Background WavePink WaveYellow Wave

YCL PROPERTIES LIMITED (09574057)

YCL PROPERTIES LIMITED (09574057) is an active UK company. incorporated on 5 May 2015. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YCL PROPERTIES LIMITED has been registered for 10 years. Current directors include LEVISON, Chayelle, LEVISON, Joseph, LEVISON, Leib.

Company Number
09574057
Status
active
Type
ltd
Incorporated
5 May 2015
Age
10 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEVISON, Chayelle, LEVISON, Joseph, LEVISON, Leib
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YCL PROPERTIES LIMITED

YCL PROPERTIES LIMITED is an active company incorporated on 5 May 2015 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YCL PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09574057

LTD Company

Age

10 Years

Incorporated 5 May 2015

Size

N/A

Accounts

ARD: 31/5

Up to Date

9 weeks left

Last Filed

Made up to 30 May 2024 (1 year ago)
Submitted on 17 February 2026 (1 month ago)
Period: 1 June 2023 - 30 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 31 May 2024 - 31 May 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 5 May 2025 (10 months ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester Lancashire M3 2LG United Kingdom
From: 5 May 2015To: 5 March 2019
Timeline

11 key events • 2015 - 2019

Funding Officers Ownership
Company Founded
May 15
Loan Secured
May 15
Loan Secured
May 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Jun 16
Loan Secured
Jun 16
Loan Secured
Jul 16
New Owner
Feb 18
Director Joined
Jun 19
Director Joined
Jun 19
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

LEVISON, Chayelle

Active
New Bailey Street, ManchesterM3 5FS
Born June 1994
Director
Appointed 01 Jun 2018

LEVISON, Joseph

Active
New Bailey Street, ManchesterM3 5FS
Born August 1990
Director
Appointed 01 Jun 2018

LEVISON, Leib

Active
New Bailey Street, ManchesterM3 5FS
Born September 1965
Director
Appointed 05 May 2015

Persons with significant control

2

Mr Joseph Levison

Active
New Bailey Street, ManchesterM3 5FS
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Oct 2016

Mr Leib Levison

Active
New Bailey Street, ManchesterM3 5FS
Born September 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Change Account Reference Date Company Previous Extended
17 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
23 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
4 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
27 February 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 May 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 February 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
2 June 2016
AR01AR01
Change Person Director Company With Change Date
2 June 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2015
MR01Registration of a Charge
Incorporation Company
5 May 2015
NEWINCIncorporation