Background WavePink WaveYellow Wave

STATION YARD LTD (13091602)

STATION YARD LTD (13091602) is an active UK company. incorporated on 19 December 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. STATION YARD LTD has been registered for 5 years. Current directors include FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon.

Company Number
13091602
Status
active
Type
ltd
Incorporated
19 December 2020
Age
5 years
Address
73a Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FINKELSTEIN, Simche Bunem, GOLDMAN, Chaim Solomon
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STATION YARD LTD

STATION YARD LTD is an active company incorporated on 19 December 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 and 1 other business activity. STATION YARD LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

13091602

LTD Company

Age

5 Years

Incorporated 19 December 2020

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

73a Clapton Common London, E5 9AA,

Timeline

12 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Funding Round
Dec 20
Owner Exit
Mar 21
New Owner
Mar 21
Director Left
Mar 21
Owner Exit
Mar 21
Director Joined
Mar 21
Loan Secured
Jul 21
Loan Secured
Jul 21
Loan Secured
Sept 21
1
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FINKELSTEIN, Simche Bunem

Active
Clapton Common, LondonE5 9AA
Born April 1980
Director
Appointed 19 Dec 2020

GOLDMAN, Chaim Solomon

Active
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 01 Mar 2021

GOLDMAN, Chaim Solomon

Resigned
Clapton Common, LondonE5 9AA
Born November 1974
Director
Appointed 19 Dec 2020
Resigned 01 Mar 2021

Persons with significant control

5

1 Active
4 Ceased

Mr Simche Bunem Finkelstein

Ceased
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Ceased 01 Mar 2021
Clapton Common, LondonE5 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Mar 2021
Clapton Common, LondonE5 9AA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 19 Dec 2020
Ceased 01 Mar 2021

Mr Chaim Solomon Goldman

Ceased
Clapton Common, LondonE5 9AA
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2020
Ceased 19 Dec 2020

Simche Bunem Finkelstein

Ceased
Clapton Common, LondonE5 9AA
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Dec 2020
Ceased 19 Dec 2020
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
16 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
10 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
23 March 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 March 2021
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Confirmation Statement With Updates
31 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
31 December 2020
SH01Allotment of Shares
Incorporation Company
19 December 2020
NEWINCIncorporation