Background WavePink WaveYellow Wave

ESTORIL ESTATES LIMITED (05455429)

ESTORIL ESTATES LIMITED (05455429) is an active UK company. incorporated on 18 May 2005. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ESTORIL ESTATES LIMITED has been registered for 20 years. Current directors include SCHREIBER, Jacob, MIDOS SERVICES UK LTD.

Company Number
05455429
Status
active
Type
ltd
Incorporated
18 May 2005
Age
20 years
Address
147 Stamford Hill, London, N16 5LG
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SCHREIBER, Jacob, MIDOS SERVICES UK LTD
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTORIL ESTATES LIMITED

ESTORIL ESTATES LIMITED is an active company incorporated on 18 May 2005 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ESTORIL ESTATES LIMITED was registered 20 years ago.(SIC: 41100)

Status

active

Active since 20 years ago

Company No

05455429

LTD Company

Age

20 Years

Incorporated 18 May 2005

Size

N/A

Accounts

ARD: 3/3

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 December 2026
Period: 1 March 2025 - 3 March 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 18 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 1 June 2026
For period ending 18 May 2026
Contact
Address

147 Stamford Hill London, N16 5LG,

Previous Addresses

2 Mountain Court 310 Frien Barnet Lane Whetstone London N20 0YZ
From: 7 September 2012To: 10 April 2013
Omnia One Queen Street Sheffield S1 2DG United Kingdom
From: 17 January 2012To: 7 September 2012
2 Rutland Park Sheffield South Yorkshire S10 2PD
From: 18 May 2005To: 17 January 2012
Timeline

6 key events • 2005 - 2013

Funding Officers Ownership
Company Founded
May 05
Director Left
Jan 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Feb 13
Director Joined
Feb 13
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

SCHREIBER, Jacob

Active
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 25 Feb 2013

MIDOS SERVICES UK LTD

Active
Stamford Hill, LondonN16 5LG
Corporate director
Appointed 18 Feb 2010

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Secretary
Appointed 20 May 2005
Resigned 12 May 2009

CALLAGHAN, Patricia Anne

Resigned
6 Werneth Rise, HydeSK14 5ND
Secretary
Appointed 18 May 2005
Resigned 20 May 2005

BOULDING, Deirdre

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born November 1949
Director
Appointed 20 May 2005
Resigned 12 May 2009

BOULDING, Michael Thomas

Resigned
24 Ryegate Road, SheffieldS10 5FA
Born December 1943
Director
Appointed 20 May 2005
Resigned 12 May 2009

CANCELLO, Ciro William

Resigned
Flat 9 Laurel House, SheffieldS10 5DD
Born April 1972
Director
Appointed 12 May 2009
Resigned 28 Jan 2010

LANYON, Richard Cruddas Bennicke

Resigned
West End, SalisburySP5 5JS
Born May 1958
Director
Appointed 03 Mar 2010
Resigned 25 Feb 2013

WOOTTON, William Alan

Resigned
6 Werneth Rise, HydeSK14 5ND
Born January 1944
Director
Appointed 18 May 2005
Resigned 20 May 2005

Persons with significant control

1

Stamford Hill, LondonN16 5LG

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
13 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2014
AR01AR01
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
17 July 2013
1.31.3
Liquidation Voluntary Arrangement Completion
17 July 2013
1.41.4
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Termination Director Company With Name
25 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
26 September 2012
1.11.1
Change Registered Office Address Company With Date Old Address
7 September 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
9 June 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 June 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Gazette Notice Compulsary
8 March 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
31 December 2010
MG01MG01
Legacy
4 November 2010
MG01MG01
Accounts With Accounts Type Small
7 July 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 July 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Dissolved Compulsory Strike Off Suspended
29 May 2010
DISS16(SOAS)DISS16(SOAS)
Appoint Corporate Director Company With Name
27 April 2010
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
22 April 2010
AP01Appointment of Director
Gazette Notice Compulsary
6 April 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
9 March 2010
MG01MG01
Termination Director Company With Name
28 January 2010
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
7 January 2010
AA01Change of Accounting Reference Date
Legacy
24 September 2009
363aAnnual Return
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Legacy
30 July 2009
287Change of Registered Office
Legacy
19 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 April 2009
AAAnnual Accounts
Legacy
14 January 2009
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 2007
AAAnnual Accounts
Legacy
7 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 January 2007
AAAnnual Accounts
Legacy
2 January 2007
225Change of Accounting Reference Date
Legacy
11 December 2006
395Particulars of Mortgage or Charge
Legacy
17 July 2006
88(2)R88(2)R
Legacy
6 July 2006
363sAnnual Return (shuttle)
Legacy
28 February 2006
287Change of Registered Office
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288aAppointment of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
288bResignation of Director or Secretary
Legacy
27 May 2005
287Change of Registered Office
Incorporation Company
18 May 2005
NEWINCIncorporation