Background WavePink WaveYellow Wave

MRI REALTY LTD (10763621)

MRI REALTY LTD (10763621) is an active UK company. incorporated on 10 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MRI REALTY LTD has been registered for 8 years. Current directors include ISSACHAROFF, Abraham, MATYAS, Abraham, ROSENTHAL, Yoel.

Company Number
10763621
Status
active
Type
ltd
Incorporated
10 May 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ISSACHAROFF, Abraham, MATYAS, Abraham, ROSENTHAL, Yoel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MRI REALTY LTD

MRI REALTY LTD is an active company incorporated on 10 May 2017 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. MRI REALTY LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10763621

LTD Company

Age

8 Years

Incorporated 10 May 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 February 2026 (2 months ago)
Submitted on 12 March 2026 (1 month ago)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

6 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
May 17
New Owner
May 18
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Oct 19
Loan Secured
Oct 19
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

ROSENTHAL, Yoel

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 10 May 2017

ISSACHAROFF, Abraham

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1976
Director
Appointed 10 May 2017

MATYAS, Abraham

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1982
Director
Appointed 10 May 2017

ROSENTHAL, Yoel

Active
1075 Finchley Road, LondonNW11 0PU
Born February 1982
Director
Appointed 10 May 2017

Persons with significant control

1

Mr Abraham Issacharoff

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2017
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Change Person Director Company With Change Date
26 February 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 February 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
26 February 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
11 February 2019
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
22 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
22 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 May 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
23 April 2018
PSC09Update to PSC Statements
Capital Variation Of Rights Attached To Shares
18 September 2017
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
24 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
24 May 2017
RESOLUTIONSResolutions
Incorporation Company
10 May 2017
NEWINCIncorporation