Background WavePink WaveYellow Wave

DAIMLER ESTATES LTD (03323663)

DAIMLER ESTATES LTD (03323663) is an active UK company. incorporated on 25 February 1997. 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. DAIMLER ESTATES LTD has been registered for 29 years. Current directors include BREUER, Abraham, BREUER, Sandra.

Company Number
03323663
Status
active
Type
ltd
Incorporated
25 February 1997
Age
29 years
Address
164 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BREUER, Abraham, BREUER, Sandra
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAIMLER ESTATES LTD

DAIMLER ESTATES LTD is an active company incorporated on 25 February 1997 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. DAIMLER ESTATES LTD was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03323663

LTD Company

Age

29 Years

Incorporated 25 February 1997

Size

N/A

Accounts

ARD: 30/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 31 July 2025 (8 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 11 February 2026 (1 month ago)
Submitted on 19 March 2026 (Just now)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

164 Osbaldeston Road London, N16 6NJ,

Previous Addresses

, 164 Osbaldeston Road, London, N16 6JU
From: 25 February 1997To: 9 August 2011
Timeline

5 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Feb 97
Director Joined
Feb 17
Loan Cleared
Aug 23
Loan Secured
Aug 23
Loan Secured
Mar 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BREUER, Sandra

Active
164 Osbaldeston Road, LondonN16 6NJ
Secretary
Appointed 04 Mar 1997

BREUER, Abraham

Active
164 Osbaldeston Road, LondonN16 6NJ
Born September 1970
Director
Appointed 04 Mar 1997

BREUER, Sandra

Active
LondonN16 6NJ
Born May 1972
Director
Appointed 30 Dec 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Feb 1997
Resigned 26 Feb 1997

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Feb 1997
Resigned 26 Feb 1997

Persons with significant control

1

Mr Abraham Breuer

Active
Osbaldeston Road, LondonN16 6NJ
Born September 1970

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Confirmation Statement With No Updates
19 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
23 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 August 2023
MR04Satisfaction of Charge
Change Account Reference Date Company Current Extended
22 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 April 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 February 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 October 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
20 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 January 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 August 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 April 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Person Director Company With Change Date
16 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 May 2009
AAAnnual Accounts
Legacy
27 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 March 2008
AAAnnual Accounts
Legacy
28 February 2008
363aAnnual Return
Legacy
18 April 2007
363aAnnual Return
Legacy
8 February 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
22 May 2006
AAAnnual Accounts
Legacy
13 May 2006
395Particulars of Mortgage or Charge
Legacy
9 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 May 2005
AAAnnual Accounts
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
225Change of Accounting Reference Date
Legacy
3 March 2004
363sAnnual Return (shuttle)
Legacy
12 November 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 July 2003
AAAnnual Accounts
Legacy
11 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 January 2003
AAAnnual Accounts
Legacy
13 May 2002
363sAnnual Return (shuttle)
Legacy
28 November 2001
395Particulars of Mortgage or Charge
Legacy
26 October 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
5 September 2001
AAAnnual Accounts
Legacy
10 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 2000
AAAnnual Accounts
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 November 1999
AAAnnual Accounts
Legacy
3 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 September 1998
AAAnnual Accounts
Legacy
5 March 1998
363sAnnual Return (shuttle)
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
21 March 1997
288bResignation of Director or Secretary
Legacy
17 March 1997
88(2)R88(2)R
Legacy
17 March 1997
287Change of Registered Office
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Incorporation Company
25 February 1997
NEWINCIncorporation