Background WavePink WaveYellow Wave

MELBA ESTATES LIMITED (01727416)

MELBA ESTATES LIMITED (01727416) is an active UK company. incorporated on 27 May 1983. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MELBA ESTATES LIMITED has been registered for 42 years. Current directors include RABINOWITZ, Leon, RABINOWITZ, Miriam.

Company Number
01727416
Status
active
Type
ltd
Incorporated
27 May 1983
Age
42 years
Address
6 Ground Floor, London, NW11 8SR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RABINOWITZ, Leon, RABINOWITZ, Miriam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBA ESTATES LIMITED

MELBA ESTATES LIMITED is an active company incorporated on 27 May 1983 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MELBA ESTATES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01727416

LTD Company

Age

42 Years

Incorporated 27 May 1983

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 21 November 2025 (5 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 5 December 2026
For period ending 21 November 2026
Contact
Address

6 Ground Floor 220 The Vale London, NW11 8SR,

Previous Addresses

Brentmead House Britannia Road London N12 9RU
From: 27 May 1983To: 17 September 2020
Timeline

15 key events • 2013 - 2026

Funding Officers Ownership
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jun 13
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Joined
Nov 21
New Owner
Dec 25
Loan Secured
Feb 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

RABINOWITZ, Leon

Active
14 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 01 Jan 1993

RABINOWITZ, Leon

Active
220 The Vale, LondonNW11 8SR
Born April 1955
Director
Appointed 11 Nov 2021

RABINOWITZ, Miriam

Active
14 Gilda Crescent, LondonN16 6JP
Born March 1956
Director
Appointed 01 Jan 1993

RABINOWITZ, Miriam

Resigned
14 Gilda Crescent, LondonN16 6JP
Secretary
Appointed N/A
Resigned 01 Jan 1993

RABINOWITZ, Leon

Resigned
14 Gilda Crescent, LondonN16 6JP
Born April 1955
Director
Appointed N/A
Resigned 01 Jan 1993

RABINOWITZ, Miriam

Resigned
14 Gilda Crescent, LondonN16 6JP
Born March 1956
Director
Appointed 31 Dec 1991
Resigned 21 Nov 1992

Persons with significant control

2

Mrs Miriam Rabinowitz

Active
Gilda Crescent, LondonN16 6JP
Born March 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Nov 2016

Mr Leon Rabinowitz

Active
Leadale Road, LondonN16 6DA
Born April 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

120

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 November 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 November 2021
AP01Appointment of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 July 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Change Person Director Company With Change Date
2 January 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date
25 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 November 2008
AAAnnual Accounts
Legacy
13 March 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 December 2006
AAAnnual Accounts
Legacy
5 December 2006
363sAnnual Return (shuttle)
Legacy
6 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 November 2005
AAAnnual Accounts
Legacy
8 March 2005
395Particulars of Mortgage or Charge
Legacy
18 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 July 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
24 January 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
23 December 2002
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Legacy
30 March 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
22 March 2002
AAAnnual Accounts
Legacy
22 March 2002
363sAnnual Return (shuttle)
Legacy
24 July 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
13 June 2001
AAAnnual Accounts
Legacy
9 May 2001
363sAnnual Return (shuttle)
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
26 January 2000
363aAnnual Return
Accounts With Accounts Type Small
15 December 1999
AAAnnual Accounts
Accounts With Accounts Type Small
25 August 1999
AAAnnual Accounts
Legacy
26 November 1998
363aAnnual Return
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
27 January 1998
363aAnnual Return
Legacy
25 March 1997
363aAnnual Return
Accounts With Accounts Type Small
3 February 1997
AAAnnual Accounts
Accounts With Accounts Type Small
8 February 1996
AAAnnual Accounts
Legacy
22 December 1995
363x363x
Legacy
17 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 December 1994
AAAnnual Accounts
Accounts With Accounts Type Small
18 March 1994
AAAnnual Accounts
Legacy
18 March 1994
363x363x
Legacy
11 March 1994
288288
Legacy
11 March 1994
288288
Legacy
9 November 1993
363x363x
Accounts With Accounts Type Small
2 November 1993
AAAnnual Accounts
Legacy
25 October 1993
287Change of Registered Office
Legacy
29 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
7 January 1993
AAAnnual Accounts
Accounts With Made Up Date
7 January 1993
AAAnnual Accounts
Legacy
13 October 1992
363b363b
Legacy
11 February 1992
288288
Legacy
27 September 1991
363aAnnual Return
Legacy
27 September 1991
363aAnnual Return
Legacy
27 September 1991
363aAnnual Return
Accounts With Accounts Type Small
19 July 1991
AAAnnual Accounts
Accounts With Made Up Date
10 January 1990
AAAnnual Accounts
Legacy
10 January 1990
363363
Accounts With Made Up Date
20 April 1989
AAAnnual Accounts
Legacy
20 April 1989
363363
Legacy
27 June 1988
363363
Legacy
15 February 1988
363363
Accounts With Made Up Date
5 January 1988
AAAnnual Accounts
Legacy
6 October 1987
395Particulars of Mortgage or Charge
Legacy
4 March 1987
395Particulars of Mortgage or Charge
Legacy
25 February 1987
395Particulars of Mortgage or Charge
Legacy
20 February 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Legacy
1 October 1986
363363
Legacy
13 August 1986
395Particulars of Mortgage or Charge
Legacy
5 August 1986
395Particulars of Mortgage or Charge