Background WavePink WaveYellow Wave

MARINA STREATHAM VALE LTD (14750425)

MARINA STREATHAM VALE LTD (14750425) is an active UK company. incorporated on 22 March 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARINA STREATHAM VALE LTD has been registered for 3 years. Current directors include HOROWITZ, Yehoshua.

Company Number
14750425
Status
active
Type
ltd
Incorporated
22 March 2023
Age
3 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOROWITZ, Yehoshua
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARINA STREATHAM VALE LTD

MARINA STREATHAM VALE LTD is an active company incorporated on 22 March 2023 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. MARINA STREATHAM VALE LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14750425

LTD Company

Age

3 Years

Incorporated 22 March 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (3 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

5 weeks left

Last Filed

Made up to 20 April 2025 (11 months ago)
Submitted on 23 April 2025 (11 months ago)

Next Due

Due by 4 May 2026
For period ending 20 April 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Previous Addresses

Flat 45 Windsor Court Golders Green Road London NW11 9PR England
From: 22 March 2023To: 1 June 2023
Timeline

8 key events • 2023 - 2023

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Apr 23
Director Left
Apr 23
New Owner
Apr 23
Owner Exit
Apr 23
Loan Secured
May 23
Loan Secured
May 23
Loan Secured
Sept 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HOROWITZ, Yehoshua

Active
Castlewood Road, LondonN16 6DW
Born August 1990
Director
Appointed 03 Apr 2023

NEUMANN, Sam

Resigned
Golders Green Road, LondonNW11 9PR
Born October 1994
Director
Appointed 22 Mar 2023
Resigned 03 Apr 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Yehoshua Horowitz

Active
Castlewood Road, LondonN16 6DW
Born August 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Apr 2023

Mr Sam Neumann

Ceased
Golders Green Road, LondonNW11 9PR
Born October 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Mar 2023
Ceased 20 Apr 2023
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2023
MR01Registration of a Charge
Memorandum Articles
31 August 2023
MAMA
Resolution
31 August 2023
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 June 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Resolution
1 May 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
20 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Incorporation Company
22 March 2023
NEWINCIncorporation