Background WavePink WaveYellow Wave

TORFIELD ESTATES LTD (04889688)

TORFIELD ESTATES LTD (04889688) is an active UK company. incorporated on 5 September 2003. with registered office in 147 Stamford Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. TORFIELD ESTATES LTD has been registered for 22 years. Current directors include NIEDERMAN, Joel.

Company Number
04889688
Status
active
Type
ltd
Incorporated
5 September 2003
Age
22 years
Address
147 Stamford Hill, N16 5LG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NIEDERMAN, Joel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TORFIELD ESTATES LTD

TORFIELD ESTATES LTD is an active company incorporated on 5 September 2003 with the registered office located in 147 Stamford Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. TORFIELD ESTATES LTD was registered 22 years ago.(SIC: 82990)

Status

active

Active since 22 years ago

Company No

04889688

LTD Company

Age

22 Years

Incorporated 5 September 2003

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

147 Stamford Hill London , N16 5LG,

Timeline

2 key events • 2003 - 2016

Funding Officers Ownership
Company Founded
Sept 03
Director Left
Sept 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

NIEDERMAN, Rifka

Active
147 Stamford HillN16 5LG
Secretary
Appointed 10 Sept 2003

NIEDERMAN, Joel

Active
147 Stamford HillN16 5LG
Born November 1979
Director
Appointed 10 Sept 2003

ENDZWEIG, Elizabeth

Resigned
147 Stamford HillN16 5LG
Secretary
Appointed 10 Sept 2003
Resigned 01 Sept 2016

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 05 Sept 2003
Resigned 15 Sept 2003

ENDZWEIG, Jacob

Resigned
147 Stamford HillN16 5LG
Born June 1975
Director
Appointed 10 Sept 2003
Resigned 01 Sept 2016

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 05 Sept 2003
Resigned 15 Sept 2003

Persons with significant control

1

Mr Joel Niederman

Active
147 Stamford HillN16 5LG
Born November 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2016
CS01Confirmation Statement
Change Person Secretary Company With Change Date
28 September 2016
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
28 September 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 September 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2014
AR01AR01
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 September 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 September 2014
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
26 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 February 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 January 2010
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 April 2009
AAAnnual Accounts
Legacy
28 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2008
AAAnnual Accounts
Legacy
21 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 April 2007
AAAnnual Accounts
Legacy
11 September 2006
363aAnnual Return
Legacy
11 September 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
20 December 2005
AAAnnual Accounts
Legacy
14 October 2005
363aAnnual Return
Legacy
25 October 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
225Change of Accounting Reference Date
Legacy
8 October 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
288aAppointment of Director or Secretary
Legacy
30 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Legacy
15 September 2003
287Change of Registered Office
Legacy
15 September 2003
288bResignation of Director or Secretary
Incorporation Company
5 September 2003
NEWINCIncorporation