Background WavePink WaveYellow Wave

REARVALE LIMITED (10195798)

REARVALE LIMITED (10195798) is an active UK company. incorporated on 24 May 2016. 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. REARVALE LIMITED has been registered for 9 years. Current directors include STEREN, Mordechai.

Company Number
10195798
Status
active
Type
ltd
Incorporated
24 May 2016
Age
9 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEREN, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REARVALE LIMITED

REARVALE LIMITED is an active company incorporated on 24 May 2016 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. REARVALE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10195798

LTD Company

Age

9 Years

Incorporated 24 May 2016

Size

N/A

Accounts

ARD: 4/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 18 November 2025 (4 months ago)
Period: 5 June 2024 - 31 May 2025(12 months)
Type: Total Exemption (Full)

Next Due

Due by 4 March 2027
Period: 1 June 2025 - 4 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 25 September 2026
For period ending 11 September 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 11 August 2016To: 27 July 2022
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 24 May 2016To: 11 August 2016
Timeline

28 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
May 16
Director Left
Aug 16
Director Joined
Aug 16
New Owner
Sept 17
New Owner
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Loan Secured
Nov 19
Loan Secured
Feb 20
Loan Secured
Apr 22
Loan Secured
Apr 22
Loan Secured
May 22
Loan Secured
Jul 22
Loan Secured
Oct 22
Loan Secured
Nov 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Secured
May 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Apr 24
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Oct 25
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

STEREN, Mordechai

Active
Frinton Road, LondonN15 6NH
Born July 1987
Director
Appointed 24 May 2016

FELDMAN, Jutta

Resigned
1 Hallswelle Road, LondonNW11 0DH
Secretary
Appointed 24 May 2016
Resigned 11 Sept 2019

FELDMAN, Joseph

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born March 1969
Director
Appointed 24 May 2016
Resigned 11 Sept 2019

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 24 May 2016
Resigned 25 May 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born March 1969

Nature of Control

Significant influence or control
Notified 24 May 2016
Ceased 11 Sept 2019

Mr Mordechai Steren

Active
Frinton Road, LondonN15 6NH
Born July 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 May 2016
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
18 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
5 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
6 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 November 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 July 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 May 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Gazette Notice Compulsory
2 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
31 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2019
MR01Registration of a Charge
Change To A Person With Significant Control
5 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Confirmation Statement With Updates
4 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
4 November 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
4 November 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
4 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
4 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 November 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 November 2019
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 March 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 May 2018
AA01Change of Accounting Reference Date
Change Person Secretary Company With Change Date
14 March 2018
CH03Change of Secretary Details
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 February 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
13 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 September 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Notification Of A Person With Significant Control
12 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
8 August 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
17 August 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 August 2016
AD01Change of Registered Office Address
Incorporation Company
24 May 2016
NEWINCIncorporation