Background WavePink WaveYellow Wave

MONDALE PROPERTIES LIMITED (07598098)

MONDALE PROPERTIES LIMITED (07598098) is an active UK company. incorporated on 11 April 2011. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONDALE PROPERTIES LIMITED has been registered for 15 years. Current directors include BASCH, Isaac, Mr., KAHAN, Joseph.

Company Number
07598098
Status
active
Type
ltd
Incorporated
11 April 2011
Age
15 years
Address
Fairways House George Street, Manchester, M25 9WS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BASCH, Isaac, Mr., KAHAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONDALE PROPERTIES LIMITED

MONDALE PROPERTIES LIMITED is an active company incorporated on 11 April 2011 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONDALE PROPERTIES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07598098

LTD Company

Age

15 Years

Incorporated 11 April 2011

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 10 August 2026
For period ending 27 July 2026
Contact
Address

Fairways House George Street Prestwich Manchester, M25 9WS,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 12 February 2018To: 20 February 2020
5 Windus Road London N16 6UT
From: 11 April 2011To: 12 February 2018
Timeline

19 key events • 2011 - 2023

Funding Officers Ownership
Company Founded
Apr 11
Director Joined
Jun 12
Director Joined
Apr 13
Director Joined
May 15
Loan Secured
Feb 17
Loan Secured
Feb 17
Loan Secured
Jan 18
Loan Secured
Mar 18
Loan Secured
Apr 18
Loan Cleared
Aug 18
Loan Cleared
Aug 18
Director Joined
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Director Left
Jan 19
Loan Secured
Jan 20
New Owner
Mar 20
Loan Secured
May 20
Loan Secured
Dec 23
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BASCH, Isaac, Mr.

Active
George Street, ManchesterM25 9WS
Born December 1992
Director
Appointed 15 Jan 2019

KAHAN, Joseph

Active
George Street, ManchesterM25 9WS
Born July 1991
Director
Appointed 22 May 2015

KAHAN, Mirl

Resigned
94 Stamford Hill, LondonN16 6XS
Born April 1992
Director
Appointed 03 Apr 2013
Resigned 15 Jan 2019

LOW, Chana Rechel

Resigned
94 Stamford Hill, LondonN16 6XS
Born October 1993
Director
Appointed 20 Jun 2012
Resigned 15 Jan 2019

LOW, Elieser

Resigned
Darenth Road, LondonN16 6EB
Born April 1962
Director
Appointed 11 Apr 2011
Resigned 15 Jan 2019

Persons with significant control

2

Mrs Chana Rechel Basch

Active
George Street, ManchesterM25 9WS
Born October 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Feb 2020

Mrs Mirl Kahan

Active
George Street, ManchesterM25 9WS
Born April 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

62

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
11 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
8 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
29 July 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
14 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
3 March 2020
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Person Director Company With Change Date
2 March 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 February 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
29 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 August 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 July 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2013
AR01AR01
Appoint Person Director Company With Name
15 April 2013
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 December 2012
AAAnnual Accounts
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Incorporation Company
11 April 2011
NEWINCIncorporation