Background WavePink WaveYellow Wave

ESTATEMARK LIMITED (03222813)

ESTATEMARK LIMITED (03222813) is an active UK company. incorporated on 10 July 1996. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTATEMARK LIMITED has been registered for 29 years. Current directors include WEINSTOCK, Samuel Moses.

Company Number
03222813
Status
active
Type
ltd
Incorporated
10 July 1996
Age
29 years
Address
19-20 Bourne Court Southend Road, Woodford Green, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEINSTOCK, Samuel Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATEMARK LIMITED

ESTATEMARK LIMITED is an active company incorporated on 10 July 1996 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTATEMARK LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03222813

LTD Company

Age

29 Years

Incorporated 10 July 1996

Size

N/A

Accounts

ARD: 6/8

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 6 May 2026
Period: 1 August 2024 - 6 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 10 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
Contact
Address

19-20 Bourne Court Southend Road Woodford Green, IG8 8HD,

Previous Addresses

Venitt & Greaves 115 Craven Park Road London N15
From: 10 July 1996To: 7 June 2021
Timeline

10 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Jul 96
Loan Secured
Jul 15
Loan Secured
Jul 15
New Owner
Jul 17
Owner Exit
Oct 21
Owner Exit
Jun 22
Owner Exit
Jun 22
Loan Secured
Oct 23
Loan Cleared
Nov 23
Loan Secured
Oct 25
0
Funding
0
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEINSTOCK, Rivka

Active
27 Chardmore Road, LondonN16 6JA
Secretary
Appointed 10 Jul 1996

WEINSTOCK, Samuel Moses

Active
27 Chardmore Road, LondonN16 6JA
Born November 1968
Director
Appointed 10 Jul 1996

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 10 Jul 1996
Resigned 10 Jul 1996

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 10 Jul 1996
Resigned 10 Jul 1996

Persons with significant control

4

1 Active
3 Ceased
LondonN16 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2021
Ceased 18 Oct 2021
Chardmore Road, LondonN16 6JA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 18 Oct 2021

Rabbi Samuel Weinstock

Ceased
Stamford HillN16 6JA
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2017
Ceased 18 Oct 2021

Rabbi Samuel Moses Weinstock

Ceased
Southend Road, Woodford GreenIG8 8HD
Born November 1968

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
Notified 10 Jul 2016
Ceased 18 Oct 2021
Fundings
Financials
Latest Activities

Filing History

98

Mortgage Create With Deed With Charge Number Charge Creation Date
3 October 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 April 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 November 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
10 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
4 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 July 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 June 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
3 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 July 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 June 2021
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
26 April 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
9 July 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 July 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
28 April 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 July 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 July 2013
AR01AR01
Legacy
19 February 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2011
AR01AR01
Legacy
27 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Legacy
26 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
18 April 2011
AAAnnual Accounts
Legacy
17 February 2011
MG02MG02
Legacy
17 February 2011
MG02MG02
Legacy
9 February 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
21 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 October 2008
AAAnnual Accounts
Legacy
16 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
2 February 2008
AAAnnual Accounts
Legacy
22 November 2007
363aAnnual Return
Legacy
25 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 June 2006
AAAnnual Accounts
Legacy
19 April 2006
395Particulars of Mortgage or Charge
Legacy
22 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2005
AAAnnual Accounts
Legacy
16 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 May 2004
AAAnnual Accounts
Legacy
26 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
8 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 May 2002
AAAnnual Accounts
Legacy
28 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 June 2001
AAAnnual Accounts
Legacy
15 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1999
AAAnnual Accounts
Legacy
27 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 June 1998
AAAnnual Accounts
Legacy
29 April 1998
395Particulars of Mortgage or Charge
Legacy
28 July 1997
363sAnnual Return (shuttle)
Legacy
5 February 1997
395Particulars of Mortgage or Charge
Legacy
16 December 1996
288aAppointment of Director or Secretary
Legacy
24 July 1996
287Change of Registered Office
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Legacy
24 July 1996
288288
Incorporation Company
10 July 1996
NEWINCIncorporation