Background WavePink WaveYellow Wave

CROFTWEST ESTATES LTD (05179864)

CROFTWEST ESTATES LTD (05179864) is an active UK company. incorporated on 14 July 2004. with registered office in Greater London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CROFTWEST ESTATES LTD has been registered for 21 years. Current directors include IWANIER, Hadassah Rachelle.

Company Number
05179864
Status
active
Type
ltd
Incorporated
14 July 2004
Age
21 years
Address
18 Armitage Road, Greater London, NW11 8RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
IWANIER, Hadassah Rachelle
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CROFTWEST ESTATES LTD

CROFTWEST ESTATES LTD is an active company incorporated on 14 July 2004 with the registered office located in Greater London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CROFTWEST ESTATES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05179864

LTD Company

Age

21 Years

Incorporated 14 July 2004

Size

N/A

Accounts

ARD: 5/11

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 January 2026 (3 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 August 2026
Period: 1 November 2024 - 5 November 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 28 July 2026
For period ending 14 July 2026
Contact
Address

18 Armitage Road London Greater London, NW11 8RA,

Timeline

10 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jul 04
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Secured
May 15
Loan Secured
May 15
Loan Cleared
Mar 16
Loan Cleared
Mar 16
Loan Secured
Jul 20
Loan Secured
Aug 25
Loan Secured
Sept 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

IWANIER, Nathan Naftalie

Active
18 Armitage Road, LondonNW11 8RA
Secretary
Appointed 21 Jul 2004

IWANIER, Hadassah Rachelle

Active
18 Armitage Road, LondonNW11 8RA
Born October 1956
Director
Appointed 21 Jul 2004

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 14 Jul 2004
Resigned 20 Jul 2004

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 14 Jul 2004
Resigned 20 Jul 2004

Persons with significant control

2

Mrs Hadassah Rachelle Iwanier

Active
18 Armitage Road, Greater LondonNW11 8RA
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Nathan Naftalie Iwanier

Active
18 Armitage Road, Greater LondonNW11 8RA
Born April 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
30 January 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 July 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
1 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 July 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
20 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
19 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 July 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 July 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 March 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 January 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 July 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
21 December 2014
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 October 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 August 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
15 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 December 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 August 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 November 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
1 August 2011
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
28 July 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 August 2009
AAAnnual Accounts
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 August 2008
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
29 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2007
AAAnnual Accounts
Legacy
23 July 2007
363aAnnual Return
Legacy
6 December 2006
287Change of Registered Office
Legacy
12 October 2006
88(2)R88(2)R
Legacy
21 August 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 May 2006
AAAnnual Accounts
Legacy
3 August 2005
363aAnnual Return
Legacy
6 January 2005
395Particulars of Mortgage or Charge
Legacy
2 December 2004
395Particulars of Mortgage or Charge
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
288aAppointment of Director or Secretary
Legacy
28 July 2004
287Change of Registered Office
Legacy
20 July 2004
287Change of Registered Office
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Incorporation Company
14 July 2004
NEWINCIncorporation