Background WavePink WaveYellow Wave

FIRSTVIEW ESTATES LTD (04413791)

FIRSTVIEW ESTATES LTD (04413791) is an active UK company. incorporated on 10 April 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FIRSTVIEW ESTATES LTD has been registered for 23 years. Current directors include HOFFMAN, Alexander.

Company Number
04413791
Status
active
Type
ltd
Incorporated
10 April 2002
Age
23 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Alexander
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTVIEW ESTATES LTD

FIRSTVIEW ESTATES LTD is an active company incorporated on 10 April 2002 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. FIRSTVIEW ESTATES LTD was registered 23 years ago.(SIC: 68100)

Status

active

Active since 23 years ago

Company No

04413791

LTD Company

Age

23 Years

Incorporated 10 April 2002

Size

N/A

Accounts

ARD: 27/10

Overdue

2 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 January 2026
Period: 1 November 2023 - 27 October 2024

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 10 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 24 April 2026
For period ending 10 April 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 10 April 2002To: 23 July 2015
Timeline

3 key events • 2002 - 2013

Funding Officers Ownership
Company Founded
Apr 02
Loan Secured
Oct 13
Loan Secured
Oct 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

SCHWARTZ, Nathan

Active
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 10 Apr 2002

HOFFMAN, Alexander

Active
87 Osbaldeston Road, LondonN16 6NP
Born November 1949
Director
Appointed 10 Apr 2002

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 10 Apr 2002
Resigned 24 Apr 2002

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 10 Apr 2002
Resigned 24 Apr 2002

Persons with significant control

1

Mr Alexander Hoffman

Active
Stamford HillN16 6NP
Born November 1949

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2017
Fundings
Financials
Latest Activities

Filing History

63

Gazette Notice Compulsory
31 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
28 October 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 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
23 July 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
23 July 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 November 2008
AAAnnual Accounts
Legacy
14 April 2008
363aAnnual Return
Legacy
17 April 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 March 2007
AAAnnual Accounts
Legacy
19 February 2007
225Change of Accounting Reference Date
Legacy
24 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 February 2006
AAAnnual Accounts
Legacy
13 May 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
28 February 2005
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
10 February 2004
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
25 January 2003
395Particulars of Mortgage or Charge
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
31 October 2002
287Change of Registered Office
Legacy
23 October 2002
288aAppointment of Director or Secretary
Legacy
30 April 2002
287Change of Registered Office
Legacy
30 April 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
288bResignation of Director or Secretary
Incorporation Company
10 April 2002
NEWINCIncorporation