Background WavePink WaveYellow Wave

GREAT CLOWES STREET ASSETS LIMITED (09888224)

GREAT CLOWES STREET ASSETS LIMITED (09888224) is an active UK company. incorporated on 25 November 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. GREAT CLOWES STREET ASSETS LIMITED has been registered for 10 years. Current directors include PADWA, Moshe.

Company Number
09888224
Status
active
Type
ltd
Incorporated
25 November 2015
Age
10 years
Address
New Maxdov House, 130 Bury New Road, Manchester, M25 0AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PADWA, Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GREAT CLOWES STREET ASSETS LIMITED

GREAT CLOWES STREET ASSETS LIMITED is an active company incorporated on 25 November 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. GREAT CLOWES STREET ASSETS LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09888224

LTD Company

Age

10 Years

Incorporated 25 November 2015

Size

N/A

Accounts

ARD: 28/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 August 2027
Period: 1 December 2025 - 28 November 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 August 2025 (8 months ago)
Submitted on 5 October 2025 (6 months ago)

Next Due

Due by 9 September 2026
For period ending 26 August 2026
Contact
Address

New Maxdov House, 130 Bury New Road Prestwich Manchester, M25 0AA,

Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Left
Feb 16
Director Joined
Feb 16
Director Joined
Mar 16
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
Jan 18
Loan Cleared
Mar 19
Loan Secured
Jul 19
Loan Secured
Nov 21
Director Left
Dec 24
Loan Secured
Jan 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PADWA, Moshe

Active
Bury New Road, ManchesterM25 0AA
Born September 1990
Director
Appointed 25 Nov 2015

FRANK, Gita Malka

Resigned
Bury New Road, ManchesterM25 0AA
Born August 1988
Director
Appointed 25 Nov 2015
Resigned 25 Nov 2015

ROSENBERG, Chana

Resigned
Bury New Road, ManchesterM25 0AA
Born August 1989
Director
Appointed 25 Nov 2015
Resigned 01 Dec 2024

Persons with significant control

1

Mr Moshe Padwa

Active
Bury New Road, ManchesterM25 0AA
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
19 February 2026
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 October 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 August 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
20 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
22 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 August 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
16 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 November 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
14 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
25 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 November 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
3 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
25 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 August 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 April 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 November 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 August 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
29 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 February 2016
AR01AR01
Appoint Person Director Company With Name Date
26 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 February 2016
TM01Termination of Director
Incorporation Company
25 November 2015
NEWINCIncorporation