Background WavePink WaveYellow Wave

YOFAH ESTATES LIMITED (08253259)

YOFAH ESTATES LIMITED (08253259) is an active UK company. incorporated on 15 October 2012. 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. YOFAH ESTATES LIMITED has been registered for 13 years.

Company Number
08253259
Status
active
Type
ltd
Incorporated
15 October 2012
Age
13 years
Address
34 Paget Road, London, N16 5ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YOFAH ESTATES LIMITED

YOFAH ESTATES LIMITED is an active company incorporated on 15 October 2012 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. YOFAH ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08253259

LTD Company

Age

13 Years

Incorporated 15 October 2012

Size

N/A

Accounts

ARD: 25/10

Overdue

1 year overdue

Last Filed

Made up to 25 October 2022 (3 years ago)
Submitted on 14 August 2023 (2 years ago)
Period: 26 October 2021 - 25 October 2022(13 months)
Type: Dormant

Next Due

Due by 25 July 2024
Period: 26 October 2022 - 25 October 2023

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 19 July 2022 (3 years ago)
Submitted on 21 July 2022 (3 years ago)

Next Due

Due by 2 August 2023
For period ending 19 July 2023
Contact
Address

34 Paget Road London, N16 5ND,

Previous Addresses

52 East Bank London N16 5PZ England
From: 1 January 2020To: 20 October 2025
46B Theydon Road London E5 9NA England
From: 19 July 2017To: 1 January 2020
63 Lampard Grove London N16 6XA
From: 15 October 2012To: 19 July 2017
Timeline

9 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Jul 17
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Oct 25
Director Left
Oct 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

0 Active
2 Resigned

LOW, Abraham

Resigned
Overlea Road, LondonE5 9BG
Born December 1978
Director
Appointed 15 Oct 2012
Resigned 19 Jul 2017

MANN, Pincus, Mr.

Resigned
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 19 Jul 2017
Resigned 01 Oct 2025

Persons with significant control

2

0 Active
2 Ceased

Mr Pincus Mann

Ceased
Paget Road, LondonN16 5ND
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Jul 2017
Ceased 01 Oct 2025

Mr Abraham Low

Ceased
Overlea Road, LondonE5 9BG
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Oct 2016
Ceased 19 Jul 2017
Fundings
Financials
Latest Activities

Filing History

44

Cessation Of A Person With Significant Control
20 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
14 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 July 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2018
AAAnnual Accounts
Gazette Notice Compulsory
9 October 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 July 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
20 July 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
20 July 2017
AP01Appointment of Director
Confirmation Statement With Updates
19 July 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 July 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
19 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
19 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2013
AR01AR01
Legacy
19 March 2013
MG01MG01
Legacy
6 March 2013
MG01MG01
Incorporation Company
15 October 2012
NEWINCIncorporation