Company NameSouth Elmsall Real Estate (No 2) Limited
DirectorsChagai Kahn and Pesha Kohn
Company StatusActive
Company Number09086882
CategoryPrivate Limited Company
Incorporation Date16 June 2014(9 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Chagai Kahn
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(4 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMrs Pesha Kohn
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2014(4 days after company formation)
Appointment Duration9 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeaton House 148 Bury Old Road
Manchester
M7 4SE
Director NameMr Graham Cowan
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW

Location

Registered AddressHeaton House
148 Bury Old Road
Manchester
M7 4SE
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Chagai Kahn
50.00%
Ordinary
1 at £1Pesha Kohn
50.00%
Ordinary

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 June

Returns

Latest Return20 June 2023 (10 months ago)
Next Return Due4 July 2024 (2 months, 2 weeks from now)

Charges

12 September 2014Delivered on: 16 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Particulars: All that freehold land on the north side of barnsley road, south elmsall, pontefract, wakefield, west yorkshire, WF9 2SE registered at the land registry with title absolute under title number WYK942540.
Outstanding
12 September 2014Delivered on: 16 September 2014
Persons entitled: Santander UK PLC

Classification: A registered charge
Outstanding

Filing History

23 June 2023Confirmation statement made on 20 June 2023 with no updates (3 pages)
10 March 2023Micro company accounts made up to 30 June 2022 (3 pages)
24 June 2022Confirmation statement made on 20 June 2022 with no updates (3 pages)
4 March 2022Micro company accounts made up to 30 June 2021 (3 pages)
21 June 2021Confirmation statement made on 20 June 2021 with no updates (3 pages)
8 February 2021Micro company accounts made up to 30 June 2020 (3 pages)
22 June 2020Confirmation statement made on 20 June 2020 with no updates (3 pages)
18 February 2020Micro company accounts made up to 30 June 2019 (2 pages)
5 July 2019Confirmation statement made on 20 June 2019 with no updates (3 pages)
18 March 2019Micro company accounts made up to 30 June 2018 (3 pages)
22 June 2018Confirmation statement made on 20 June 2018 with no updates (3 pages)
16 March 2018Micro company accounts made up to 30 June 2017 (3 pages)
30 June 2017Notification of Pesha Kohn as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of Chagai Kahn as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Confirmation statement made on 20 June 2017 with no updates (3 pages)
30 June 2017Notification of Chagai Kahn as a person with significant control on 30 June 2017 (2 pages)
30 June 2017Notification of Pesha Kohn as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Pesha Kohn as a person with significant control on 6 April 2016 (2 pages)
30 June 2017Notification of Chagai Kahn as a person with significant control on 6 April 2016 (2 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
14 July 2016Annual return made up to 20 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 2
(6 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
26 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
30 June 2015Annual return made up to 20 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
(3 pages)
16 September 2014Registration of charge 090868820001, created on 12 September 2014 (39 pages)
16 September 2014Registration of charge 090868820002, created on 12 September 2014 (28 pages)
16 September 2014Registration of charge 090868820002, created on 12 September 2014 (28 pages)
16 September 2014Registration of charge 090868820001, created on 12 September 2014 (39 pages)
20 June 2014Appointment of Mr Chagai Kahn as a director (2 pages)
20 June 2014Appointment of Mrs Pesha Kohn as a director (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Appointment of Mr Chagai Kahn as a director (2 pages)
20 June 2014Annual return made up to 20 June 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(3 pages)
20 June 2014Appointment of Mrs Pesha Kohn as a director (2 pages)
16 June 2014Termination of appointment of Graham Cowan as a director (1 page)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
16 June 2014Termination of appointment of Graham Cowan as a director (1 page)
16 June 2014Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)