Background WavePink WaveYellow Wave

YF ESTATES LIMITED (10328980)

YF ESTATES LIMITED (10328980) is an active UK company. incorporated on 15 August 2016. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. YF ESTATES LIMITED has been registered for 9 years. Current directors include GRUNFELD, Joseph.

Company Number
10328980
Status
active
Type
ltd
Incorporated
15 August 2016
Age
9 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNFELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YF ESTATES LIMITED

YF ESTATES LIMITED is an active company incorporated on 15 August 2016 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. YF ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10328980

LTD Company

Age

9 Years

Incorporated 15 August 2016

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

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

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Cromwell Road Salford M6 6DE England
From: 11 June 2018To: 17 May 2022
C/O Whiteside and Davies Accountants 158 Cromwell Road Salford M6 6DE United Kingdom
From: 23 March 2018To: 11 June 2018
423 Bury New Road Salford Manchester M7 4ED United Kingdom
From: 15 August 2016To: 23 March 2018
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Aug 16
Owner Exit
Mar 18
Owner Exit
Mar 18
Funding Round
Apr 19
New Owner
Apr 19
New Owner
Apr 19
Owner Exit
Apr 19
Owner Exit
May 21
New Owner
May 21
Owner Exit
May 21
Director Left
Sept 22
Loan Secured
May 24
1
Funding
1
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GRUNFELD, Joseph

Active
158 Cromwell Road, SalfordM6 6DE
Born August 1978
Director
Appointed 15 Aug 2016

FELDMAN, Joseph

Resigned
158 Cromwell Road, SalfordM6 6DE
Born December 1971
Director
Appointed 15 Aug 2016
Resigned 05 Sept 2022

Persons with significant control

6

1 Active
5 Ceased

Mr Joseph Feldman

Active
158 Cromwell Road, SalfordM6 6DE
Born December 1971

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 11 May 2021

Ilse Feldman

Ceased
Cromwell Road, SalfordM6 6DE
Born March 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 11 May 2021

Mr Jacob Feldman

Ceased
Cromwell Road, SalfordM6 6DE
Born October 1945

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Apr 2019
Ceased 11 May 2021

Mr Joseph Feldman

Ceased
Accountants, SalfordM6 6DE
Born December 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Ceased 01 Apr 2019

Mr Joseph Grunfeld

Ceased
Accountants, SalfordM6 6DE
Born August 1978

Nature of Control

Significant influence or control
Notified 15 Aug 2016
Ceased 15 Aug 2016

Jacob Feldman

Ceased
Bury New Road, ManchesterM7 4ED
Born October 1948

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2016
Ceased 15 Aug 2016
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 September 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 May 2022
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
16 September 2021
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
6 August 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 May 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 June 2019
AA01Change of Accounting Reference Date
Capital Allotment Shares
11 April 2019
SH01Allotment of Shares
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
11 April 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 June 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
23 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
23 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
23 March 2018
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
23 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
13 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 August 2017
CS01Confirmation Statement
Incorporation Company
15 August 2016
NEWINCIncorporation