Background WavePink WaveYellow Wave

Y & M HOLDINGS LTD (12070912)

Y & M HOLDINGS LTD (12070912) is an active UK company. incorporated on 26 June 2019. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. Y & M HOLDINGS LTD has been registered for 6 years. Current directors include STEINBERG, Yakov Yisroel.

Company Number
12070912
Status
active
Type
ltd
Incorporated
26 June 2019
Age
6 years
Address
67 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Yakov Yisroel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

Y & M HOLDINGS LTD

Y & M HOLDINGS LTD is an active company incorporated on 26 June 2019 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. Y & M HOLDINGS LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12070912

LTD Company

Age

6 Years

Incorporated 26 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

67 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

67 Windsor Road Prestwich Manchester M25 0DB England
From: 1 July 2020To: 1 July 2020
76 Bury New Road Prestwich Manchester M25 0JU United Kingdom
From: 26 June 2019To: 1 July 2020
Timeline

5 key events • 2019 - 2020

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Jul 20
Director Left
Jul 20
New Owner
Jul 20
Director Joined
Jul 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STEINBERG, Yakov Yisroel

Active
Windsor Road, ManchesterM25 0DB
Born June 1986
Director
Appointed 01 Jul 2020

CORN, Philip

Resigned
Windsor Road, ManchesterM25 0DB
Born April 1967
Director
Appointed 26 Jun 2019
Resigned 01 Jul 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Yakov Yisroel Steinberg

Active
Windsor Road, ManchesterM25 0DB
Born June 1986

Nature of Control

Significant influence or control
Notified 01 Jul 2020

Mr Philip Corn

Ceased
Windsor Road, ManchesterM25 0DB
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 26 Jun 2019
Ceased 01 Jul 2020
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With No Updates
19 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
2 July 2020
TM01Termination of Director
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 July 2020
AD01Change of Registered Office Address
Incorporation Company
26 June 2019
NEWINCIncorporation