UKBizDB.co.uk

CLEARWELL ESTATES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clearwell Estates Ltd. The company was founded 11 years ago and was given the registration number 08277999. The firm's registered office is in LONDON. You can find them at 99 Clapton Common, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:CLEARWELL ESTATES LTD
Company Number:08277999
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:99 Clapton Common, London, England, E5 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Clapton Common, London, England, E5 9AB

Secretary03 January 2013Active
99, Clapton Common, London, England, E5 9AB

Director15 January 2021Active
99, Clapton Common, London, England, E5 9AB

Director03 January 2013Active
1st, Floor, 47 Bury New Road Prestwich, Manchester, England, M25 9JY

Director01 November 2012Active

People with Significant Control

Yorkwest Ltd
Notified on:26 October 2020
Status:Active
Country of residence:England
Address:11, St. Andrew's Grove, London, England, N16 5NF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Abraham Oestreicher
Notified on:06 April 2016
Status:Active
Date of birth:April 1966
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control
Mr Yisroel Kohn
Notified on:06 April 2016
Status:Active
Date of birth:April 1977
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Petley Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:162, Osbaldeston Road, London, England, N16 6NJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-27Accounts

Accounts with accounts type micro entity.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-05-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type micro entity.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-11-18Confirmation statement

Confirmation statement with no updates.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-12-18Accounts

Accounts with accounts type micro entity.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Change account reference date company previous shortened.

Download
2021-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-02-08Persons with significant control

Change to a person with significant control.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2021-01-08Mortgage

Mortgage satisfy charge full.

Download
2020-12-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-29Persons with significant control

Notification of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-29Persons with significant control

Cessation of a person with significant control.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.