Background WavePink WaveYellow Wave

STAND ESTATES LTD (05120750)

STAND ESTATES LTD (05120750) is an active UK company. incorporated on 6 May 2004. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. STAND ESTATES LTD has been registered for 21 years. Current directors include HEILPERN, Aron, WARFMAN, Bernard Daniel.

Company Number
05120750
Status
active
Type
ltd
Incorporated
6 May 2004
Age
21 years
Address
43 Northumberland Street, Salford, M7 4DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HEILPERN, Aron, WARFMAN, Bernard Daniel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAND ESTATES LTD

STAND ESTATES LTD is an active company incorporated on 6 May 2004 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. STAND ESTATES LTD was registered 21 years ago.(SIC: 68100)

Status

active

Active since 21 years ago

Company No

05120750

LTD Company

Age

21 Years

Incorporated 6 May 2004

Size

N/A

Accounts

ARD: 23/5

Up to Date

5 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Micro Entity

Next Due

Due by 24 May 2026
Period: 1 June 2024 - 23 May 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 22 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027
Contact
Address

43 Northumberland Street Salford, M7 4DQ,

Previous Addresses

43 Northumberland Stret Salford M25 0LA
From: 6 May 2004To: 15 March 2010
Timeline

3 key events • 2004 - 2016

Funding Officers Ownership
Company Founded
May 04
Director Left
Mar 15
Director Joined
Apr 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WARFMAN, Hannah

Active
43 Northumberland Street, SalfordM7 4DQ
Secretary
Appointed 02 Jun 2004

HEILPERN, Aron

Active
Clapton Common, LondonE5 9AE
Born May 1979
Director
Appointed 01 Mar 2016

WARFMAN, Bernard Daniel

Active
43 Northumberland Street, SalfordM7 4DQ
Born July 1951
Director
Appointed 02 Jun 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 May 2004
Resigned 01 Jun 2004

HEILPERN, Myer

Resigned
21 Broom Lane, SalfordM7 4EQ
Born April 1955
Director
Appointed 20 Nov 2006
Resigned 02 May 2014

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 May 2004
Resigned 01 Jun 2004

Persons with significant control

2

Mr Bernard Daniel Warfman

Active
Northumberland Street, SalfordM7 4DQ
Born July 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017

Mr Aron Heilpern

Active
Clapton Common, LondonE5 9AE
Born May 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Feb 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
22 March 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
24 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 February 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
15 March 2017
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
27 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Change Person Director Company
11 March 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2015
AR01AR01
Termination Director Company With Name Termination Date
10 March 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Change Account Reference Date Company Previous Shortened
21 February 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
15 March 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 April 2009
AAAnnual Accounts
Legacy
27 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2008
AAAnnual Accounts
Legacy
3 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 March 2007
AAAnnual Accounts
Legacy
10 March 2007
363sAnnual Return (shuttle)
Legacy
2 December 2006
395Particulars of Mortgage or Charge
Legacy
29 November 2006
288aAppointment of Director or Secretary
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
22 February 2006
88(2)R88(2)R
Legacy
8 February 2006
287Change of Registered Office
Legacy
10 August 2005
363sAnnual Return (shuttle)
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Legacy
2 July 2004
288aAppointment of Director or Secretary
Legacy
25 June 2004
287Change of Registered Office
Legacy
25 June 2004
288aAppointment of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
288bResignation of Director or Secretary
Legacy
1 June 2004
287Change of Registered Office
Incorporation Company
6 May 2004
NEWINCIncorporation