Background WavePink WaveYellow Wave

CONDALE LIMITED (10257745)

CONDALE LIMITED (10257745) is an active UK company. incorporated on 29 June 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. CONDALE LIMITED has been registered for 9 years. Current directors include FELDMAN, Joseph.

Company Number
10257745
Status
active
Type
ltd
Incorporated
29 June 2016
Age
9 years
Address
16d Urban Hive, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONDALE LIMITED

CONDALE LIMITED is an active company incorporated on 29 June 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. CONDALE LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10257745

LTD Company

Age

9 Years

Incorporated 29 June 2016

Size

N/A

Accounts

ARD: 6/7

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 6 July 2026
Period: 1 July 2024 - 6 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 12 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

Due by 26 May 2026
For period ending 12 May 2026
Contact
Address

16d Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

16D Urban Hive Theydon Road London E5 9BQ United Kingdom
From: 27 May 2025To: 27 May 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH United Kingdom
From: 18 July 2016To: 27 May 2025
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 29 June 2016To: 18 July 2016
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jun 16
Director Left
Jul 16
Director Joined
Aug 16
New Owner
Sept 17
Director Joined
Oct 21
New Owner
Oct 21
Owner Exit
Nov 21
Director Left
Nov 21
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jul 24
Loan Secured
Nov 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELDMAN, Joseph

Active
Urban Hive, LondonE5 9BQ
Secretary
Appointed 01 Jul 2021

FELDMAN, Joseph

Active
Urban Hive, LondonE5 9BQ
Born May 1984
Director
Appointed 01 Mar 2023

FELDMAN, Dwora

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born May 1937
Director
Appointed 29 Jun 2016
Resigned 01 Jul 2021

FELDMAN, Shulom

Resigned
1 Hallswelle Road, LondonNW11 0DH
Born January 1957
Director
Appointed 01 Jul 2021
Resigned 25 Jul 2024

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 29 Jun 2016
Resigned 18 Jul 2016

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Feldman

Active
Urban Hive, LondonE5 9BQ
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2021

Mrs Dwora Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born May 1937

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Jun 2016
Ceased 01 Jul 2021
Fundings
Financials
Latest Activities

Filing History

54

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