Background WavePink WaveYellow Wave

18 SEAFORTH LTD (16015063)

18 SEAFORTH LTD (16015063) is an active UK company. incorporated on 14 October 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 18 SEAFORTH LTD has been registered for 1 year. Current directors include RECHNITZER, Raphael Aaron.

Company Number
16015063
Status
active
Type
ltd
Incorporated
14 October 2024
Age
1 years
Address
165 Kyverdale Road, London, N16 6PS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RECHNITZER, Raphael Aaron
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

18 SEAFORTH LTD

18 SEAFORTH LTD is an active company incorporated on 14 October 2024 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. 18 SEAFORTH LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

16015063

LTD Company

Age

1 Years

Incorporated 14 October 2024

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to N/A

Next Due

Due by 14 July 2026
Period: 14 October 2024 - 31 October 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 29 January 2026 (3 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 12 February 2027
For period ending 29 January 2027
Contact
Address

165 Kyverdale Road London, N16 6PS,

Previous Addresses

Brulimar House Jubilee Road Middleton M24 2LX United Kingdom
From: 21 October 2024To: 18 November 2024
G a Harris & Co, Unit C-D Hanson Close Middleton Manchester M24 2UH England
From: 14 October 2024To: 21 October 2024
Timeline

13 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Oct 24
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
Loan Secured
Nov 24
Director Left
Jan 25
Owner Exit
Jan 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
May 25
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

RECHNITZER, Raphael Aaron

Active
Kyverdale Road, LondonN16 6PS
Born February 1959
Director
Appointed 18 Nov 2024

FELDMAN, Abraham

Resigned
Kyverdale Road, LondonN16 6PS
Born January 1992
Director
Appointed 14 Oct 2024
Resigned 07 Jan 2025

WINEGARTEN, Moshe Yisroel

Resigned
Jubilee Road, MiddletonM24 2LX
Born November 1991
Director
Appointed 14 Oct 2024
Resigned 18 Nov 2024

Persons with significant control

4

1 Active
3 Ceased

Yetta Rechnitzer

Ceased
Kyverdale Road, LondonN16 6PS
Born November 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 18 Nov 2024
Ceased 29 Jan 2025

Mr Raphael Aaron Rechnitzer

Active
Kyverdale Road, LondonN16 6PS
Born February 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2024

Mr Saul Aaron Meyer

Ceased
Kyverdale Road, LondonN16 6PS
Born March 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 18 Nov 2024
Hanson Close, ManchesterM24 2UH

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 14 Oct 2024
Ceased 18 Nov 2024
Fundings
Financials
Latest Activities

Filing History

19

Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 May 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 May 2025
MR01Registration of a Charge
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
29 January 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
29 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 January 2025
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 November 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 October 2024
AD01Change of Registered Office Address
Incorporation Company
14 October 2024
NEWINCIncorporation