Background WavePink WaveYellow Wave

CLEARWELL ESTATES LTD (08277999)

CLEARWELL ESTATES LTD (08277999) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLEARWELL ESTATES LTD has been registered for 13 years. Current directors include KOHN, Yisroel, OESTREICHER, Abraham.

Company Number
08277999
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
99 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Yisroel, OESTREICHER, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLEARWELL ESTATES LTD

CLEARWELL ESTATES LTD is an active company incorporated on 1 November 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CLEARWELL ESTATES LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08277999

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 27/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 26 January 2026 (2 months ago)
Submitted on 26 January 2026 (2 months ago)

Next Due

Due by 9 February 2027
For period ending 26 January 2027
Contact
Address

99 Clapton Common London, E5 9AB,

Previous Addresses

162 Osbaldeston Road London N16 6NJ
From: 19 December 2012To: 2 February 2017
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 November 2012To: 19 December 2012
Timeline

13 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Dec 12
Director Joined
Jan 13
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Cleared
Jan 21
Loan Cleared
Jan 21
Director Joined
Jan 21
Loan Secured
Mar 21
Loan Secured
Apr 21
Loan Secured
Jul 21
Loan Secured
Nov 22
Loan Secured
May 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Secretary
Appointed 03 Jan 2013

KOHN, Yisroel

Active
Clapton Common, LondonE5 9AB
Born April 1977
Director
Appointed 15 Jan 2021

OESTREICHER, Abraham

Active
Clapton Common, LondonE5 9AB
Born April 1966
Director
Appointed 03 Jan 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Nov 2012
Resigned 19 Dec 2012

Persons with significant control

4

2 Active
2 Ceased
St. Andrew's Grove, LondonN16 5NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Oct 2020

Mr Yisroel Kohn

Ceased
Clapton Common, LondonE5 9AB
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Oct 2020

Mr Abraham Oestreicher

Ceased
Clapton Common, LondonE5 9AB
Born April 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 26 Oct 2020
Osbaldeston Road, LondonN16 6NJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
26 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
28 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2021
MR01Registration of a Charge
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
8 February 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
15 January 2021
AP01Appointment of Director
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 January 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
29 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
7 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 November 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
1 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 January 2014
AR01AR01
Legacy
8 February 2013
MG01MG01
Legacy
8 February 2013
MG01MG01
Appoint Person Secretary Company With Name
21 January 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
21 January 2013
AP01Appointment of Director
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
19 December 2012
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation