Warning: file_put_contents(c/17e593211fe7fb4e6f263245c9410c99.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Bergholt Estates Limited, N15 6AB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BERGHOLT ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Bergholt Estates Limited. The company was founded 10 years ago and was given the registration number 08760482. The firm's registered office is in LONDON. You can find them at 50 Craven Park Road, South Tottenham, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BERGHOLT ESTATES LIMITED
Company Number:08760482
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:50 Craven Park Road, South Tottenham, London, N15 6AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Halbert Mews , Unit 1, 60a, Knightland Road, London, England, E5 9HS

Director04 November 2013Active

People with Significant Control

Mrs Sarah Sonnenschein
Notified on:28 November 2016
Status:Active
Date of birth:July 1954
Nationality:British
Country of residence:England
Address:Halbert Mews , Unit 1, 60a, Knightland Road, London, England, E5 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Leib Sonnenschein
Notified on:05 November 2016
Status:Active
Date of birth:November 1954
Nationality:British
Country of residence:England
Address:Halbert Mews , Unit 1, 60a, Knightland Road, London, England, E5 9HS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Address

Change registered office address company with date old address new address.

Download
2023-11-05Confirmation statement

Confirmation statement with no updates.

Download
2023-11-05Officers

Change person director company with change date.

Download
2023-11-05Persons with significant control

Change to a person with significant control.

Download
2023-11-05Persons with significant control

Change to a person with significant control.

Download
2023-08-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-04Address

Change registered office address company with date old address new address.

Download
2022-10-24Address

Change registered office address company with date old address new address.

Download
2022-08-21Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-20Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2022-01-19Persons with significant control

Change to a person with significant control.

Download
2021-11-05Confirmation statement

Confirmation statement with no updates.

Download
2021-10-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-23Mortgage

Mortgage satisfy charge full.

Download
2021-10-13Persons with significant control

Notification of a person with significant control.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-22Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.