Background WavePink WaveYellow Wave

M&Z REAL ESTATES LTD (12351101)

M&Z REAL ESTATES LTD (12351101) is an active UK company. incorporated on 5 December 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M&Z REAL ESTATES LTD has been registered for 6 years. Current directors include JAKOBOVICS, Joel.

Company Number
12351101
Status
active
Type
ltd
Incorporated
5 December 2019
Age
6 years
Address
London Accounting Group Ltd, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
JAKOBOVICS, Joel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M&Z REAL ESTATES LTD

M&Z REAL ESTATES LTD is an active company incorporated on 5 December 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. M&Z REAL ESTATES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12351101

LTD Company

Age

6 Years

Incorporated 5 December 2019

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 4 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 18 December 2026
For period ending 4 December 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: 15 December 2022To: 18 December 2025
30 Darenth Road London N16 6EJ United Kingdom
From: 5 December 2019To: 15 December 2022
Timeline

6 key events • 2019 - 2021

Funding Officers Ownership
Company Founded
Dec 19
Owner Exit
Apr 21
Director Joined
Apr 21
Director Left
Apr 21
New Owner
Apr 21
Loan Secured
Sept 21
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

JAKOBOVICS, Joel

Active
Cliff Crescent, SalfordM7 2FQ
Born March 1983
Director
Appointed 12 Apr 2021

STERNLICHT, Hersch

Resigned
Darenth Road, LondonN16 6EJ
Born August 1973
Director
Appointed 05 Dec 2019
Resigned 12 Apr 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Joel Jakobovics

Active
Cliff Crescent, SalfordM7 2FQ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2021

Mr Hersch Sternlicht

Ceased
Darenth Road, LondonN16 6EJ
Born August 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Dec 2019
Ceased 12 Apr 2021
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
2 March 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2021
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
2 September 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Cessation Of A Person With Significant Control
12 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Confirmation Statement With Updates
12 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 April 2021
TM01Termination of Director
Notification Of A Person With Significant Control
12 April 2021
PSC01Notification of Individual PSC
Gazette Notice Compulsory
6 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
5 December 2019
NEWINCIncorporation