Background WavePink WaveYellow Wave

CORNER DALE LIMITED (10871982)

CORNER DALE LIMITED (10871982) is an active UK company. incorporated on 18 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CORNER DALE LIMITED has been registered for 8 years. Current directors include FISCHER, Shimon Tzvi.

Company Number
10871982
Status
active
Type
ltd
Incorporated
18 July 2017
Age
8 years
Address
84 Crowland Road, London, N15 6UU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FISCHER, Shimon Tzvi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORNER DALE LIMITED

CORNER DALE LIMITED is an active company incorporated on 18 July 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. CORNER DALE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10871982

LTD Company

Age

8 Years

Incorporated 18 July 2017

Size

N/A

Accounts

ARD: 26/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 24 March 2026 (Just now)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 7 April 2027
For period ending 24 March 2027
Contact
Address

84 Crowland Road London, N15 6UU,

Previous Addresses

148 Holmleigh Road London N16 5PY United Kingdom
From: 18 July 2017To: 24 March 2025
Timeline

13 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Dec 17
Loan Secured
Apr 20
Funding Round
Jul 20
Owner Exit
Mar 25
New Owner
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Jun 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FISCHER, Shimon Tzvi

Active
Crowland Road, LondonN15 6UU
Born May 1985
Director
Appointed 01 Dec 2024

GREENBERG, Melanie

Resigned
LondonN16 5PY
Born July 1968
Director
Appointed 18 Jul 2017
Resigned 01 Dec 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Shimon Tzvi Fischer

Active
Crowland Road, LondonN15 6UU
Born May 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2024

Mrs Melanie Greenberg

Ceased
LondonN16 5PY
Born July 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Jul 2017
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 January 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
26 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 September 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 June 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
24 March 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 March 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 March 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
12 July 2021
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2020
AAAnnual Accounts
Memorandum Articles
13 July 2020
MAMA
Resolution
13 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 July 2020
CS01Confirmation Statement
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
23 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 January 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2017
MR01Registration of a Charge
Incorporation Company
18 July 2017
NEWINCIncorporation