Background WavePink WaveYellow Wave

BANK ESTATES LIMITED (03092606)

BANK ESTATES LIMITED (03092606) is an active UK company. incorporated on 17 August 1995. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BANK ESTATES LIMITED has been registered for 30 years. Current directors include STOLZBERG, Mordechai.

Company Number
03092606
Status
active
Type
ltd
Incorporated
17 August 1995
Age
30 years
Address
158 Cromwell Road, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STOLZBERG, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BANK ESTATES LIMITED

BANK ESTATES LIMITED is an active company incorporated on 17 August 1995 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BANK ESTATES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03092606

LTD Company

Age

30 Years

Incorporated 17 August 1995

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 20 May 2025 (11 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

158 Cromwell Road Salford, M6 6DE,

Previous Addresses

First Floor, 94 Stamford Hill London N16 6XS England
From: 27 August 2019To: 28 April 2021
206 High Road London N15 4NP
From: 17 August 1995To: 27 August 2019
Timeline

3 key events • 1995 - 2025

Funding Officers Ownership
Company Founded
Aug 95
Owner Exit
May 25
Owner Exit
Jul 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

STOLZBERG, Rachel

Active
39 Ashtead Road, LondonE5 9BJ
Secretary
Appointed 16 Mar 2007

STOLZBERG, Mordechai

Active
39 Ashtead Road, LondonE5 9BJ
Born February 1955
Director
Appointed 16 Mar 2007

FISCHER, Nicky

Resigned
22 Craven Walk, LondonN16
Secretary
Appointed 05 Oct 1995
Resigned 16 Mar 2007

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Aug 1995
Resigned 05 Oct 1995

STOLZBERG, Ephraim

Resigned
28 Leweston Place, LondonN16 6RH
Born December 1929
Director
Appointed 05 Oct 1995
Resigned 27 Mar 2007

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Aug 1995
Resigned 05 Oct 1995

Persons with significant control

3

1 Active
2 Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Jul 2025

Keren Hinda

Ceased
Cromwell Road, SalfordM6 6DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2019
Ceased 06 Jul 2025

Mr Mord. Stolzberg

Ceased
Ashtead Road, LondonE5 9BJ
Born February 1955

Nature of Control

Significant influence or control
Notified 01 Aug 2016
Ceased 08 Jan 2024
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 July 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 May 2025
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 August 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
12 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2008
AAAnnual Accounts
Legacy
26 February 2008
363sAnnual Return (shuttle)
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
1 December 2007
AAAnnual Accounts
Legacy
1 December 2007
225Change of Accounting Reference Date
Legacy
29 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
4 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
22 November 2006
225Change of Accounting Reference Date
Legacy
18 August 2006
363aAnnual Return
Legacy
5 January 2006
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
4 January 2006
AAAnnual Accounts
Legacy
29 September 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 October 2004
AAAnnual Accounts
Legacy
3 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2003
AAAnnual Accounts
Legacy
6 September 2003
363sAnnual Return (shuttle)
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2002
AAAnnual Accounts
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Legacy
23 February 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
19 October 2001
AAAnnual Accounts
Legacy
24 September 2001
363sAnnual Return (shuttle)
Legacy
2 July 2001
225Change of Accounting Reference Date
Legacy
11 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 July 2000
AAAnnual Accounts
Legacy
11 December 1999
403aParticulars of Charge Subject to s859A
Legacy
25 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1998
AAAnnual Accounts
Legacy
4 September 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 November 1997
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 December 1996
AAAnnual Accounts
Legacy
30 August 1996
363sAnnual Return (shuttle)
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
23 January 1996
395Particulars of Mortgage or Charge
Legacy
25 October 1995
395Particulars of Mortgage or Charge
Legacy
10 October 1995
287Change of Registered Office
Legacy
10 October 1995
288288
Legacy
10 October 1995
288288
Incorporation Company
17 August 1995
NEWINCIncorporation