Background WavePink WaveYellow Wave

YEW STREET ESTATES LIMITED (09673939)

YEW STREET ESTATES LIMITED (09673939) is an active UK company. incorporated on 7 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. YEW STREET ESTATES LIMITED has been registered for 10 years. Current directors include GLUCK, Solomon.

Company Number
09673939
Status
active
Type
ltd
Incorporated
7 July 2015
Age
10 years
Address
15-17 Belfast Road, London, N16 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEW STREET ESTATES LIMITED

YEW STREET ESTATES LIMITED is an active company incorporated on 7 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. YEW STREET ESTATES LIMITED was registered 10 years ago.(SIC: 68100, 68209)

Status

active

Active since 10 years ago

Company No

09673939

LTD Company

Age

10 Years

Incorporated 7 July 2015

Size

N/A

Accounts

ARD: 31/7

Up to Date

13 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 14 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 28 March 2027
For period ending 14 March 2027
Contact
Address

15-17 Belfast Road London, N16 6UN,

Timeline

10 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Oct 15
Director Joined
Oct 15
Director Left
Apr 16
Director Left
Apr 16
Loan Secured
Jul 16
New Owner
Jul 17
Loan Secured
Mar 22
Owner Exit
Dec 25
New Owner
Dec 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GLUCK, Solomon

Active
Belfast Road, LondonN16 6UN
Born April 1965
Director
Appointed 07 Jul 2015

GLUCK, Joseph

Resigned
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 28 Oct 2015
Resigned 01 Apr 2016

GLUCK, Joseph

Resigned
Belfast Road, LondonN16 6UN
Born May 1967
Director
Appointed 27 Oct 2015
Resigned 01 Apr 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Gluck

Active
Belfast Road, LondonN16 6UN
Born April 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2025

Mr Solomon Gluck

Ceased
Belfast Road, LondonN16 6UN
Born July 2017

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2017
Ceased 30 Nov 2025
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
4 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 April 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
14 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Confirmation Statement With Updates
14 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 April 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
7 July 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
3 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
20 April 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Incorporation Company
7 July 2015
NEWINCIncorporation