Background WavePink WaveYellow Wave

PROPERTY IYH LIMITED (08390370)

PROPERTY IYH LIMITED (08390370) is an active UK company. incorporated on 5 February 2013. 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. PROPERTY IYH LIMITED has been registered for 13 years. Current directors include BECHER, Miriam.

Company Number
08390370
Status
active
Type
ltd
Incorporated
5 February 2013
Age
13 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BECHER, Miriam
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PROPERTY IYH LIMITED

PROPERTY IYH LIMITED is an active company incorporated on 5 February 2013 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. PROPERTY IYH LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08390370

LTD Company

Age

13 Years

Incorporated 5 February 2013

Size

N/A

Accounts

ARD: 25/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 14 November 2025 (5 months ago)
Period: 26 February 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 November 2026
Period: 1 March 2025 - 25 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 27 November 2026
For period ending 13 November 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

London Accounting Group Ltd London Accounting Group Ltd 26 Theydon Road London E5 9NA United Kingdom
From: 17 November 2025To: 16 December 2025
Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 17 November 2025
51 Craven Park Road South Tottenham London N15 6AH
From: 15 June 2014To: 9 December 2020
50 Craven Park Road South Tottenham London N15 6AB
From: 5 February 2013To: 15 June 2014
Timeline

12 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Feb 13
Director Joined
May 14
Director Left
May 14
Director Joined
Aug 14
Director Left
Jan 16
Loan Secured
Feb 16
Director Joined
Apr 16
Director Left
May 16
Loan Secured
Jul 16
Loan Secured
Aug 16
Owner Exit
Nov 23
New Owner
Nov 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BECHER, Miriam

Active
Bethune Road, LondonN16 5DA
Born July 1976
Director
Appointed 30 Mar 2016

BERGER, Mordechai Jacob

Resigned
Jessam Avenue, LondonE5 9DU
Secretary
Appointed 02 May 2014
Resigned 21 Jan 2016

BERGER, Mordechai Jacob

Resigned
Jessam Avenue, LondonE5 9DU
Born March 1977
Director
Appointed 02 May 2014
Resigned 01 Jan 2016

EISENBACH, Meir

Resigned
Northfield Road, LondonN16 5FB
Born November 1980
Director
Appointed 18 Aug 2014
Resigned 01 Apr 2016

EISENBACH, Meir

Resigned
Paget Road, LondonN16 5ND
Born November 1980
Director
Appointed 05 Feb 2013
Resigned 02 May 2014

Persons with significant control

2

1 Active
1 Ceased

Mrs Miriam Becher

Active
Bethune Road, LondonN16 5DA
Born July 1976

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Nov 2023

Mr Meir Eisenbach

Ceased
Northfield Road, LondonN16 5FB
Born November 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2016
Ceased 13 Nov 2023
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 November 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Confirmation Statement With Updates
13 November 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 November 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
12 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2016
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 April 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
21 January 2016
AR01AR01
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 January 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
15 June 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Appoint Person Director Company With Name
7 May 2014
AP01Appointment of Director
Termination Director Company With Name
7 May 2014
TM01Termination of Director
Appoint Person Secretary Company With Name
7 May 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 July 2013
AR01AR01
Incorporation Company
5 February 2013
NEWINCIncorporation