Background WavePink WaveYellow Wave

MILLWELLS ESTATES LTD (05520559)

MILLWELLS ESTATES LTD (05520559) is an active UK company. incorporated on 27 July 2005. with registered office in Stamford Hill. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. MILLWELLS ESTATES LTD has been registered for 20 years. Current directors include ENGLANDER, Rachel, ENGLANDER, Yitzchok Elias.

Company Number
05520559
Status
active
Type
ltd
Incorporated
27 July 2005
Age
20 years
Address
115 Craven Park Road, Stamford Hill, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ENGLANDER, Rachel, ENGLANDER, Yitzchok Elias
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLWELLS ESTATES LTD

MILLWELLS ESTATES LTD is an active company incorporated on 27 July 2005 with the registered office located in Stamford Hill. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. MILLWELLS ESTATES LTD was registered 20 years ago.(SIC: 82990)

Status

active

Active since 20 years ago

Company No

05520559

LTD Company

Age

20 Years

Incorporated 27 July 2005

Size

N/A

Accounts

ARD: 26/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 September 2026
Period: 1 January 2025 - 26 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 1 August 2025 (9 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 15 August 2026
For period ending 1 August 2026
Contact
Address

115 Craven Park Road Stamford Hill, N15 6BL,

Timeline

4 key events • 2005 - 2020

Funding Officers Ownership
Company Founded
Jul 05
Funding Round
Jun 17
Director Joined
Jun 17
New Owner
Dec 20
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ENGLANDER, Chayim

Active
23 Hadley Court, LondonN16 6JU
Secretary
Appointed 28 Mar 2006

ENGLANDER, Rachel

Active
Craven Park Road, Stamford HillN15 6BL
Born July 1978
Director
Appointed 01 May 2017

ENGLANDER, Yitzchok Elias

Active
26d St Kildas Road, LondonN16 5BZ
Born May 1979
Director
Appointed 28 Mar 2006

ENGLANDER, Yitzchok Elias

Resigned
26d St Kildas Road, LondonN16 5BZ
Secretary
Appointed 21 Sept 2005
Resigned 28 Mar 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 27 Jul 2005
Resigned 21 Sept 2005

KORNBLUH, Jacob

Resigned
24 Firsby Road, LondonN16 6QA
Born February 1968
Director
Appointed 21 Sept 2005
Resigned 28 Mar 2006

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 27 Jul 2005
Resigned 21 Sept 2005

Persons with significant control

2

Mrs Rachel Englander

Active
Craven Park Road, Stamford HillN15 6BL
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2017

Mr Yitzchok Elias Englander

Active
Craven Park Road, Stamford HillN15 6BL
Born May 1979

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 31 Jul 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 November 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Gazette Notice Compulsory
26 November 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
18 December 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
18 December 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
18 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2017
CS01Confirmation Statement
Capital Allotment Shares
8 June 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
30 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
10 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2009
AAAnnual Accounts
Accounts With Accounts Type Dormant
20 November 2008
AAAnnual Accounts
Legacy
19 November 2008
363aAnnual Return
Legacy
4 September 2008
225Change of Accounting Reference Date
Legacy
16 May 2008
287Change of Registered Office
Legacy
31 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 June 2007
AAAnnual Accounts
Legacy
4 October 2006
363sAnnual Return (shuttle)
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288aAppointment of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
6 April 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
287Change of Registered Office
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
287Change of Registered Office
Legacy
21 September 2005
288bResignation of Director or Secretary
Legacy
21 September 2005
288bResignation of Director or Secretary
Incorporation Company
27 July 2005
NEWINCIncorporation