Background WavePink WaveYellow Wave

PATHWOOD ESTATES LTD (15443010)

PATHWOOD ESTATES LTD (15443010) is an active UK company. incorporated on 25 January 2024. 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. PATHWOOD ESTATES LTD has been registered for 2 years. Current directors include AKSLER, Chana Frieda.

Company Number
15443010
Status
active
Type
ltd
Incorporated
25 January 2024
Age
2 years
Address
Suite 101 Pride House, London, N15 4FB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Chana Frieda
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PATHWOOD ESTATES LTD

PATHWOOD ESTATES LTD is an active company incorporated on 25 January 2024 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. PATHWOOD ESTATES LTD was registered 2 years ago.(SIC: 68209)

Status

active

Active since 2 years ago

Company No

15443010

LTD Company

Age

2 Years

Incorporated 25 January 2024

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 25 January 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (10 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026
Contact
Address

Suite 101 Pride House Shanklin Road London, N15 4FB,

Previous Addresses

113 Fairview Road London N15 6TS United Kingdom
From: 25 January 2024To: 16 July 2025
Timeline

12 key events • 2024 - 2024

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

Officers

3

1 Active
2 Resigned

AKSLER, Chana Frieda

Active
Fairview Road, LondonN15 6TS
Born June 1969
Director
Appointed 26 Jun 2024

AKSLER, Mordechi

Resigned
Fairview Road, LondonN15 6TS
Born January 1968
Director
Appointed 25 Jan 2024
Resigned 26 Jun 2024

SCHWARTZ, Nathan

Resigned
Fairview Road, LondonN15 6TS
Born March 1970
Director
Appointed 25 Jan 2024
Resigned 26 Jun 2024

Persons with significant control

3

1 Active
2 Ceased

Mrs Chana Frieda Aksler

Active
Fairview Road, LondonN15 6TS
Born June 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2024

Mr Nathan Schwartz

Ceased
Fairview Road, LondonN15 6TS
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2024
Ceased 26 Jun 2024

Mr Mordechi Aksler

Ceased
Fairview Road, LondonN15 6TS
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jan 2024
Ceased 26 Jun 2024
Fundings
Financials
Latest Activities

Filing History

17

Accounts With Accounts Type Micro Entity
25 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2025
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
1 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
28 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
28 June 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2024
MR01Registration of a Charge
Incorporation Company
25 January 2024
NEWINCIncorporation