Company NameCY & M Kaufman Limited
DirectorsChaim Kaufman and Mali Kaufman
Company StatusActive
Company Number10768056
CategoryPrivate Limited Company
Incorporation Date12 May 2017(6 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Chaim Kaufman
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Street
Gateshead
NE8 1TQ
Director NameMrs Mali Kaufman
Date of BirthJune 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed12 May 2017(same day as company formation)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address50 Keswick Street
Gateshead
NE8 1TQ

Location

Registered Address50 Keswick Street
Gateshead
NE8 1TQ
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardSaltwell
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return9 March 2024 (2 weeks, 5 days ago)
Next Return Due23 March 2025 (11 months, 4 weeks from now)

Charges

19 May 2021Delivered on: 19 May 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 19 wilson road, blackley, manchester, M9 8BQ as registered at hm land registry under title number GM682745.
Outstanding
13 May 2021Delivered on: 19 May 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 233 alma street radcliffe manchester M26 4FX.
Outstanding
13 May 2021Delivered on: 17 May 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 136 lever street. Radcliffe. Manchester M26 4PQ.
Outstanding
13 May 2021Delivered on: 17 May 2021
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 26 ethel avenue. Manchester. M9 6RR.
Outstanding
11 May 2021Delivered on: 11 May 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 85 minor street, failsworth, manchester, M35 9DT as registered at hm land registry under title number GM963645.
Outstanding
18 December 2020Delivered on: 21 December 2020
Persons entitled: One Savings Bank PLC

Classification: A registered charge
Particulars: 664 manchester road. Bury. BL9 9TQ.
Outstanding
18 November 2020Delivered on: 20 November 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 2 dorothy street salford M7 4DZ registered at hm land registry under title number GM101847.
Outstanding
22 June 2023Delivered on: 22 June 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Freehold land known as 225 car bank street, atherton, manchester M46 0HT registered at the land registry under title number GM258756.
Outstanding
12 June 2023Delivered on: 12 June 2023
Persons entitled: The Mortgage Lender Limited

Classification: A registered charge
Particulars: 19 wilson road, manchester, M9 8BQ.
Outstanding
2 March 2023Delivered on: 8 March 2023
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: Leasehold land known as 13 chester street, swinton, manchester M27 5TB registered at the land registry under title number MAN139843.
Outstanding
18 November 2022Delivered on: 18 November 2022
Persons entitled: Charter Court Financial Services Limited Trading as Precise Mortgages

Classification: A registered charge
Particulars: 55 clarendon road, swinton, manchester, M27 4BQ.
Outstanding
26 October 2022Delivered on: 31 October 2022
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: 7 gooch street, bolton, BL6 5NU and as more particularly described at the land registry: 7 gooch street, horwich, bolton (BL6 5NU). Title number: GM12586.
Outstanding
14 September 2022Delivered on: 20 September 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 7 bransby avenue, manchester, M9 6JN.
Outstanding
26 August 2022Delivered on: 26 August 2022
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 63 victoria street, manchester, M26 3AZ.
Outstanding
9 October 2020Delivered on: 13 October 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 55 clarendon road. Swinton manchester M27 4BQ registered at hm land registry under title number GM104475.
Outstanding
9 August 2022Delivered on: 9 August 2022
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 2 dorothy street, salford, M7 4DZ.
Outstanding
8 June 2022Delivered on: 9 June 2022
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 24 norman street. Middleton. M24 2JW.
Outstanding
30 May 2022Delivered on: 31 May 2022
Persons entitled: Charter Court Financial Services Limited T/a Precise Mortgages

Classification: A registered charge
Particulars: 540 liverpool street. Salford. M5 5JX.
Outstanding
16 May 2022Delivered on: 20 May 2022
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 78 gorton street. Eccles. Manchester. M30 7EH.
Outstanding
4 May 2022Delivered on: 11 May 2022
Persons entitled: Paratus Amc Limited Trading as Foundation Home Loans

Classification: A registered charge
Particulars: 86 taylors road, stretford, manchester, M32 0JP.
Outstanding
30 September 2021Delivered on: 18 October 2021
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 605 oldham road. Middleton. Manchester. M24 2DH.
Outstanding
11 October 2021Delivered on: 11 October 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 189 nuthurst road, manchester, M40 3PJ as registered at hm land registry under title number LA287474.
Outstanding
11 October 2021Delivered on: 11 October 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 28 rothwell street, failsworth, manchester, M35 0FX as registered at hm land registry under title number GM250681.
Outstanding
30 September 2021Delivered on: 5 October 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: 19 hulton street manchester M35 0AZ.
Outstanding
15 June 2021Delivered on: 15 June 2021
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: All that property known as 28 aldred street, eccles, manchester, M30 8PS as registered at hm land registry under title number MAN181918.
Outstanding
12 June 2020Delivered on: 12 June 2020
Persons entitled: The Mortgage Works (UK) PLC

