Background WavePink WaveYellow Wave

EYH ESTATES LTD (14015158)

EYH ESTATES LTD (14015158) is an active UK company. incorporated on 31 March 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EYH ESTATES LTD has been registered for 4 years. Current directors include NEUGARTEN, Yona Zeev.

Company Number
14015158
Status
active
Type
ltd
Incorporated
31 March 2022
Age
4 years
Address
109a Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
NEUGARTEN, Yona Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYH ESTATES LTD

EYH ESTATES LTD is an active company incorporated on 31 March 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EYH ESTATES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

14015158

LTD Company

Age

4 Years

Incorporated 31 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 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 days left

Last Filed

Made up to 7 April 2025 (1 year ago)
Submitted on 8 August 2025 (8 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

109a Ravensdale Road London, N16 6TH,

Previous Addresses

C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 31 March 2022To: 16 December 2025
Timeline

5 key events • 2022 - 2022

Funding Officers Ownership
New Owner
Mar 22
Director Joined
Mar 22
Company Founded
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEUGARTEN, Yona Zeev

Active
Castlewood Road, LondonN16 6DW
Born May 1985
Director
Appointed 31 Mar 2022

MEISELS, Devorah

Resigned
Castlewood Road, LondonN16 6DW
Born May 1984
Director
Appointed 31 Mar 2022
Resigned 07 Apr 2022

Persons with significant control

2

1 Active
1 Ceased

Mrs Devorah Meisels

Ceased
Castlewood Road, LondonN16 6DW
Born May 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 07 Apr 2022

Mr Yona Zeev Neugarten

Active
Castlewood Road, LondonN16 6DW
Born May 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
23 March 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 December 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
9 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Gazette Notice Compulsory
24 June 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 December 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
5 July 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 April 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 April 2022
TM01Termination of Director
Confirmation Statement With Updates
1 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
31 March 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
31 March 2022
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
31 March 2022
AP01Appointment of Director
Incorporation Company
31 March 2022
NEWINCIncorporation