Background WavePink WaveYellow Wave

C.Y.H. PROPERTIES LTD (09291342)

C.Y.H. PROPERTIES LTD (09291342) is an active UK company. incorporated on 3 November 2014. 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. C.Y.H. PROPERTIES LTD has been registered for 11 years. Current directors include HONIG, Julie.

Company Number
09291342
Status
active
Type
ltd
Incorporated
3 November 2014
Age
11 years
Address
31 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HONIG, Julie
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C.Y.H. PROPERTIES LTD

C.Y.H. PROPERTIES LTD is an active company incorporated on 3 November 2014 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. C.Y.H. PROPERTIES LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09291342

LTD Company

Age

11 Years

Incorporated 3 November 2014

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 3 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 17 November 2026
For period ending 3 November 2026
Contact
Address

31 Lampard Grove London, N16 6XA,

Previous Addresses

65 Castlewood Road London N16 6DJ
From: 3 November 2014To: 16 May 2018
Timeline

22 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Joined
Feb 17
Loan Secured
Mar 17
Loan Secured
Mar 17
Director Joined
May 17
Director Left
Jun 17
Director Left
Jun 17
Loan Secured
Sept 17
Loan Secured
Nov 17
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Joined
Aug 21
Director Left
May 22
Owner Exit
Sept 22
New Owner
Sept 22
Loan Cleared
Nov 22
Loan Cleared
Nov 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Cleared
Feb 23
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

HONIG, Chananya

Active
Lampard Grove, LondonN16 6XA
Secretary
Appointed 03 Nov 2014

HONIG, Julie

Active
Lampard Grove, LondonN16 6XA
Born January 1986
Director
Appointed 29 Jul 2021

HERZKA, Nathan

Resigned
Lampard Grove, LondonN16 6XA
Born November 1955
Director
Appointed 28 May 2017
Resigned 26 Apr 2022

HONIG, Chaim Harry

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1956
Director
Appointed 03 Nov 2014
Resigned 01 Jun 2017

HONIG, Chananya

Resigned
Castlewood Road, LondonN16 6DJ
Born April 1986
Director
Appointed 16 Feb 2017
Resigned 01 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Julie Honig

Active
Lampard Grove, LondonN16 6XA
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2022

Mr Chaim Harry Honig

Ceased
Lampard Grove, LondonN16 6XA
Born April 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Nov 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2024
AAAnnual Accounts
Memorandum Articles
21 November 2023
MAMA
Confirmation Statement With No Updates
19 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 August 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Resolution
29 November 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 November 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 November 2022
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
28 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
13 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 May 2022
TM01Termination of Director
Change Person Secretary Company With Change Date
9 May 2022
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
11 August 2021
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 May 2018
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
23 August 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
28 May 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
9 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Incorporation Company
3 November 2014
NEWINCIncorporation