Background WavePink WaveYellow Wave

EIRE ESTATES LIMITED (05144082)

EIRE ESTATES LIMITED (05144082) is an active UK company. incorporated on 3 June 2004. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EIRE ESTATES LIMITED has been registered for 21 years. Current directors include STERN, Rachel.

Company Number
05144082
Status
active
Type
ltd
Incorporated
3 June 2004
Age
21 years
Address
6 Grant Terrace, London, N16 6DS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STERN, Rachel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EIRE ESTATES LIMITED

EIRE ESTATES LIMITED is an active company incorporated on 3 June 2004 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EIRE ESTATES LIMITED was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05144082

LTD Company

Age

21 Years

Incorporated 3 June 2004

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 25 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 15 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

6 Grant Terrace Castlewood Road London, N16 6DS,

Previous Addresses

21 Overlea Road London E5 9BG
From: 3 June 2004To: 10 June 2013
Timeline

16 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Jun 04
New Owner
Jun 17
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Cleared
Jan 22
Loan Cleared
Jan 22
Loan Secured
Jul 22
Loan Secured
Jul 22
New Owner
Aug 23
Owner Exit
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Loan Secured
Dec 23
Loan Secured
Jan 26
Loan Secured
Jan 26
Loan Secured
Jan 26
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

STERN, Rachel

Active
Grant Terrace, LondonN16 6DS
Secretary
Appointed 01 Jan 2005

STERN, Rachel

Active
Grant Terrace, LondonN16 6DS
Born June 1970
Director
Appointed 10 Aug 2023

STERN, Benjamin

Resigned
5 Cadoxton Avenue, LondonN15 6LB
Secretary
Appointed 20 Jan 2005
Resigned 31 Aug 2005

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 03 Jun 2004
Resigned 08 Dec 2004

STERN, Benjamin

Resigned
Grant Terrace, LondonN16 6DS
Born October 1970
Director
Appointed 01 May 2007
Resigned 10 Aug 2023

STERN, Victor

Resigned
12 Portland Avenue, LondonN16 6ET
Born January 1976
Director
Appointed 09 Dec 2004
Resigned 01 Aug 2009

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 03 Jun 2004
Resigned 08 Dec 2004

Persons with significant control

2

1 Active
1 Ceased

Mrs Rachel Stern

Active
Grant Terrace, LondonN16 6DS
Born June 1970

Nature of Control

Ownership of shares 75 to 100 percent
Notified 10 Aug 2023

Mr Benjamin Stern

Ceased
Grant Terrace, LondonN16 6DS
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Aug 2023
Fundings
Financials
Latest Activities

Filing History

74

Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
15 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 August 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 August 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
15 August 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
2 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 January 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
5 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
30 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Person Director Company With Change Date
10 June 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
10 June 2013
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
28 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 June 2010
AAAnnual Accounts
Legacy
20 August 2009
288bResignation of Director or Secretary
Legacy
22 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
16 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
29 June 2007
288aAppointment of Director or Secretary
Legacy
13 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 May 2007
AAAnnual Accounts
Legacy
26 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
5 June 2006
287Change of Registered Office
Legacy
7 December 2005
288bResignation of Director or Secretary
Legacy
30 August 2005
363sAnnual Return (shuttle)
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
16 March 2005
395Particulars of Mortgage or Charge
Legacy
25 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
288aAppointment of Director or Secretary
Legacy
10 January 2005
287Change of Registered Office
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
288bResignation of Director or Secretary
Legacy
15 December 2004
287Change of Registered Office
Incorporation Company
3 June 2004
NEWINCIncorporation