Background WavePink WaveYellow Wave

AY INVESTMENTS 1 LIMITED (12981060)

AY INVESTMENTS 1 LIMITED (12981060) is an active UK company. incorporated on 28 October 2020. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. AY INVESTMENTS 1 LIMITED has been registered for 5 years. Current directors include FRANKENHUIS, Arie Leib, HEIFETZ, Mordechi Menchem.

Company Number
12981060
Status
active
Type
ltd
Incorporated
28 October 2020
Age
5 years
Address
Ground Floor, 47 Bury New Road, Manchester, M25 9JY
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRANKENHUIS, Arie Leib, HEIFETZ, Mordechi Menchem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AY INVESTMENTS 1 LIMITED

AY INVESTMENTS 1 LIMITED is an active company incorporated on 28 October 2020 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. AY INVESTMENTS 1 LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12981060

LTD Company

Age

5 Years

Incorporated 28 October 2020

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 30 October 2024 (1 year ago)
Submitted on 17 July 2025 (9 months ago)
Period: 31 October 2023 - 30 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 July 2026
Period: 31 October 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026
Contact
Address

Ground Floor, 47 Bury New Road Prestwich Manchester, M25 9JY,

Previous Addresses

Fairways House S Yodaiken & Co George Street Prestwich Manchester M25 9WS England
From: 19 February 2025To: 2 January 2026
2nd Floor Parkgates Bury New Road Manchester M25 0TL United Kingdom
From: 19 January 2021To: 19 February 2025
2nd Floor Parkgates Bury New Road Manchester M25 0TL United Kingdom
From: 19 January 2021To: 19 January 2021
Parkgates Bury New Road Prestwich Manchester M25 0TL England
From: 28 October 2020To: 19 January 2021
Timeline

8 key events • 2020 - 2022

Funding Officers Ownership
Company Founded
Oct 20
Owner Exit
Jan 21
New Owner
Nov 21
New Owner
Nov 21
Director Joined
Nov 21
Director Joined
Nov 21
Director Left
May 22
Loan Secured
Jul 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FRANKENHUIS, Arie Leib

Active
Bury New Road, ManchesterM25 9JY
Born January 1985
Director
Appointed 28 Oct 2020

HEIFETZ, Mordechi Menchem

Active
Bury New Road, ManchesterM25 9JY
Born June 1994
Director
Appointed 16 Nov 2021

ZAK, Yosef

Resigned
Bury New Road, ManchesterM25 0TL
Born September 1995
Director
Appointed 16 Nov 2021
Resigned 02 May 2022

Persons with significant control

4

3 Active
1 Ceased

Mr Yosef Zak

Active
Bury New Road, ManchesterM25 9JY
Born September 1995

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021

Mr Mordechi Menchem Heifetz

Active
Bury New Road, ManchesterM25 9JY
Born June 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Nov 2021

Yocheved Frankenhuis

Ceased
West Meade, ManchesterM25 0JD
Born February 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Ceased 11 Jan 2021

Mr Arie Leib Frankenhuis

Active
Bury New Road, ManchesterM25 9JY
Born January 1985

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2020
Fundings
Financials
Latest Activities

Filing History

26

Change Registered Office Address Company With Date Old Address New Address
2 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 February 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 February 2025
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 February 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 November 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2022
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2022
TM01Termination of Director
Confirmation Statement With Updates
16 November 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
16 November 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
19 January 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
28 October 2020
NEWINCIncorporation