Background WavePink WaveYellow Wave

MYL REALTY LTD (09055533)

MYL REALTY LTD (09055533) is an active UK company. incorporated on 23 May 2014. with registered office in South Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MYL REALTY LTD has been registered for 11 years. Current directors include KRITZLER, Solomon.

Company Number
09055533
Status
active
Type
ltd
Incorporated
23 May 2014
Age
11 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
KRITZLER, Solomon
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYL REALTY LTD

MYL REALTY LTD is an active company incorporated on 23 May 2014 with the registered office located in South Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MYL REALTY LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09055533

LTD Company

Age

11 Years

Incorporated 23 May 2014

Size

N/A

Accounts

ARD: 28/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 28 May 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 23 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

8 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
May 14
Loan Secured
Dec 14
Loan Secured
Dec 14
Director Joined
Aug 22
Director Left
Sept 22
Loan Secured
Oct 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KRITZLER, Solomon

Active
Craven Park Road, South TottenhamN15 6BL
Born March 1959
Director
Appointed 23 May 2014

LEFKOWITZ, Moshe Yakov

Resigned
Craven Park Road, South TottenhamN15 6BL
Born March 1991
Director
Appointed 11 Jul 2022
Resigned 22 Sept 2022

Persons with significant control

1

Mr Solomon Kritzler

Active
Stamford HillN16 6EJ
Born March 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
24 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 December 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
23 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2022
AP01Appointment of Director
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 December 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
7 July 2014
CH01Change of Director Details
Incorporation Company
23 May 2014
NEWINCIncorporation