Background WavePink WaveYellow Wave

YORKMILE ESTATES LTD (08960491)

YORKMILE ESTATES LTD (08960491) is an active UK company. incorporated on 26 March 2014. 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. YORKMILE ESTATES LTD has been registered for 12 years. Current directors include KARNIOL, Samuel.

Company Number
08960491
Status
active
Type
ltd
Incorporated
26 March 2014
Age
12 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KARNIOL, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YORKMILE ESTATES LTD

YORKMILE ESTATES LTD is an active company incorporated on 26 March 2014 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. YORKMILE ESTATES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08960491

LTD Company

Age

12 Years

Incorporated 26 March 2014

Size

N/A

Accounts

ARD: 28/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 March 2026 (Just now)
Period: 30 March 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

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

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 8 December 2020To: 10 March 2026
C/O Dnb Accounting 51 Craven Park Road London N15 6AH England
From: 8 April 2016To: 8 December 2020
16E Manor Road London N16 5SA
From: 1 May 2014To: 8 April 2016
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 26 March 2014To: 1 May 2014
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 14
Director Left
Apr 14
Loan Secured
Sept 14
Loan Secured
Sept 14
Loan Secured
Jun 15
Director Joined
Dec 21
Director Joined
Mar 26
New Owner
Mar 26
Director Left
Mar 26
Director Left
Mar 26
Owner Exit
Mar 26
Owner Exit
Mar 26
Director Left
Mar 26
New Owner
Mar 26
Director Joined
Mar 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

KARNIOL, Samuel

Active
26 Theydon Rd, LondonE5 9NA
Born December 1985
Director
Appointed 20 Feb 2021

FILIP, Yosef Elimeleh

Resigned
St. Andrew's Grove, LondonN16 5NF
Secretary
Appointed 01 May 2014
Resigned 20 Feb 2021

FILIP, Yosef Elimeleh

Resigned
St. Andrew's Grove, LondonN16 5NF
Born November 1965
Director
Appointed 01 May 2014
Resigned 20 Feb 2021

HEIMAN, Osker

Resigned
Prestwich, ManchesterM25 9JY
Born May 1977
Director
Appointed 26 Mar 2014
Resigned 01 May 2014

KARNIOL, Chaim Nuchem

Resigned
St. Andrew's Grove, LondonN16 5NF
Born August 1971
Director
Appointed 28 Dec 2021
Resigned 01 Feb 2025

KARNIOL, Chaim Nuchem

Resigned
26 Theydon Rd, LondonE5 9NA
Born August 1971
Director
Appointed 28 Dec 2021
Resigned 10 Mar 2026

Persons with significant control

3

1 Active
2 Ceased

Mr Chaim Nuchem Karniol

Ceased
26 Theydon Rd, LondonE5 9NA
Born August 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2021
Ceased 10 Mar 2026

Mr Samuel Karniol

Active
26 Theydon Rd, LondonE5 9NA
Born December 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2021

Mr Yosef Elimeleh Filip

Ceased
St. Andrew's Grove, LondonN16 5NF
Born November 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 20 Feb 2021
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Total Exemption Full
27 March 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
18 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 March 2026
TM01Termination of Director
Notification Of A Person With Significant Control
18 March 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 March 2026
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2026
AP01Appointment of Director
Notification Of A Person With Significant Control
10 March 2026
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 March 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
10 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
10 March 2026
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
7 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2014
MR01Registration of a Charge
Appoint Person Secretary Company With Name
1 May 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
1 May 2014
AD01Change of Registered Office Address
Termination Director Company With Name
1 May 2014
TM01Termination of Director
Incorporation Company
26 March 2014
NEWINCIncorporation