Background WavePink WaveYellow Wave

DOLPHIN ESTATES (UK) LTD (04215310)

DOLPHIN ESTATES (UK) LTD (04215310) is an active UK company. incorporated on 11 May 2001. with registered office in 12 Portland Avenue. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. DOLPHIN ESTATES (UK) LTD has been registered for 24 years. Current directors include HEILPERN, Aron, STERN, Macolm Elliot.

Company Number
04215310
Status
active
Type
ltd
Incorporated
11 May 2001
Age
24 years
Address
12 Portland Avenue, N16 6ET
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEILPERN, Aron, STERN, Macolm Elliot
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DOLPHIN ESTATES (UK) LTD

DOLPHIN ESTATES (UK) LTD is an active company incorporated on 11 May 2001 with the registered office located in 12 Portland Avenue. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. DOLPHIN ESTATES (UK) LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04215310

LTD Company

Age

24 Years

Incorporated 11 May 2001

Size

N/A

Accounts

ARD: 29/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 29 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 11 May 2025 (11 months ago)
Submitted on 29 May 2025 (11 months ago)

Next Due

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

12 Portland Avenue London , N16 6ET,

Timeline

13 key events • 2001 - 2021

Funding Officers Ownership
Company Founded
May 01
Director Left
Nov 12
Director Joined
Nov 12
Director Left
Dec 17
Director Joined
Dec 17
Director Joined
Mar 18
Loan Secured
Apr 18
Loan Secured
Apr 18
Loan Cleared
Apr 18
Director Joined
May 18
Director Left
May 18
Owner Exit
May 21
New Owner
May 21
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

KESSELMAN, Dina Freda

Active
LondonN16 6ET
Secretary
Appointed 22 Apr 2021

HEILPERN, Aron

Active
Lockmead Road, LondonN15 6BX
Born May 1979
Director
Appointed 21 Dec 2017

STERN, Macolm Elliot

Active
Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 30 May 2018

FREIFELD WEILL, Lea Golda

Resigned
14 Northdene Gardens, LondonN15 6LX
Secretary
Appointed 11 May 2001
Resigned 31 Oct 2012

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 11 May 2001
Resigned 15 May 2001

FREIFELD, Henry

Resigned
Portland Avenue, LondonN16 6ET
Born April 1965
Director
Appointed 16 Mar 2018
Resigned 30 May 2018

FREIFELD, Henry

Resigned
14 Northdene Gardens, LondonN15 6LX
Born April 1965
Director
Appointed 11 May 2001
Resigned 31 Oct 2012

STERN, Malcolm

Resigned
Portland Avenue, LondonN16 6ET
Born March 1962
Director
Appointed 31 Oct 2012
Resigned 20 Dec 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 11 May 2001
Resigned 15 May 2001

Persons with significant control

2

1 Active
1 Ceased

Mr Jozef Freifeld

Active
LondonN16 6ET
Born April 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2020

Mr Malcolm Stern

Ceased
Portland Avenue, LondonN16 6ET
Born March 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 05 Nov 2020
Fundings
Financials
Latest Activities

Filing History

74

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
28 May 2021
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
11 May 2021
AP03Appointment of Secretary
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 May 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
26 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
17 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Appoint Person Director Company With Name Date
29 March 2018
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
27 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Confirmation Statement With Updates
7 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 November 2012
TM02Termination of Secretary
Termination Director Company With Name
29 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
31 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2010
AR01AR01
Change Person Director Company With Change Date
18 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 March 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 May 2007
AAAnnual Accounts
Legacy
17 May 2007
363aAnnual Return
Legacy
2 June 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
26 May 2006
AAAnnual Accounts
Legacy
23 May 2006
363aAnnual Return
Legacy
10 January 2006
395Particulars of Mortgage or Charge
Legacy
28 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
16 March 2005
AAAnnual Accounts
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 August 2003
AAAnnual Accounts
Legacy
5 August 2003
363sAnnual Return (shuttle)
Legacy
13 June 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
31 January 2002
288aAppointment of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
15 May 2001
288bResignation of Director or Secretary
Incorporation Company
11 May 2001
NEWINCIncorporation