Background WavePink WaveYellow Wave

EXELMAR ESTATES LTD (03429098)

EXELMAR ESTATES LTD (03429098) is an active UK company. incorporated on 4 September 1997. with registered office in 5 North End Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EXELMAR ESTATES LTD has been registered for 28 years. Current directors include BECKER, Allan Charles, BECKER, Tamar, CHALOMISH, Nathaniel.

Company Number
03429098
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
5 North End Road, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKER, Allan Charles, BECKER, Tamar, CHALOMISH, Nathaniel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXELMAR ESTATES LTD

EXELMAR ESTATES LTD is an active company incorporated on 4 September 1997 with the registered office located in 5 North End Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EXELMAR ESTATES LTD was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03429098

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 2/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 October 2026
Period: 1 January 2025 - 2 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 16 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

5 North End Road London , NW11 7RJ,

Timeline

18 key events • 1997 - 2025

Funding Officers Ownership
Company Founded
Sept 97
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Cleared
Jun 17
Loan Secured
Oct 17
Director Left
May 23
Director Joined
Jun 23
Director Joined
Aug 23
Owner Exit
Sept 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BECKER, Allan Charles

Active
33 Sinclair Grove, LondonNW11 9JH
Secretary
Appointed 27 Oct 1997

BECKER, Allan Charles

Active
5 North End RoadNW11 7RJ
Born August 1969
Director
Appointed 10 Aug 2023

BECKER, Tamar

Active
33 Sinclair Grove, LondonNW11 9JH
Born May 1972
Director
Appointed 27 Oct 1997

CHALOMISH, Nathaniel

Active
5 North End RoadNW11 7RJ
Born May 1983
Director
Appointed 15 Jun 2023

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 20 Oct 1997

CHALOMISH, Baruch Israel, Executors Of

Resigned
77 Upper Park Road, SalfordM7 4JB
Born December 1954
Director
Appointed 27 Oct 1997
Resigned 01 Oct 2022

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 1997
Resigned 20 Oct 1997

Persons with significant control

1

0 Active
1 Ceased

Executors Of Baruch Israel Chalomish

Ceased
5 North End RoadNW11 7RJ
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2024
Fundings
Financials
Latest Activities

Filing History

130

Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
16 September 2025
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
4 September 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
10 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 May 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
17 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
17 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 June 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 May 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 November 2010
AR01AR01
Accounts With Accounts Type Small
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2010
AA01Change of Accounting Reference Date
Legacy
30 December 2009
MG01MG01
Legacy
30 December 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
17 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 September 2008
363aAnnual Return
Legacy
2 April 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
17 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Legacy
23 March 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
29 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 2005
AAAnnual Accounts
Legacy
22 September 2005
363sAnnual Return (shuttle)
Legacy
25 November 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
19 November 2004
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 November 2003
AAAnnual Accounts
Legacy
13 November 2003
363sAnnual Return (shuttle)
Legacy
4 March 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
11 October 2002
AAAnnual Accounts
Legacy
13 September 2002
363sAnnual Return (shuttle)
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
23 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
17 November 2001
395Particulars of Mortgage or Charge
Legacy
16 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2001
AAAnnual Accounts
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
10 January 2001
395Particulars of Mortgage or Charge
Legacy
3 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 June 2000
AAAnnual Accounts
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
19 April 2000
395Particulars of Mortgage or Charge
Legacy
28 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Legacy
6 March 1998
88(2)R88(2)R
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
26 November 1997
395Particulars of Mortgage or Charge
Legacy
5 November 1997
287Change of Registered Office
Legacy
5 November 1997
225Change of Accounting Reference Date
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
5 November 1997
288aAppointment of Director or Secretary
Legacy
3 November 1997
287Change of Registered Office
Legacy
3 November 1997
288bResignation of Director or Secretary
Legacy
3 November 1997
288bResignation of Director or Secretary
Incorporation Company
4 September 1997
NEWINCIncorporation