CLEARWELL ESTATES LTD

Register to unlock more data on OkredoRegister

CLEARWELL ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08277999

Incorporation date

01/11/2012

Size

Micro Entity

Contacts

Registered address

Registered address

99 Clapton Common, London E5 9ABCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2012)
dot icon26/01/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon28/11/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon21/09/2025
Micro company accounts made up to 2024-12-31
dot icon05/02/2025
Compulsory strike-off action has been discontinued
dot icon04/02/2025
First Gazette notice for compulsory strike-off
dot icon04/02/2025
Confirmation statement made on 2024-11-18 with no updates
dot icon27/09/2024
Micro company accounts made up to 2023-12-31
dot icon27/12/2023
Micro company accounts made up to 2022-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon05/05/2023
Registration of charge 082779990007, created on 2023-05-05
dot icon27/03/2023
Micro company accounts made up to 2021-12-31
dot icon28/12/2022
Current accounting period shortened from 2021-12-28 to 2021-12-27
dot icon18/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon16/11/2022
Registration of charge 082779990006, created on 2022-11-11
dot icon07/11/2022
Confirmation statement made on 2022-10-27 with no updates
dot icon18/12/2021
Micro company accounts made up to 2020-12-31
dot icon27/10/2021
Confirmation statement made on 2021-10-27 with no updates
dot icon20/09/2021
Previous accounting period shortened from 2020-12-29 to 2020-12-28
dot icon13/07/2021
Registration of charge 082779990005, created on 2021-06-25
dot icon16/04/2021
Registration of charge 082779990004, created on 2021-04-16
dot icon01/04/2021
Registration of charge 082779990003, created on 2021-03-22
dot icon08/02/2021
Change of details for Yorkwest Ltd as a person with significant control on 2021-02-07
dot icon08/02/2021
Change of details for Petley Limited as a person with significant control on 2021-02-07
dot icon15/01/2021
Appointment of Mr Yisroel Kohn as a director on 2021-01-15
dot icon08/01/2021
Satisfaction of charge 1 in full
dot icon08/01/2021
Satisfaction of charge 2 in full
dot icon29/12/2020
Micro company accounts made up to 2019-12-31
dot icon29/10/2020
Notification of Yorkwest Ltd as a person with significant control on 2020-10-26
dot icon29/10/2020
Cessation of Yisroel Kohn as a person with significant control on 2020-10-26
dot icon29/10/2020
Cessation of Abraham Oestreicher as a person with significant control on 2020-10-26
dot icon27/10/2020
Confirmation statement made on 2020-10-27 with no updates
dot icon26/10/2020
Confirmation statement made on 2020-10-26 with updates
dot icon07/11/2019
Confirmation statement made on 2019-10-27 with no updates
dot icon29/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/11/2018
Confirmation statement made on 2018-10-27 with no updates
dot icon17/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-27 with updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon02/02/2017
Registered office address changed from 162 Osbaldeston Road London N16 6NJ to 99 Clapton Common London E5 9AB on 2017-02-02
dot icon22/11/2016
Confirmation statement made on 2016-10-27 with updates
dot icon26/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-27 with full list of shareholders
dot icon27/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/11/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/10/2014
Previous accounting period shortened from 2013-12-30 to 2013-12-29
dot icon27/10/2014
Annual return made up to 2014-10-27 with full list of shareholders
dot icon04/08/2014
Previous accounting period shortened from 2013-12-31 to 2013-12-30
dot icon01/08/2014
Previous accounting period extended from 2013-11-30 to 2013-12-31
dot icon15/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 2
dot icon08/02/2013
Particulars of a mortgage or charge / charge no: 1
dot icon21/01/2013
Appointment of Mr Yisroel Kohn as a secretary
dot icon21/01/2013
Appointment of Mr Abraham Oestreicher as a director
dot icon19/12/2012
Termination of appointment of Yomtov Jacobs as a director
dot icon19/12/2012
Registered office address changed from C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom on 2012-12-19
dot icon01/11/2012
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
27/12/2025
dot iconNext due on
27/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
59.17K
-
0.00
-
-
2022
0
35.20K
-
0.00
-
-
2022
0
35.20K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

35.20K £Descended-40.50 % *

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
Kohn, Yisroel
Director
15/01/2021 - Present
594
Oestreicher, Abraham
Director
03/01/2013 - Present
171

Persons with Significant Control

2
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 CLEARWELL ESTATES LTD

CLEARWELL ESTATES LTD is an(a) Active company incorporated on 01/11/2012 with the registered office located at 99 Clapton Common, London E5 9AB. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CLEARWELL ESTATES LTD?

toggle

CLEARWELL ESTATES LTD is currently Active. It was registered on 01/11/2012 .

Where is CLEARWELL ESTATES LTD located?

toggle

CLEARWELL ESTATES LTD is registered at 99 Clapton Common, London E5 9AB.

What does CLEARWELL ESTATES LTD do?

toggle

CLEARWELL ESTATES LTD operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for CLEARWELL ESTATES LTD?

toggle

The latest filing was on 26/01/2026: Confirmation statement made on 2026-01-26 with no updates.