Background WavePink WaveYellow Wave

Y.M.S. ESTATES LTD (09194110)

Y.M.S. ESTATES LTD (09194110) is an active UK company. incorporated on 29 August 2014. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. Y.M.S. ESTATES LTD has been registered for 11 years. Current directors include STERN, Mark.

Company Number
09194110
Status
active
Type
ltd
Incorporated
29 August 2014
Age
11 years
Address
Unit 13 Grosvenor Way, London, E5 9ND
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
STERN, Mark
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y.M.S. ESTATES LTD

Y.M.S. ESTATES LTD is an active company incorporated on 29 August 2014 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. Y.M.S. ESTATES LTD was registered 11 years ago.(SIC: 82990)

Status

active

Active since 11 years ago

Company No

09194110

LTD Company

Age

11 Years

Incorporated 29 August 2014

Size

N/A

Accounts

ARD: 28/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 28 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 May 2026
Period: 1 September 2024 - 28 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (7 months ago)
Submitted on 31 October 2025 (5 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

Unit 13 Grosvenor Way London, E5 9ND,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL
From: 29 August 2014To: 19 October 2018
Timeline

9 key events • 2014 - 2022

Funding Officers Ownership
Company Founded
Aug 14
Loan Secured
Feb 15
Loan Secured
Mar 16
Loan Secured
May 16
Loan Cleared
Feb 22
Loan Cleared
Feb 22
Loan Secured
Feb 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STERN, Mark

Active
Grosvenor Way, LondonE5 9ND
Born October 1964
Director
Appointed 29 Aug 2014

Persons with significant control

1

Mr Mark Stern

Active
Grosvenor Way, LondonE5 9ND
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
31 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 May 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 August 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 May 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Part
2 February 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
12 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2018
CS01Confirmation Statement
Withdrawal Of The Directors Residential Address Register Information From The Public Register
19 October 2018
EW02EW02
Change Registered Office Address Company With Date Old Address New Address
19 October 2018
AD01Change of Registered Office Address
Elect To Keep The Directors Residential Address Register Information On The Public Register
19 October 2018
EH02EH02
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Small
30 August 2017
AAAnnual Accounts
Gazette Notice Compulsory
1 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 May 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
16 November 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2015
MR01Registration of a Charge
Incorporation Company
29 August 2014
NEWINCIncorporation