Background WavePink WaveYellow Wave

YYF PROPERTIES LTD (13955723)

YYF PROPERTIES LTD (13955723) is an active UK company. incorporated on 4 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. YYF PROPERTIES LTD has been registered for 4 years. Current directors include FROMOWITZ, Yakov Yosef.

Company Number
13955723
Status
active
Type
ltd
Incorporated
4 March 2022
Age
4 years
Address
36 Beechfield Road, London, N4 1PE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FROMOWITZ, Yakov Yosef
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
Y

YYF PROPERTIES LTD

YYF PROPERTIES LTD is an active company incorporated on 4 March 2022 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. YYF PROPERTIES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13955723

LTD Company

Age

4 Years

Incorporated 4 March 2022

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

36 Beechfield Road London, N4 1PE,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA United Kingdom
From: 4 March 2022To: 8 August 2022
Timeline

12 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Jun 22
Director Joined
Jun 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Secured
Mar 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Owner Exit
Nov 24
Director Left
Nov 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FROMOWITZ, Yakov Yosef

Active
Beechfield Road, LondonN4 1PE
Born March 1991
Director
Appointed 04 Mar 2022

FINKELSTEIN, Simche Bunem

Resigned
Beechfield Road, LondonN4 1PE
Born April 1980
Director
Appointed 20 Jun 2022
Resigned 28 Nov 2024

GRUNFELD, Sharon

Resigned
Amhurst Park, LondonN16 5AQ
Born November 1989
Director
Appointed 04 Mar 2022
Resigned 08 Mar 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Simche Bunem Finkelstein

Ceased
Beechfield Road, LondonN4 1PE
Born April 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jun 2022
Ceased 28 Nov 2024

Ms Sharon Grunfeld

Ceased
Amhurst Park, LondonN16 5AQ
Born November 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Ceased 08 Mar 2022

Mr Yakov Yosef Fromowitz

Active
Beechfield Road, LondonN4 1PE
Born March 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
9 February 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2022
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 June 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 June 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 June 2022
AP01Appointment of Director
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 March 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 March 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
8 March 2022
PSC04Change of PSC Details
Incorporation Company
4 March 2022
NEWINCIncorporation