Background WavePink WaveYellow Wave

CLAYS COURT N16 LTD (10522692)

CLAYS COURT N16 LTD (10522692) is an active UK company. incorporated on 13 December 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. CLAYS COURT N16 LTD has been registered for 9 years. Current directors include MARGULIES, Bernard, MARGULIES, Charles Mark.

Company Number
10522692
Status
active
Type
ltd
Incorporated
13 December 2016
Age
9 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MARGULIES, Bernard, MARGULIES, Charles Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLAYS COURT N16 LTD

CLAYS COURT N16 LTD is an active company incorporated on 13 December 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. CLAYS COURT N16 LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10522692

LTD Company

Age

9 Years

Incorporated 13 December 2016

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 6 April 2025 (11 months ago)
Submitted on 10 July 2025 (8 months ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

10522692 LIMITED
From: 10 July 2025To: 5 August 2025
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

1st Floor, Cloister House, Riverside New Bailey Street Manchester M3 5FS England
From: 5 March 2019To: 10 July 2025
, 6th Floor Cardinal House, 20 st Marys Parsonage, Manchester, M3 2LG, United Kingdom
From: 2 March 2017To: 5 March 2019
, 23a St. Andrew's Grove London, N16 5NF, United Kingdom
From: 19 December 2016To: 2 March 2017
, Woodberry House 2 Woodberry Grove, Finchley, London, N12 0DR, United Kingdom
From: 13 December 2016To: 19 December 2016
Timeline

11 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Joined
Mar 17
Funding Round
Mar 17
Owner Exit
May 21
Director Left
Feb 22
Director Joined
Jul 25
New Owner
Jul 25
New Owner
Jul 25
Owner Exit
Jul 25
1
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MARGULIES, Bernard

Active
Castlewood Road, LondonN16 6DW
Born July 1992
Director
Appointed 11 Jul 2025

MARGULIES, Charles Mark

Active
Castlewood Road, LondonN16 6DW
Born May 1961
Director
Appointed 01 Mar 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 13 Dec 2016
Resigned 19 Dec 2016

HOCHHAUSER, Ronald Edward

Resigned
New Bailey Street, ManchesterM3 5FS
Born September 1959
Director
Appointed 01 Mar 2017
Resigned 02 Jan 2022

Persons with significant control

5

2 Active
3 Ceased

Mr Bernard Margulies

Active
Castlewood Road, LondonN16 6DW
Born July 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 11 Jul 2025

Ms Yvonne Vorhand

Ceased
Castlewood Road, LondonN16 6DW
Born November 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 18 Jul 2025
St. Andrew's Grove, LondonN16 5NF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Mar 2017
Ceased 20 May 2021

Mr Charles Mark Margulies

Active
Castlewood Road, LondonN16 6DW
Born May 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Mar 2017
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Dec 2016
Ceased 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2025
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 July 2025
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 July 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 July 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Administrative Restoration Company
10 July 2025
RT01RT01
Certificate Change Of Name Company
10 July 2025
CERTNMCertificate of Incorporation on Change of Name
Gazette Dissolved Compulsory
18 February 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
3 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
7 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
6 August 2024
AAAnnual Accounts
Gazette Notice Compulsory
28 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 June 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
9 July 2021
CS01Confirmation Statement
Gazette Notice Compulsory
29 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Cessation Of A Person With Significant Control
20 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 April 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
10 April 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Capital Allotment Shares
30 March 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
19 December 2016
AD01Change of Registered Office Address
Incorporation Company
13 December 2016
NEWINCIncorporation