Background WavePink WaveYellow Wave

Y&M ESTATES LTD (10540781)

Y&M ESTATES LTD (10540781) is an active UK company. incorporated on 28 December 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. Y&M ESTATES LTD has been registered for 9 years. Current directors include MEISELS, Devorah.

Company Number
10540781
Status
active
Type
ltd
Incorporated
28 December 2016
Age
9 years
Address
109a Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEISELS, Devorah
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y&M ESTATES LTD

Y&M ESTATES LTD is an active company incorporated on 28 December 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 and 1 other business activity. Y&M ESTATES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10540781

LTD Company

Age

9 Years

Incorporated 28 December 2016

Size

N/A

Accounts

ARD: 27/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 September 2026
Period: 1 January 2025 - 27 December 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 9 February 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 23 February 2026
For period ending 9 February 2026
Contact
Address

109a Ravensdale Road London, N16 6TH,

Previous Addresses

8 Craven Park Road Craven Park Road London N15 6AB United Kingdom
From: 28 December 2016To: 16 December 2025
Timeline

21 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Dec 16
Director Joined
Feb 17
Director Left
Jan 19
Director Left
Jan 19
Director Joined
Jan 20
Director Joined
Jan 20
Owner Exit
Sept 20
New Owner
Sept 20
Director Left
Sept 20
New Owner
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Jan 22
Director Left
Feb 22
New Owner
Feb 22
Owner Exit
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
May 22
Loan Secured
Dec 22
0
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

MEISELS, Devorah

Active
Ravensdale Road, LondonN16 6TH
Born May 1984
Director
Appointed 01 Aug 2021

GELDZAHLER, Menachem Sholom

Resigned
Craven Park Road, LondonN15 6AB
Born March 1985
Director
Appointed 29 Jan 2020
Resigned 01 Aug 2021

GELDZAHLER, Menachem Sholom

Resigned
Craven Park Road, LondonN15 6AB
Born March 1985
Director
Appointed 28 Dec 2016
Resigned 30 Jan 2019

MEISELS, Michael

Resigned
Craven Park Road, LondonN15 6AB
Born May 1956
Director
Appointed 27 Feb 2017
Resigned 15 Sept 2020

NEUGARTEN, Yona Zeev

Resigned
Craven Park Road, LondonN15 6AB
Born March 1985
Director
Appointed 29 Jan 2020
Resigned 29 Jan 2020

NEUGARTEN, Yona Zeev

Resigned
Craven Park Road, LondonN15 6AB
Born May 1985
Director
Appointed 29 Jan 2020
Resigned 01 Aug 2021

NEUGARTEN, Yona Zeev

Resigned
Craven Park Road, LondonN15 6AB
Born May 1985
Director
Appointed 28 Dec 2016
Resigned 30 Jan 2019

Persons with significant control

4

1 Active
3 Ceased

Mrs Devorah Meisels

Active
Ravensdale Road, LondonN16 6TH
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2021

Mr Yona Zeev Neugarten

Ceased
Craven Park Road, LondonN15 6AB
Born May 1985

Nature of Control

Right to appoint and remove directors
Notified 10 Jun 2021
Ceased 01 Aug 2021

Mr Menachem Sholom Geldzahler

Ceased
Craven Park Road, LondonN15 6AB
Born March 1985

Nature of Control

Right to appoint and remove directors
Notified 03 Sept 2020
Ceased 01 Aug 2021

Michael Meisels

Ceased
Craven Park Road, LondonN15 6AB
Born May 1956

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Feb 2017
Ceased 03 Sept 2020
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
25 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
30 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
30 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 December 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Notification Of A Person With Significant Control
10 June 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
29 December 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Confirmation Statement With Updates
3 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 September 2020
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
30 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 January 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
30 January 2019
TM01Termination of Director
Confirmation Statement With Updates
28 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 February 2017
AP01Appointment of Director
Incorporation Company
28 December 2016
NEWINCIncorporation