Background WavePink WaveYellow Wave

ENVOY (GILLINGHAM) LTD (12789022)

ENVOY (GILLINGHAM) LTD (12789022) is an active UK company. incorporated on 3 August 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENVOY (GILLINGHAM) LTD has been registered for 5 years. Current directors include HOROWITZ, Yehoshua.

Company Number
12789022
Status
active
Type
ltd
Incorporated
3 August 2020
Age
5 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOROWITZ, Yehoshua
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENVOY (GILLINGHAM) LTD

ENVOY (GILLINGHAM) LTD is an active company incorporated on 3 August 2020 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. ENVOY (GILLINGHAM) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12789022

LTD Company

Age

5 Years

Incorporated 3 August 2020

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 29 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 9 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

17 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Aug 20
New Owner
Jan 21
Director Joined
Jan 21
Owner Exit
Jan 21
New Owner
Jun 21
Director Left
Oct 21
Owner Exit
Nov 21
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
Mar 22
New Owner
May 22
Loan Secured
May 23
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Owner Exit
Jul 24
Owner Exit
Jul 24
0
Funding
4
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HOROWITZ, Yehoshua

Active
Castlewood Road, LondonN16 6DW
Born August 1990
Director
Appointed 05 Jul 2024

DREYFUSS, Jacob Meir

Resigned
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 03 Aug 2020
Resigned 05 Jul 2024

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 27 Jan 2021
Resigned 14 Oct 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Yehoshua Horowitz

Active
Castlewood Road, LondonN16 6DW
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Jul 2024

Mr Jacob Meir Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Mar 2022
Ceased 05 Jul 2024

Mrs Rivka Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021
Ceased 05 Jul 2024

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 27 Jan 2021
Ceased 08 Nov 2021
Castlewood Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Aug 2020
Ceased 27 Jan 2021
Fundings
Financials
Latest Activities

Filing History

27

Confirmation Statement With No Updates
9 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
7 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 May 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
2 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 January 2021
PSC01Notification of Individual PSC
Confirmation Statement With Updates
28 January 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 August 2020
NEWINCIncorporation