Background WavePink WaveYellow Wave

CLIFTON GARDENS ESTATES LTD (11319471)

CLIFTON GARDENS ESTATES LTD (11319471) is an active UK company. incorporated on 19 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CLIFTON GARDENS ESTATES LTD has been registered for 7 years. Current directors include KAHAN, Israel, KAHAN, Moshe Hersch.

Company Number
11319471
Status
active
Type
ltd
Incorporated
19 April 2018
Age
7 years
Address
59 Heathland Road, London, N16 5PQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KAHAN, Israel, KAHAN, Moshe Hersch
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CLIFTON GARDENS ESTATES LTD

CLIFTON GARDENS ESTATES LTD is an active company incorporated on 19 April 2018 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. CLIFTON GARDENS ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11319471

LTD Company

Age

7 Years

Incorporated 19 April 2018

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 2 May 2025 (10 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

59 Heathland Road London, N16 5PQ,

Timeline

4 key events • 2018 - 2021

Funding Officers Ownership
Company Founded
Apr 18
Loan Secured
Jul 18
Loan Secured
Aug 19
Loan Cleared
Jun 21
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

KAHAN, Israel

Active
Heathland Road, LondonN16 5PQ
Born April 1967
Director
Appointed 19 Apr 2018

KAHAN, Moshe Hersch

Active
Heathland Road, LondonN16 5PQ
Born November 1980
Director
Appointed 19 Apr 2018

Persons with significant control

1

Mr Israel Kahan

Active
Heathland Road, LondonN16 5PQ
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Apr 2018
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Total Exemption Full
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts Amended With Accounts Type Total Exemption Full
3 March 2023
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 June 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 January 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change To A Person With Significant Control
19 June 2019
PSC04Change of PSC Details
Confirmation Statement With No Updates
21 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Incorporation Company
19 April 2018
NEWINCIncorporation