Background WavePink WaveYellow Wave

THREE ESTATES LIMITED (05531678)

THREE ESTATES LIMITED (05531678) is an active UK company. incorporated on 9 August 2005. 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. THREE ESTATES LIMITED has been registered for 20 years. Current directors include BECKER, Allan Charles, CHALOMISH, Nathaniel, HAGER, Jonathan.

Company Number
05531678
Status
active
Type
ltd
Incorporated
9 August 2005
Age
20 years
Address
64 Ballards Lane, London, N3 2BU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BECKER, Allan Charles, CHALOMISH, Nathaniel, HAGER, Jonathan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE ESTATES LIMITED

THREE ESTATES LIMITED is an active company incorporated on 9 August 2005 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. THREE ESTATES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05531678

LTD Company

Age

20 Years

Incorporated 9 August 2005

Size

N/A

Accounts

ARD: 26/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (9 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

5 months left

Last Filed

Made up to 9 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

64 Ballards Lane London, N3 2BU,

Previous Addresses

C/O J Pearlman Solicitors Newman House Russell Parade London NW11 9NN
From: 9 August 2005To: 15 July 2016
Timeline

6 key events • 2005 - 2025

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Aug 25
New Owner
Aug 25
New Owner
Aug 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

BECKER, Allan Charles

Active
33 Sinclair Grove, LondonNW11 9JH
Secretary
Appointed 09 Aug 2005

BECKER, Allan Charles

Active
33 Sinclair Grove, LondonNW11 9JH
Born August 1969
Director
Appointed 09 Aug 2005

CHALOMISH, Nathaniel

Active
Ballards Lane, LondonN3 2BU
Born May 1983
Director
Appointed 15 Jun 2023

HAGER, Jonathan

Active
28 Ambrose Avenue, LondonNW11
Born July 1966
Director
Appointed 09 Aug 2005

CHALOMISH, Baruch Israel, Executors Of

Resigned
77 Upper Park Road, SalfordM7 4JB
Born December 1954
Director
Appointed 09 Aug 2005
Resigned 01 Oct 2022

Persons with significant control

7

6 Active
1 Ceased

Mr Nathaniel Chalomish

Active
Ballards Lane, LondonN3 2BU
Born May 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2024

Mr Joseph Isaac Chalomish

Active
Ballards Lane, LondonN3 2BU
Born November 1980

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2024

Executors Of Baruch Israel Chalomish

Ceased
Ballards Lane, LondonN3 2BU
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Dec 2024

Mr Allan Charles Becker

Active
Ballards Lane, LondonN3 2BU
Born August 1969

Nature of Control

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

Mrs Tamar Becker

Active
Ballards Lane, LondonN3 2BU
Born May 1972

Nature of Control

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

Mr Jonathan Hager

Active
Ballards Lane, LondonN3 2BU
Born July 1966

Nature of Control

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

Mrs Hannah Hager

Active
Ballards Lane, LondonN3 2BU
Born November 1971

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

71

Confirmation Statement With Updates
19 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
19 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 August 2023
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
15 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2015
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
20 May 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2014
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2013
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Accounts Amended With Made Up Date
11 July 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 November 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Person Director Company With Change Date
30 August 2010
CH01Change of Director Details
Accounts Amended With Made Up Date
1 December 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
10 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Legacy
20 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 June 2007
AAAnnual Accounts
Legacy
31 August 2006
363aAnnual Return
Legacy
17 August 2006
225Change of Accounting Reference Date
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Legacy
20 December 2005
395Particulars of Mortgage or Charge
Incorporation Company
9 August 2005
NEWINCIncorporation