349 Regents Park Road, LondonN3 1DH
Born February 1949

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

55

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
22 October 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 January 2018
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
16 January 2018
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
25 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 October 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
20 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
29 October 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
24 July 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Legacy
2 May 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
3 February 2012
AR01AR01
Change Person Director Company With Change Date
3 February 2012
CH01Change of Director Details
Appoint Person Director Company With Name
9 November 2011
AP01Appointment of Director
Incorporation Company
21 January 2011
NEWINCIncorporation