Background WavePink WaveYellow Wave

YACOB ESTATE LIMITED (11078687)

YACOB ESTATE LIMITED (11078687) is an active UK company. incorporated on 23 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. YACOB ESTATE LIMITED has been registered for 8 years. Current directors include MANN, Usher.

Company Number
11078687
Status
active
Type
ltd
Incorporated
23 November 2017
Age
8 years
Address
52 East Bank, London, N16 5PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Usher
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YACOB ESTATE LIMITED

YACOB ESTATE LIMITED is an active company incorporated on 23 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. YACOB ESTATE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11078687

LTD Company

Age

8 Years

Incorporated 23 November 2017

Size

N/A

Accounts

ARD: 27/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 26 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 August 2026
Period: 1 December 2024 - 27 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 November 2025 (5 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026
Contact
Address

52 East Bank London, N16 5PZ,

Previous Addresses

46B Theydon Road London E5 9NA England
From: 23 November 2017To: 1 January 2020
Timeline

8 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
Loan Secured
May 19
Owner Exit
Dec 23
New Owner
Dec 23
Director Left
Dec 23
Director Joined
Dec 23
Loan Secured
Mar 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANN, Pincus

Active
LondonN16 5PZ
Secretary
Appointed 23 Nov 2017

MANN, Usher

Active
Avenue Road, LondonN15 5JG
Born January 1995
Director
Appointed 01 Jul 2023

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 23 Nov 2017
Resigned 01 Jul 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Usher Mann

Active
Avenue Road, LondonN15 5JG
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2023

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 23 Nov 2017
Ceased 01 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 August 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 December 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 December 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2018
MR01Registration of a Charge
Incorporation Company
23 November 2017
NEWINCIncorporation