Background WavePink WaveYellow Wave

YEARVIEW ESTATES LIMITED (09695292)

YEARVIEW ESTATES LIMITED (09695292) is an active UK company. incorporated on 21 July 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YEARVIEW ESTATES LIMITED has been registered for 10 years. Current directors include LAX, Sholem.

Company Number
09695292
Status
active
Type
ltd
Incorporated
21 July 2015
Age
10 years
Address
25 Howard Road, London, N15 6NL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LAX, Sholem
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YEARVIEW ESTATES LIMITED

YEARVIEW ESTATES LIMITED is an active company incorporated on 21 July 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YEARVIEW ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09695292

LTD Company

Age

10 Years

Incorporated 21 July 2015

Size

N/A

Accounts

ARD: 29/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

6 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 26 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

25 Howard Road London, N15 6NL,

Previous Addresses

116 Bethune Road London N16 5DU
From: 30 July 2015To: 27 March 2022
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 21 July 2015To: 30 July 2015
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Left
Jul 15
Director Joined
Aug 15
Loan Secured
Jun 16
Loan Secured
Feb 22
Loan Cleared
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Mar 22
Director Joined
Mar 22
Loan Secured
Oct 22
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Secured
Apr 24
Loan Secured
Jan 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LAX, Sholem

Active
Howard Road, LondonN15 6NL
Born October 1980
Director
Appointed 06 Sept 2021

BLACK, Marion

Resigned
2 Woodberry Grove, LondonN12 0DR
Born November 1949
Director
Appointed 21 Jul 2015
Resigned 30 Jul 2015

WEISS, Mordechai

Resigned
Bethune Road, LondonN16 5DU
Born March 1977
Director
Appointed 30 Jul 2015
Resigned 06 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Sholem Lax

Active
Howard Road, LondonN15 6NL
Born October 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2021

Mr Mordechai Weiss

Ceased
LondonN16 5DU
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Sept 2021
Fundings
Financials
Latest Activities

Filing History

39

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