Background WavePink WaveYellow Wave

SHALL DO REAL ESTATE HOLDINGS UK LIMITED (11989277)

SHALL DO REAL ESTATE HOLDINGS UK LIMITED (11989277) is an active UK company. incorporated on 10 May 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. SHALL DO REAL ESTATE HOLDINGS UK LIMITED has been registered for 6 years. Current directors include ZOHAR, Gad Aharon, ZOHAR, Shlomo.

Company Number
11989277
Status
active
Type
ltd
Incorporated
10 May 2019
Age
6 years
Address
C/O Marson Properties, London, W1W 8RW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ZOHAR, Gad Aharon, ZOHAR, Shlomo
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHALL DO REAL ESTATE HOLDINGS UK LIMITED

SHALL DO REAL ESTATE HOLDINGS UK LIMITED is an active company incorporated on 10 May 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. SHALL DO REAL ESTATE HOLDINGS UK LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

11989277

LTD Company

Age

6 Years

Incorporated 10 May 2019

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 9 May 2025 (11 months ago)
Submitted on 13 May 2025 (11 months ago)

Next Due

Due by 23 May 2026
For period ending 9 May 2026

Previous Company Names

SHALL DO REAL ESTATE DEVELOPMENT (UK) LTD
From: 10 May 2019To: 11 June 2019
Contact
Address

C/O Marson Properties 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 10 January 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010, 2nd Floor 38 Warren Street London W1A 2EA United Kingdom
From: 10 May 2019To: 17 June 2024
Timeline

9 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
May 19
New Owner
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

ZOHAR, Gad Aharon

Active
15-16 Margaret Street, LondonW1W 8RW
Born October 1982
Director
Appointed 10 May 2019

ZOHAR, Shlomo

Active
15-16 Margaret Street, LondonW1W 8RW
Born September 1951
Director
Appointed 10 May 2019

Persons with significant control

1

Mr Shlomo Zohar

Active
15-16 Margaret Street, LondonW1W 8RW
Born September 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 10 May 2019
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
18 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
2 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
24 May 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Notification Of A Person With Significant Control
19 November 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
19 November 2020
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
2 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
13 September 2019
AA01Change of Accounting Reference Date
Resolution
11 June 2019
RESOLUTIONSResolutions
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 May 2019
CH01Change of Director Details
Incorporation Company
10 May 2019
NEWINCIncorporation