Background WavePink WaveYellow Wave

TAMWORTH ESTATE LTD (04280251)

TAMWORTH ESTATE LTD (04280251) is an active UK company. incorporated on 3 September 2001. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAMWORTH ESTATE LTD has been registered for 24 years. Current directors include KOHN, Marcos, SIK, Shulom.

Company Number
04280251
Status
active
Type
ltd
Incorporated
3 September 2001
Age
24 years
Address
Suite 9 Highview, Salford, M7 2HD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KOHN, Marcos, SIK, Shulom
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMWORTH ESTATE LTD

TAMWORTH ESTATE LTD is an active company incorporated on 3 September 2001 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAMWORTH ESTATE LTD was registered 24 years ago.(SIC: 68100)

Status

active

Active since 24 years ago

Company No

04280251

LTD Company

Age

24 Years

Incorporated 3 September 2001

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Suite 9 Highview 284-290 Great Clowes Street Salford, M7 2HD,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 30 May 2019To: 7 December 2020
206 High Road London N15 4NP
From: 3 September 2001To: 30 May 2019
Timeline

2 key events • 2001 - 2020

Funding Officers Ownership
Company Founded
Sept 01
New Owner
Oct 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

SIK, Shulom

Active
79 Darenth Road, LondonN16 6ES
Secretary
Appointed 01 Jan 2002

KOHN, Marcos

Active
405 Champaghneur, MontrealFOREIGN
Born April 1951
Director
Appointed 01 Jan 2002

SIK, Shulom

Active
79 Darenth Road, LondonN16 6ES
Born August 1962
Director
Appointed 01 Jan 2002

JUNG, Osher Zelig

Resigned
19 Segal Close, SalfordM7 4SW
Secretary
Appointed 16 Nov 2001
Resigned 20 Sept 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 03 Sept 2001
Resigned 05 Sept 2001

JUNG, Osher Zelig

Resigned
19 Segal Close, SalfordM7 4SW
Born July 1972
Director
Appointed 16 Nov 2001
Resigned 20 Sept 2004

ROTHSCHILD, Paul

Resigned
3 Saltire Gardens, SalfordM7 4BG
Born August 1973
Director
Appointed 16 Nov 2001
Resigned 20 Sept 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Sept 2001
Resigned 05 Sept 2001

Persons with significant control

2

Mr Marcos Kohn

Active
Champaghneur, MontrealFOREIGN
Born April 1951

Nature of Control

Ownership of shares 25 to 50 percent
Notified 21 Oct 2020

Mr Shulom Cik

Active
284-290 Great Clowes Street, SalfordM7 2HD
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Sept 2016
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
6 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 October 2020
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
30 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2014
AR01AR01
Accounts With Accounts Type Dormant
7 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Accounts With Accounts Type Dormant
15 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Dormant
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Dormant
1 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 June 2010
AAAnnual Accounts
Legacy
14 September 2009
363aAnnual Return
Accounts With Accounts Type Dormant
5 June 2009
AAAnnual Accounts
Legacy
8 September 2008
363aAnnual Return
Accounts With Accounts Type Dormant
15 July 2008
AAAnnual Accounts
Legacy
25 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 June 2006
AAAnnual Accounts
Legacy
26 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 June 2005
AAAnnual Accounts
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
1 October 2004
288bResignation of Director or Secretary
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
23 August 2004
AAAnnual Accounts
Legacy
25 June 2004
244244
Legacy
29 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 June 2003
AAAnnual Accounts
Legacy
29 May 2003
244244
Legacy
14 May 2003
288aAppointment of Director or Secretary
Legacy
14 May 2003
88(2)R88(2)R
Legacy
16 December 2002
363sAnnual Return (shuttle)
Legacy
6 December 2002
287Change of Registered Office
Legacy
6 December 2002
288aAppointment of Director or Secretary
Legacy
2 February 2002
395Particulars of Mortgage or Charge
Legacy
27 December 2001
288cChange of Particulars
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Incorporation Company
3 September 2001
NEWINCIncorporation