CABLEWELL ESTATES LTD

Register to unlock more data on OkredoRegister

CABLEWELL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06605129

Incorporation date

29/05/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O 32 Castlewood Road, London N16 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/2008)
dot icon25/02/2026
Total exemption full accounts made up to 2025-05-31
dot icon29/05/2025
Confirmation statement made on 2025-05-29 with no updates
dot icon20/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with no updates
dot icon27/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon29/05/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon30/05/2022
Confirmation statement made on 2022-05-29 with no updates
dot icon23/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon30/05/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon27/05/2021
Total exemption full accounts made up to 2020-05-31
dot icon09/03/2021
Termination of appointment of Jacob Silver as a secretary on 2021-03-09
dot icon01/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon31/05/2019
Total exemption full accounts made up to 2018-05-31
dot icon29/05/2019
Registered office address changed from C/O 30 Castlewood Road London N16 6DW England to C/O 32 Castlewood Road London N16 6DW on 2019-05-29
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon28/02/2019
Previous accounting period shortened from 2018-05-31 to 2018-05-30
dot icon01/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon16/04/2018
Registered office address changed from 30 Castlewood Road London N16 6DW England to C/O 30 Castlewood Road London N16 6DW on 2018-04-16
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon09/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon08/03/2017
Satisfaction of charge 2 in full
dot icon27/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon02/02/2017
Registered office address changed from 214 Stamford Hill London N16 6RA to 30 Castlewood Road London N16 6DW on 2017-02-02
dot icon31/05/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon04/03/2016
Satisfaction of charge 1 in full
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon29/05/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon29/05/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon25/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon29/05/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon27/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon01/06/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon28/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon01/06/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon31/05/2011
Appointment of Mr Jacob Silver as a secretary
dot icon31/05/2011
Termination of appointment of Jacob Dreyfuss as a secretary
dot icon31/05/2011
Director's details changed for Mr Jack Frankel on 2011-05-31
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon16/06/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/06/2010
Director's details changed for Mr Jack Frankel on 2009-10-02
dot icon16/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon23/07/2009
Return made up to 29/05/09; full list of members
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 2
dot icon13/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon27/11/2008
Registered office changed on 27/11/2008 from 39A leicester road salford manchester M7 4AS
dot icon20/11/2008
Secretary appointed mr jacob dreyfuss
dot icon20/11/2008
Director appointed mr jack frankel
dot icon20/11/2008
Appointment terminated director yomtov jacobs
dot icon21/08/2008
Director appointed mr yomtov eliezer jacobs
dot icon20/08/2008
Appointment terminated director form 10 directors fd LTD
dot icon29/05/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
193.92K
-
0.00
12.77K
-
2022
0
183.59K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Frankel, Jack
Director
20/11/2008 - Present
242

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CABLEWELL ESTATES LTD

CABLEWELL ESTATES LTD is an(a) Active company incorporated on 29/05/2008 with the registered office located at C/O 32 Castlewood Road, London N16 6DW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CABLEWELL ESTATES LTD?

toggle

CABLEWELL ESTATES LTD is currently Active. It was registered on 29/05/2008 .

Where is CABLEWELL ESTATES LTD located?

toggle

CABLEWELL ESTATES LTD is registered at C/O 32 Castlewood Road, London N16 6DW.

What does CABLEWELL ESTATES LTD do?

toggle

CABLEWELL ESTATES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CABLEWELL ESTATES LTD?

toggle

The latest filing was on 25/02/2026: Total exemption full accounts made up to 2025-05-31.