CAESAR ESTATES LTD

Register to unlock more data on OkredoRegister

CAESAR ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05884186

Incorporation date

24/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

158 Cromwell Road, Salford M6 6DECopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon11/02/2026
Confirmation statement made on 2026-01-20 with updates
dot icon24/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon16/06/2025
Registration of charge 058841860008, created on 2025-06-13
dot icon25/02/2025
Confirmation statement made on 2025-01-20 with updates
dot icon22/01/2025
Satisfaction of charge 4 in full
dot icon22/01/2025
Satisfaction of charge 5 in full
dot icon22/01/2025
Satisfaction of charge 6 in full
dot icon22/01/2025
Registration of charge 058841860007, created on 2025-01-17
dot icon20/01/2025
Notification of Jacob Gluck as a person with significant control on 2025-01-17
dot icon20/01/2025
Registered office address changed from 2a Catherine Road Manchester M8 4HA England to 158 Cromwell Road Salford M6 6DE on 2025-01-20
dot icon20/01/2025
Cessation of Yisroel Schreiber as a person with significant control on 2025-01-17
dot icon14/05/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon26/03/2024
Micro company accounts made up to 2023-06-27
dot icon02/06/2023
Confirmation statement made on 2023-04-05 with no updates
dot icon13/03/2023
Micro company accounts made up to 2022-06-27
dot icon10/05/2022
Termination of appointment of Yisroel Schreiber as a director on 2022-05-06
dot icon05/05/2022
Confirmation statement made on 2022-04-05 with no updates
dot icon05/05/2022
Appointment of Mr Jacob Gluck as a director on 2022-05-05
dot icon25/03/2022
Micro company accounts made up to 2021-06-27
dot icon25/06/2021
Micro company accounts made up to 2020-06-27
dot icon05/04/2021
Confirmation statement made on 2021-04-05 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-06-30
dot icon01/05/2020
Termination of appointment of Netanel Sebbag as a director on 2020-02-03
dot icon23/04/2020
Confirmation statement made on 2020-04-11 with updates
dot icon23/04/2020
Cessation of Asher Sebbag as a person with significant control on 2020-03-01
dot icon23/04/2020
Cessation of Inchflyer Ltd as a person with significant control on 2020-03-01
dot icon23/04/2020
Notification of Yisroel Schreiber as a person with significant control on 2020-03-01
dot icon24/03/2020
Previous accounting period shortened from 2019-06-28 to 2019-06-27
dot icon03/02/2020
Registered office address changed from C/O the Chartwell Partnership Ltd 47 Bury New Road Prestwich Manchester M25 9JY to 2a Catherine Road Manchester M8 4HA on 2020-02-03
dot icon03/02/2020
Appointment of Mr Yisroel Schreiber as a director on 2020-02-03
dot icon18/06/2019
Micro company accounts made up to 2018-06-30
dot icon17/04/2019
Confirmation statement made on 2019-04-11 with no updates
dot icon28/03/2019
Previous accounting period shortened from 2018-06-29 to 2018-06-28
dot icon01/06/2018
Micro company accounts made up to 2017-06-30
dot icon11/04/2018
Confirmation statement made on 2018-04-11 with updates
dot icon11/04/2018
Notification of Inchflyer Ltd as a person with significant control on 2017-07-25
dot icon11/04/2018
Cessation of Netanel Sebbag as a person with significant control on 2017-07-25
dot icon29/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon11/09/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon21/03/2017
Total exemption full accounts made up to 2016-06-30
dot icon11/08/2016
Confirmation statement made on 2016-07-24 with updates
dot icon29/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/09/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon08/06/2015
Director's details changed for Mr Netanel Sebbag on 2015-04-01
dot icon08/06/2015
Termination of appointment of Sharon Michal Sebbag as a secretary on 2015-05-01
dot icon23/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/07/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon28/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon21/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon20/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon29/08/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon29/08/2012
Registered office address changed from 12 Circular Road Prestwich Manchester M25 9WF on 2012-08-29
dot icon11/06/2012
Current accounting period shortened from 2012-07-31 to 2012-06-30
dot icon20/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/07/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon18/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon26/08/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon15/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon09/09/2009
Return made up to 24/07/09; full list of members
dot icon29/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon30/07/2008
Return made up to 24/07/08; full list of members
dot icon22/06/2008
Particulars of a mortgage or charge / charge no: 6
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 4
dot icon18/06/2008
Particulars of a mortgage or charge / charge no: 5
dot icon11/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon24/07/2007
Return made up to 24/07/07; full list of members
dot icon19/05/2007
Particulars of mortgage/charge
dot icon05/03/2007
Ad 21/02/07--------- £ si 1@1=1 £ ic 1/2
dot icon23/12/2006
Particulars of mortgage/charge
dot icon01/11/2006
Particulars of mortgage/charge
dot icon24/07/2006
Incorporation
2027
change arrow icon0 % *

* during past year

Total Assets

£0.00
2027
change arrow icon0 *

* during past year

Number of employees

0
2027
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
65.50K
-
0.00
-
-
2022
0
62.86K
-
0.00
-
-
2027
-
-
-
0.00
-
-
2027
-
-
-
0.00
-
-

Employees

2027

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schreiber, Yisroel
Director
03/02/2020 - 06/05/2022
116
Mr Jacob Gluck
Director
05/05/2022 - Present
37

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAESAR ESTATES LTD

CAESAR ESTATES LTD is an(a) Active company incorporated on 24/07/2006 with the registered office located at 158 Cromwell Road, Salford M6 6DE. 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 CAESAR ESTATES LTD?

toggle

CAESAR ESTATES LTD is currently Active. It was registered on 24/07/2006 .

Where is CAESAR ESTATES LTD located?

toggle

CAESAR ESTATES LTD is registered at 158 Cromwell Road, Salford M6 6DE.

What does CAESAR ESTATES LTD do?

toggle

CAESAR 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 CAESAR ESTATES LTD?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-01-20 with updates.