Background WavePink WaveYellow Wave

UNIQUEHOMES LTD (11074292)

UNIQUEHOMES LTD (11074292) is an active UK company. incorporated on 21 November 2017. 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. UNIQUEHOMES LTD has been registered for 8 years. Current directors include AKSLER, Benzion Yosef.

Company Number
11074292
Status
active
Type
ltd
Incorporated
21 November 2017
Age
8 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AKSLER, Benzion Yosef
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

UNIQUEHOMES LTD

UNIQUEHOMES LTD is an active company incorporated on 21 November 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 and 1 other business activity. UNIQUEHOMES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11074292

LTD Company

Age

8 Years

Incorporated 21 November 2017

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 16 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

4 Park Way London NW11 0EX United Kingdom
From: 21 November 2017To: 29 October 2019
Timeline

11 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Loan Secured
Jan 18
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Sept 19
Owner Exit
Oct 19
Loan Secured
Feb 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

AKSLER, Benzion Yosef

Active
349 Regents Park Road, LondonN3 1DH
Born April 1987
Director
Appointed 16 Jul 2019

AKSLER, Benzion Yosef

Resigned
Park Way, LondonNW11 0EX
Born April 1987
Director
Appointed 21 Nov 2017
Resigned 01 Dec 2017

AKSLER, Miriam

Resigned
Park Way, LondonNW11 0EX
Born April 1967
Director
Appointed 01 Dec 2017
Resigned 16 Jul 2019

FISCHMANN, William

Resigned
Park Way, LondonNW11 0EX
Born February 1988
Director
Appointed 16 Jul 2019
Resigned 06 Sept 2019

FISCHMANN, William

Resigned
Park Way, LondonNW11 0EX
Born February 1988
Director
Appointed 21 Nov 2017
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr William Fischmann

Ceased
Park Way, LondonNW11 0EX
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 21 Nov 2017
Ceased 01 Oct 2019

Mr Benzion Yosef Aksler

Active
Park Way, LondonNW11 0EX
Born April 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Nov 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
16 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 November 2020
CS01Confirmation Statement
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
5 November 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
2 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2020
MR01Registration of a Charge
Confirmation Statement With Updates
31 October 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
29 October 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
16 August 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
2 December 2017
AP01Appointment of Director
Incorporation Company
21 November 2017
NEWINCIncorporation