Background WavePink WaveYellow Wave

RYAN ESTATES LIMITED (10307363)

RYAN ESTATES LIMITED (10307363) is an active UK company. incorporated on 2 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. RYAN ESTATES LIMITED has been registered for 9 years. Current directors include BABAD, Eliyohu Anshel.

Company Number
10307363
Status
active
Type
ltd
Incorporated
2 August 2016
Age
9 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BABAD, Eliyohu Anshel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RYAN ESTATES LIMITED

RYAN ESTATES LIMITED is an active company incorporated on 2 August 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. RYAN ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10307363

LTD Company

Age

9 Years

Incorporated 2 August 2016

Size

N/A

Accounts

ARD: 1/10

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 4 October 2025 (6 months ago)
Submitted on 5 November 2025 (5 months ago)

Next Due

Due by 18 October 2026
For period ending 4 October 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

, 65a Watford Way, London, NW4 3AQ, England
From: 6 November 2019To: 17 June 2025
, 11 Lingwood Road, London, E5 9BN, United Kingdom
From: 2 August 2016To: 6 November 2019
Timeline

25 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Director Joined
Feb 17
Funding Round
Apr 17
Loan Secured
May 18
Loan Secured
Sept 18
Loan Secured
Oct 18
Loan Secured
Apr 19
New Owner
Oct 19
Owner Exit
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Cleared
Apr 20
Loan Secured
Apr 20
Director Left
Jun 20
Loan Secured
Sept 20
Loan Secured
Sept 20
Loan Secured
Jan 21
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Nov 23
Loan Secured
Jul 24
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BABAD, Eliyohu Anshel

Active
Watford Way, LondonNW4 3AQ
Born May 1992
Director
Appointed 19 Feb 2017

SCHLEIDER, Manuel

Resigned
Watford Way, LondonNW4 3AQ
Born February 1952
Director
Appointed 02 Aug 2016
Resigned 10 Jun 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Eliyohu Anshel Babad

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born May 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Sept 2019

Mr Manuel Schleider

Ceased
Lingwood Road, LondonE5 9BN
Born February 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2016
Ceased 20 Sept 2019
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
5 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Memorandum Articles
13 November 2023
MAMA
Resolution
13 November 2023
RESOLUTIONSResolutions
Change Account Reference Date Company Previous Shortened
22 September 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 February 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2021
MR01Registration of a Charge
Confirmation Statement With Updates
30 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 June 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
6 April 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 October 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
23 May 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 May 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 May 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 May 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Capital Allotment Shares
20 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
20 February 2017
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2016
CH01Change of Director Details
Incorporation Company
2 August 2016
NEWINCIncorporation