Background WavePink WaveYellow Wave

YRS ESTATES LTD (08755754)

YRS ESTATES LTD (08755754) is an active UK company. incorporated on 31 October 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YRS ESTATES LTD has been registered for 12 years. Current directors include REGAL, Sara, RIGAL, Yoseph.

Company Number
08755754
Status
active
Type
ltd
Incorporated
31 October 2013
Age
12 years
Address
74 Durley Road, London, N16 5JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REGAL, Sara, RIGAL, Yoseph
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YRS ESTATES LTD

YRS ESTATES LTD is an active company incorporated on 31 October 2013 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. YRS ESTATES LTD was registered 12 years ago.(SIC: 68100)

Status

active

Active since 12 years ago

Company No

08755754

LTD Company

Age

12 Years

Incorporated 31 October 2013

Size

N/A

Accounts

ARD: 29/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 July 2026
Period: 1 November 2024 - 29 October 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 30 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

74 Durley Road London, N16 5JS,

Timeline

11 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Oct 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Director Joined
Nov 15
Loan Secured
May 19
Loan Secured
May 19
Owner Exit
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
New Owner
Feb 20
Loan Cleared
Dec 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

RIGEL, Yoseph

Active
Durley Road, LondonN16 5JS
Secretary
Appointed 01 Jan 2014

REGAL, Sara

Active
Durley Road, LondonN16 5JS
Born December 1962
Director
Appointed 20 Nov 2019

RIGAL, Yoseph

Active
Durley Road, LondonN16 5JS
Born December 1962
Director
Appointed 04 Nov 2015

GOLDMAN, Aron

Resigned
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 31 Oct 2013
Resigned 20 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mrs Sara Regal

Active
Durley Road, LondonN16 5JS
Born December 1962

Nature of Control

Ownership of shares 50 to 75 percent
Notified 11 Feb 2020

Mr Aron Goldman

Ceased
Durley Road, LondonN16 5JS
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
30 December 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 December 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 February 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
3 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 December 2019
AP01Appointment of Director
Confirmation Statement With No Updates
12 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Appoint Person Director Company With Name Date
4 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Appoint Person Secretary Company With Name Date
11 November 2014
AP03Appointment of Secretary
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 January 2014
MR01Registration of a Charge
Incorporation Company
31 October 2013
NEWINCIncorporation