CLYDEX ESTATES LTD

Register to unlock more data on OkredoRegister

CLYDEX ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07151933

Incorporation date

09/02/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

49 Mowbray Road, Edgware HA8 8JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/02/2010)
dot icon16/04/2026
Total exemption full accounts made up to 2026-02-28
dot icon23/03/2026
Registration of charge 071519330004, created on 2026-03-05
dot icon09/03/2026
Confirmation statement made on 2026-03-06 with no updates
dot icon09/12/2025
Satisfaction of charge 1 in full
dot icon09/12/2025
Satisfaction of charge 2 in full
dot icon09/04/2025
Total exemption full accounts made up to 2025-02-28
dot icon17/05/2024
Total exemption full accounts made up to 2024-02-28
dot icon25/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon23/05/2023
Total exemption full accounts made up to 2023-02-28
dot icon16/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon05/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/03/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon24/03/2022
Notification of Tziporah Bracha Kornblit as a person with significant control on 2016-04-06
dot icon24/03/2022
Notification of Nechamah Horowitz as a person with significant control on 2016-04-06
dot icon24/03/2022
Withdrawal of a person with significant control statement on 2022-03-24
dot icon30/06/2021
Registration of charge 071519330003, created on 2021-06-29
dot icon18/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon12/04/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon17/06/2020
Total exemption full accounts made up to 2020-02-29
dot icon19/03/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon30/05/2019
Total exemption full accounts made up to 2019-02-28
dot icon13/03/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon23/04/2018
Total exemption full accounts made up to 2018-02-28
dot icon11/04/2018
Registered office address changed from 112 Green Lane Edgware Middlesex HA8 8EJ to 49 Mowbray Road Edgware HA8 8JL on 2018-04-11
dot icon28/03/2018
Confirmation statement made on 2018-03-10 with no updates
dot icon22/05/2017
Micro company accounts made up to 2017-02-28
dot icon20/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2016-02-28
dot icon21/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon02/03/2016
Annual return made up to 2016-02-09 with full list of shareholders
dot icon07/06/2015
Total exemption small company accounts made up to 2015-02-28
dot icon03/03/2015
Annual return made up to 2015-02-09 with full list of shareholders
dot icon30/05/2014
Total exemption small company accounts made up to 2014-02-28
dot icon17/02/2014
Annual return made up to 2014-02-09 with full list of shareholders
dot icon30/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon05/04/2013
Annual return made up to 2013-02-09 with full list of shareholders
dot icon04/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon20/04/2012
Annual return made up to 2012-02-09 with full list of shareholders
dot icon28/03/2012
Annual return made up to 2011-06-20 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2011-02-28
dot icon10/03/2011
Annual return made up to 2011-02-09 with full list of shareholders
dot icon10/03/2011
Registered office address changed from 69 Wargrave Avenue London N15 6TU United Kingdom on 2011-03-10
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 1
dot icon22/10/2010
Particulars of a mortgage or charge / charge no: 2
dot icon21/07/2010
Appointment of Mrs Tziporah Bracha Kornblit as a secretary
dot icon21/07/2010
Appointment of Mr Zalman Leib Horowitz as a director
dot icon18/02/2010
Registered office address changed from 39a Leicester Road Salford Manchester M7 4AS United Kingdom on 2010-02-18
dot icon18/02/2010
Termination of appointment of Yomtov Jacobs as a director
dot icon09/02/2010
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
06/03/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
79.79K
-
0.00
103.20K
-
2023
-
78.77K
-
0.00
37.66K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacobs, Yomtov Eliezer
Director
09/02/2010 - 18/02/2010
19642
Horowitz, Zalman Leib
Director
09/02/2010 - Present
20
Kornblit, Tziporah Bracha
Secretary
09/02/2010 - Present
-

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+
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 CLYDEX ESTATES LTD

CLYDEX ESTATES LTD is an(a) Active company incorporated on 09/02/2010 with the registered office located at 49 Mowbray Road, Edgware HA8 8JL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLYDEX ESTATES LTD?

toggle

CLYDEX ESTATES LTD is currently Active. It was registered on 09/02/2010 .

Where is CLYDEX ESTATES LTD located?

toggle

CLYDEX ESTATES LTD is registered at 49 Mowbray Road, Edgware HA8 8JL.

What does CLYDEX ESTATES LTD do?

toggle

CLYDEX 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 CLYDEX ESTATES LTD?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2026-02-28.