UKBizDB.co.uk

ESTATEMARK LIMITED

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

This company is commonly known as Estatemark Limited. The company was founded 27 years ago and was given the registration number 03222813. The firm's registered office is in LONDON. You can find them at Venitt & Greaves, 115 Craven Park Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:ESTATEMARK LIMITED
Company Number:03222813
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 1996
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Venitt & Greaves, 115 Craven Park Road, London, N15
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27 Chardmore Road, London, N16 6JA

Secretary10 July 1996Active
27 Chardmore Road, London, N16 6JA

Director10 July 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary10 July 1996Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director10 July 1996Active

People with Significant Control

Estatemark Holdings Limited
Notified on:18 October 2021
Status:Active
Country of residence:United Kingdom
Address:27 Chardmore Road, London, United Kingdom, N16 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Estatemark Holdings Limited
Notified on:18 October 2021
Status:Active
Country of residence:England
Address:27, Chardmore Road, London, England, N16 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Rabbi Samuel Weinstock
Notified on:01 July 2017
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:27 Chardmore Road, Stamford Hill, United Kingdom, N16 6JA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Rabbi Samuel Moses Weinstock
Notified on:10 July 2016
Status:Active
Date of birth:November 1968
Nationality:American
Country of residence:United Kingdom
Address:19-20 Bourne Court, Southend Road, Woodford Green, United Kingdom, IG8 8HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Mortgage

Mortgage satisfy charge full.

Download
2023-10-30Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-07-10Confirmation statement

Confirmation statement with updates.

Download
2023-05-04Accounts

Accounts with accounts type unaudited abridged.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-06-30Persons with significant control

Cessation of a person with significant control.

Download
2022-06-22Persons with significant control

Notification of a person with significant control.

Download
2022-06-22Persons with significant control

Cessation of a person with significant control.

Download
2022-05-03Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Persons with significant control

Notification of a person with significant control.

Download
2021-10-18Persons with significant control

Cessation of a person with significant control.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-07Address

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

Download
2021-04-26Accounts

Change account reference date company previous shortened.

Download
2021-04-23Accounts

Change account reference date company previous extended.

Download
2020-09-09Confirmation statement

Confirmation statement with updates.

Download
2020-07-24Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2019-07-24Confirmation statement

Confirmation statement with updates.

Download
2019-07-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-24Accounts

Change account reference date company previous shortened.

Download
2018-08-15Confirmation statement

Confirmation statement with updates.

Download
2018-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-27Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.