Background WavePink WaveYellow Wave

EXCLUSIVE ESTATES LIMITED (03856840)

EXCLUSIVE ESTATES LIMITED (03856840) is an active UK company. incorporated on 11 October 1999. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EXCLUSIVE ESTATES LIMITED has been registered for 26 years. Current directors include GLUCK, Hershel.

Company Number
03856840
Status
active
Type
ltd
Incorporated
11 October 1999
Age
26 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GLUCK, Hershel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EXCLUSIVE ESTATES LIMITED

EXCLUSIVE ESTATES LIMITED is an active company incorporated on 11 October 1999 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EXCLUSIVE ESTATES LIMITED was registered 26 years ago.(SIC: 68100)

Status

active

Active since 26 years ago

Company No

03856840

LTD Company

Age

26 Years

Incorporated 11 October 1999

Size

N/A

Accounts

ARD: 27/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 October 2026
Period: 1 February 2025 - 27 January 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 11 October 2025 (6 months ago)
Submitted on 4 November 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 16 August 2018To: 5 January 2023
New Burlington House 1075 Finchley Road London NW11 0PU
From: 11 October 1999To: 16 August 2018
Timeline

11 key events • 1999 - 2023

Funding Officers Ownership
Company Founded
Oct 99
Director Joined
Jun 20
Director Left
Jun 20
Director Left
Jun 20
New Owner
Jun 20
Owner Exit
Dec 20
Loan Secured
Jul 21
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Secured
Nov 23
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

GLUCK, Hershel

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1978
Director
Appointed 15 Jun 2020

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Secretary
Appointed 18 Oct 1999
Resigned 15 Jun 2020

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 11 Oct 1999
Resigned 18 Oct 1999

GLUCK, Fay

Resigned
128 Stamford Hill, LondonN16 6QT
Born December 1947
Director
Appointed 18 Oct 1999
Resigned 15 Jun 2020

GLUCK, Isaiah

Resigned
128 Stamford Hill, LondonN16 6QT
Born October 1943
Director
Appointed 18 Oct 1999
Resigned 15 Jun 2020

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 11 Oct 1999
Resigned 18 Oct 1999

Persons with significant control

2

1 Active
1 Ceased

Mr Hershel Gluck

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born November 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Jun 2020

Mr Isaiah Gluck

Ceased
Stamford Hill, LondonN16 6QT
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 12 Oct 2019
Fundings
Financials
Latest Activities

Filing History

99

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 October 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
16 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2021
CS01Confirmation Statement
Change To A Person With Significant Control
15 October 2021
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 February 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 December 2020
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
2 December 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
22 June 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
22 June 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
19 June 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
19 June 2020
TM01Termination of Director
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
20 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
31 July 2018
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
17 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
16 January 2018
CS01Confirmation Statement
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
11 August 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Gazette Notice Compulsory
10 January 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 October 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 December 2009
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
16 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
17 December 2008
363aAnnual Return
Legacy
7 January 2008
363aAnnual Return
Legacy
28 August 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 April 2007
AAAnnual Accounts
Legacy
8 December 2006
363aAnnual Return
Legacy
5 September 2006
225Change of Accounting Reference Date
Legacy
19 October 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
11 November 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 November 2003
AAAnnual Accounts
Legacy
18 October 2003
363aAnnual Return
Legacy
18 December 2002
353353
Legacy
18 December 2002
287Change of Registered Office
Legacy
24 October 2002
363aAnnual Return
Legacy
23 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Legacy
8 October 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
29 August 2002
AAAnnual Accounts
Legacy
19 October 2001
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 August 2001
AAAnnual Accounts
Legacy
8 November 2000
88(2)R88(2)R
Legacy
6 November 2000
363aAnnual Return
Legacy
22 September 2000
287Change of Registered Office
Legacy
31 May 2000
88(2)R88(2)R
Legacy
2 November 1999
88(2)R88(2)R
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
288aAppointment of Director or Secretary
Legacy
2 November 1999
287Change of Registered Office
Legacy
25 October 1999
288bResignation of Director or Secretary
Legacy
25 October 1999
288bResignation of Director or Secretary
Resolution
21 October 1999
RESOLUTIONSResolutions
Incorporation Company
11 October 1999
NEWINCIncorporation