Background WavePink WaveYellow Wave

MYS ESTATES LTD (11571641)

MYS ESTATES LTD (11571641) is an active UK company. incorporated on 17 September 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MYS ESTATES LTD has been registered for 7 years. Current directors include SINGER, Alexander Solomon Chaim, SINGER, Moishe Yitzchok.

Company Number
11571641
Status
active
Type
ltd
Incorporated
17 September 2018
Age
7 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SINGER, Alexander Solomon Chaim, SINGER, Moishe Yitzchok
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYS ESTATES LTD

MYS ESTATES LTD is an active company incorporated on 17 September 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. MYS ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11571641

LTD Company

Age

7 Years

Incorporated 17 September 2018

Size

N/A

Accounts

ARD: 25/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 August 2025 (8 months ago)
Period: 27 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 June 2026
Period: 1 October 2024 - 25 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

London Accounting Group Ltd 26 Theydon Road London, E5 9NA,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 5 December 2025
51 Craven Park Road London N15 6AH England
From: 17 September 2018To: 9 December 2020
Timeline

8 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Sept 18
Director Left
Sept 18
Owner Exit
Sept 18
Loan Secured
Dec 18
Director Joined
Jun 20
Owner Exit
Jun 20
New Owner
Jun 20
Loan Secured
Jan 23
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SINGER, Alexander Solomon Chaim

Active
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947
Director
Appointed 17 Sept 2018

SINGER, Moishe Yitzchok

Active
Colberg Place, LondonN16 5RB
Born December 1978
Director
Appointed 01 Aug 2019

SINGER, Arlette Esther

Resigned
Queen Elizabeths Walk, LondonN16 5UG
Born May 1947
Director
Appointed 17 Sept 2018
Resigned 17 Sept 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Moishe Yitzchok Singer

Active
Colberg Place, LondonN16 5RB
Born December 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Nov 2019

Mr Alexander Solomon Chaim Singer

Ceased
Queen Elizabeths Walk, LondonN16 5UG
Born January 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2018
Ceased 01 Nov 2019

Mrs Arlette Esther Singer

Ceased
Colberg Place, LondonN16 5RB
Born May 1947

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Sept 2018
Ceased 17 Sept 2018
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 August 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
9 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
28 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 June 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
21 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
18 September 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2018
CH01Change of Director Details
Change To A Person With Significant Control
17 September 2018
PSC04Change of PSC Details
Incorporation Company
17 September 2018
NEWINCIncorporation