Background WavePink WaveYellow Wave

YGB ESTATES LTD (10844138)

YGB ESTATES LTD (10844138) is an active UK company. incorporated on 30 June 2017. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YGB ESTATES LTD has been registered for 8 years. Current directors include BERGER, Moishe.

Company Number
10844138
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
8 Brantwood Road, Salford, M7 4FL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Moishe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YGB ESTATES LTD

YGB ESTATES LTD is an active company incorporated on 30 June 2017 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. YGB ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10844138

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 25/3

Up to Date

12 weeks left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 March 2026 (Just now)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 June 2026
Period: 1 April 2024 - 25 March 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 9 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

8 Brantwood Road Salford, M7 4FL,

Previous Addresses

1st Floor Unit 1 Grosvenor Way London E5 9nd United Kingdom
From: 30 June 2017To: 28 May 2019
Timeline

7 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
New Owner
May 25
Owner Exit
May 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FRIEDMAN, Isaac

Active
Brantwood Road, SalfordM7 4FL
Secretary
Appointed 30 Jun 2017

BERGER, Moishe

Active
Brantwood Road, SalfordM7 4FL
Born October 1969
Director
Appointed 30 Jun 2017

Persons with significant control

2

1 Active
1 Ceased

Mrs Pesel Berger

Active
Brantwood Road, SalfordM7 4FL
Born November 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2025

Mr Moishe Berger

Ceased
Brantwood Road, SalfordM7 4FL
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2017
Ceased 28 May 2025
Fundings
Financials
Latest Activities

Filing History

30

Change Account Reference Date Company Previous Shortened
24 March 2026
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2023
MR01Registration of a Charge
Confirmation Statement With Updates
22 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
10 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
7 September 2017
AA01Change of Accounting Reference Date
Incorporation Company
30 June 2017
NEWINCIncorporation