Background WavePink WaveYellow Wave

MYCG ESTATES LTD (13377851)

MYCG ESTATES LTD (13377851) is an active UK company. incorporated on 5 May 2021. 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. MYCG ESTATES LTD has been registered for 4 years. Current directors include GLUCK, Reizl.

Company Number
13377851
Status
active
Type
ltd
Incorporated
5 May 2021
Age
4 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Reizl
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MYCG ESTATES LTD

MYCG ESTATES LTD is an active company incorporated on 5 May 2021 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. MYCG ESTATES LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13377851

LTD Company

Age

4 Years

Incorporated 5 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 13 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 11 December 2025 (4 months ago)
Submitted on 13 March 2026 (1 month ago)

Next Due

Due by 25 December 2026
For period ending 11 December 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
May 21
Loan Secured
May 21
New Owner
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
Owner Exit
Dec 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GLUCK, Reizl

Active
Stamford Hill, LondonN16 5SR
Born October 1994
Director
Appointed 05 May 2021

ADAMKER, Mayer Ychiael

Resigned
Stamford Hill, LondonN16 5SR
Born May 1985
Director
Appointed 05 May 2021
Resigned 07 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mrs Faigy Gittel Deutsch

Ceased
Stamford Hill, LondonN16 5SR
Born August 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 07 Mar 2022
Ceased 01 Nov 2023

Mr Mayer Yechiael Adamker

Ceased
Stamford Hill, LondonN16 5SR
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Notified 05 May 2021
Ceased 07 Mar 2022

Mrs Reizl Gluck

Active
Stamford Hill, LondonN16 5SR
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 May 2021
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Micro Entity
13 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 March 2022
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
24 March 2022
PSC08Cessation of Other Registrable Person PSC
Notification Of A Person With Significant Control
24 March 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 March 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2021
MR01Registration of a Charge
Incorporation Company
5 May 2021
NEWINCIncorporation