Background WavePink WaveYellow Wave

THE CLWYD GATE LIMITED (12680299)

THE CLWYD GATE LIMITED (12680299) is an active UK company. incorporated on 18 June 2020. 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. THE CLWYD GATE LIMITED has been registered for 5 years. Current directors include HASSELL, Chaim Mordechai, ROBERTS, Solomon.

Company Number
12680299
Status
active
Type
ltd
Incorporated
18 June 2020
Age
5 years
Address
79 Windsor Road, Manchester, M25 0DB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HASSELL, Chaim Mordechai, ROBERTS, Solomon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE CLWYD GATE LIMITED

THE CLWYD GATE LIMITED is an active company incorporated on 18 June 2020 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. THE CLWYD GATE LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12680299

LTD Company

Age

5 Years

Incorporated 18 June 2020

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 17 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 1 July 2026
For period ending 17 June 2026
Contact
Address

79 Windsor Road Prestwich Manchester, M25 0DB,

Previous Addresses

2nd Floor - Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 7 December 2022To: 17 April 2023
Brulimar House Jubilee Road Manchester M24 2LX United Kingdom
From: 18 June 2020To: 7 December 2022
Timeline

11 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Mar 21
Loan Secured
Jun 21
Director Left
Oct 21
Director Left
Oct 21
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
New Owner
Nov 24
New Owner
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HASSELL, Chaim Mordechai

Active
Windsor Road, ManchesterM25 0DB
Born May 1989
Director
Appointed 18 Jun 2020

ROBERTS, Solomon

Active
Windsor Road, ManchesterM25 0DB
Born January 1990
Director
Appointed 18 Jun 2020

SALZMAN, David

Resigned
Jubilee Road, ManchesterM24 2LX
Born September 1971
Director
Appointed 18 Jun 2020
Resigned 19 Jun 2020

SALZMAN, Stuart

Resigned
Jubilee Road, ManchesterM24 2LX
Born December 1992
Director
Appointed 18 Jun 2020
Resigned 19 Jun 2020

Persons with significant control

2

Mr Chaim Mordechai Hassell

Active
Windsor Road, ManchesterM25 0DB
Born May 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2020

Mr Solomon Roberts

Active
Windsor Road, ManchesterM25 0DB
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Jun 2020
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2024
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 June 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 April 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Extended
27 March 2023
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
17 June 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2021
MR01Registration of a Charge
Incorporation Company
18 June 2020
NEWINCIncorporation