Background WavePink WaveYellow Wave

TAUBS ESTATES LTD (12686614)

TAUBS ESTATES LTD (12686614) is an active UK company. incorporated on 20 June 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. TAUBS ESTATES LTD has been registered for 5 years. Current directors include TAUB, Jacob Joseph.

Company Number
12686614
Status
active
Type
ltd
Incorporated
20 June 2020
Age
5 years
Address
Suite 2, Dominion House, London, N16 5HT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAUB, Jacob Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAUBS ESTATES LTD

TAUBS ESTATES LTD is an active company incorporated on 20 June 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. TAUBS ESTATES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12686614

LTD Company

Age

5 Years

Incorporated 20 June 2020

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month 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

8 months left

Last Filed

Made up to 22 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Suite 2, Dominion House 91 Dunsmure Road London, N16 5HT,

Previous Addresses

Flat 2 7 Cranwich Road London N16 5HZ England
From: 20 June 2020To: 24 July 2022
Timeline

6 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Jun 20
Loan Secured
Oct 20
Director Left
Oct 22
Loan Secured
Nov 22
Owner Exit
Dec 22
Loan Secured
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TAUB, Jacob Joseph

Active
91 Dunsmure Road, LondonN16 5HT
Born January 1992
Director
Appointed 20 Jun 2020

CIMENT, Yechiel Mechel

Resigned
91 Dunsmure Road, LondonN16 5HT
Born October 1961
Director
Appointed 20 Jun 2020
Resigned 31 Oct 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Yechiel Mechel Ciment

Ceased
91 Dunsmure Road, LondonN16 5HT
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Ceased 01 Jan 2021

Mr Jacob Joseph Taub

Active
91 Dunsmure Road, LondonN16 5HT
Born January 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Jun 2020
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Micro Entity
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
26 December 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2023
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
14 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 December 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2022
MR01Registration of a Charge
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
31 October 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2020
MR01Registration of a Charge
Incorporation Company
20 June 2020
NEWINCIncorporation