Background WavePink WaveYellow Wave

MAYS ESTATES LIMITED (12051923)

MAYS ESTATES LIMITED (12051923) is an active UK company. incorporated on 14 June 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MAYS ESTATES LIMITED has been registered for 6 years. Current directors include SCHWIMMER, Moshe, SCHWIMMER, Yehudis.

Company Number
12051923
Status
active
Type
ltd
Incorporated
14 June 2019
Age
6 years
Address
52 Riverside Road, London, N15 6DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWIMMER, Moshe, SCHWIMMER, Yehudis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAYS ESTATES LIMITED

MAYS ESTATES LIMITED is an active company incorporated on 14 June 2019 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. MAYS ESTATES LIMITED was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12051923

LTD Company

Age

6 Years

Incorporated 14 June 2019

Size

N/A

Accounts

ARD: 29/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

52 Riverside Road London, N15 6DA,

Previous Addresses

56 Gladesmore Road London N15 6TB England
From: 9 June 2022To: 9 March 2023
5 Barry Avenue London N15 6AD England
From: 13 February 2020To: 9 June 2022
16 Lealand Road London N15 6JS England
From: 14 June 2019To: 13 February 2020
Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Director Joined
Mar 24
New Owner
Jun 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

SCHWIMMER, Moshe

Active
Barry Avenue, LondonN15 6AD
Born October 1985
Director
Appointed 14 Jun 2019

SCHWIMMER, Yehudis

Active
Riverside Road, LondonN15 6DA
Born September 1989
Director
Appointed 01 Jul 2023

Persons with significant control

2

Mrs Yehudis Geldzahler

Active
Riverside Road, LondonN15 6DA
Born September 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2024

Mr Moshe Schwimmer

Active
Barry Avenue, LondonN15 6AD
Born October 1985

Nature of Control

Significant influence or control
Notified 14 Jun 2019
Fundings
Financials
Latest Activities

Filing History

30

Accounts With Accounts Type Micro Entity
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 June 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 March 2024
AP01Appointment of Director
Gazette Filings Brought Up To Date
1 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
13 April 2023
DISS16(SOAS)DISS16(SOAS)
Change Person Director Company With Change Date
9 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 March 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 March 2023
AD01Change of Registered Office Address
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 June 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 June 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
16 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
16 June 2021
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
13 June 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
8 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
13 February 2020
AD01Change of Registered Office Address
Incorporation Company
14 June 2019
NEWINCIncorporation