Background WavePink WaveYellow Wave

YISHEV HOUSING LIMITED (10057475)

YISHEV HOUSING LIMITED (10057475) is an active UK company. incorporated on 11 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YISHEV HOUSING LIMITED has been registered for 10 years. Current directors include BARD, Chaim Abraham.

Company Number
10057475
Status
active
Type
ltd
Incorporated
11 March 2016
Age
10 years
Address
116 Bethune Road, London, N16 5DU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YISHEV HOUSING LIMITED

YISHEV HOUSING LIMITED is an active company incorporated on 11 March 2016 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. YISHEV HOUSING LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10057475

LTD Company

Age

10 Years

Incorporated 11 March 2016

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

116 Bethune Road London, N16 5DU,

Previous Addresses

46a Theydon Road London E5 9NA England
From: 28 January 2021To: 21 December 2022
19 Durley Road London N16 5JW England
From: 22 January 2021To: 28 January 2021
46a Theydon Road London E5 9NA England
From: 11 January 2021To: 22 January 2021
116 Bethune Road London N16 5DU England
From: 11 March 2016To: 11 January 2021
Timeline

12 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Apr 16
Loan Secured
Oct 16
Loan Cleared
May 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Director Joined
Dec 22
Director Left
Feb 23
New Owner
Mar 23
Owner Exit
Mar 23
Loan Secured
May 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BARD, Chaim Abraham

Active
Bethune Road, LondonN16 5DU
Born November 1975
Director
Appointed 10 Dec 2022

SCHREIBER, Akiva

Resigned
Bethune Road, LondonN16 5DU
Born May 1979
Director
Appointed 11 Mar 2016
Resigned 20 Feb 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Chaim Bard

Active
Bethune Road, LondonN16 5DU
Born November 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Mar 2023

Mr Akiva Schreiber

Ceased
Bethune Road, LondonN16 5DU
Born May 1979

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Mar 2022
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2023
MR01Registration of a Charge
Confirmation Statement With Updates
27 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 March 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 December 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 January 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Incorporation Company
11 March 2016
NEWINCIncorporation