Classification: A registered charge
Particulars: 63 victoria street. Radcliffe. Manchester. M26 3AZ.
Outstanding

Filing History

14 September 2023Registration of charge 107680560027, created on 8 September 2023 (4 pages)
22 June 2023Registration of charge 107680560026, created on 22 June 2023 (4 pages)
12 June 2023Registration of charge 107680560025, created on 12 June 2023 (3 pages)
29 March 2023Micro company accounts made up to 31 March 2022 (4 pages)
23 March 2023Confirmation statement made on 9 March 2023 with no updates (3 pages)
8 March 2023Registration of charge 107680560024, created on 2 March 2023 (4 pages)
28 February 2023Previous accounting period shortened from 31 May 2022 to 31 March 2022 (1 page)
18 November 2022Registration of charge 107680560023, created on 18 November 2022 (4 pages)
31 October 2022Registration of charge 107680560022, created on 26 October 2022 (5 pages)
20 September 2022Registration of charge 107680560021, created on 14 September 2022 (4 pages)
26 August 2022Registration of charge 107680560020, created on 26 August 2022 (5 pages)
9 August 2022Registration of charge 107680560019, created on 9 August 2022 (5 pages)
9 June 2022Registration of charge 107680560018, created on 8 June 2022 (4 pages)
31 May 2022Registration of charge 107680560017, created on 30 May 2022 (4 pages)
20 May 2022Registration of charge 107680560016, created on 16 May 2022 (4 pages)
11 May 2022Registration of charge 107680560015, created on 4 May 2022 (5 pages)
10 March 2022Confirmation statement made on 9 March 2022 with no updates (3 pages)
28 February 2022Micro company accounts made up to 31 May 2021 (4 pages)
18 October 2021Registration of charge 107680560014, created on 30 September 2021 (4 pages)
11 October 2021Registration of charge 107680560013, created on 11 October 2021 (4 pages)
11 October 2021Registration of charge 107680560012, created on 11 October 2021 (4 pages)
5 October 2021Registration of charge 107680560011, created on 30 September 2021 (4 pages)
15 June 2021Registration of charge 107680560010, created on 15 June 2021 (4 pages)
19 May 2021Registration of charge 107680560009, created on 19 May 2021 (4 pages)
19 May 2021Registration of charge 107680560008, created on 13 May 2021 (4 pages)
17 May 2021Registration of charge 107680560007, created on 13 May 2021 (4 pages)
17 May 2021Registration of charge 107680560006, created on 13 May 2021 (4 pages)
11 May 2021Registration of charge 107680560005, created on 11 May 2021 (4 pages)
15 March 2021Confirmation statement made on 9 March 2021 with updates (3 pages)
21 December 2020Registration of charge 107680560004, created on 18 December 2020 (4 pages)
30 November 2020Micro company accounts made up to 31 May 2020 (4 pages)
20 November 2020Registration of charge 107680560003, created on 18 November 2020 (4 pages)
13 October 2020Registration of charge 107680560002, created on 9 October 2020 (4 pages)
12 June 2020Registration of charge 107680560001, created on 12 June 2020 (4 pages)
8 June 2020Correction of a Director's date of birth incorrectly stated on incorporation / mrs mali kaufman (2 pages)
7 May 2020Change of details for Mr Chaim Kaufman as a person with significant control on 12 May 2017 (2 pages)
7 May 2020Notification of Mali Kaufman as a person with significant control on 12 May 2017 (2 pages)
9 March 2020Confirmation statement made on 9 March 2020 with updates (4 pages)
19 February 2020Micro company accounts made up to 31 May 2019 (3 pages)
22 May 2019Confirmation statement made on 11 May 2019 with no updates (3 pages)
8 February 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 11 May 2018 with no updates (3 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified The directors date of birth on the IN01 was removed from the public register on 27/05/2020 as it was factually inaccurate or was derived from something factually inaccurate.
(11 pages)
12 May 2017Incorporation
Statement of capital on 2017-05-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)