Background WavePink WaveYellow Wave

SENATE ESTATES LIMITED (05962151)

SENATE ESTATES LIMITED (05962151) is an active UK company. incorporated on 10 October 2006. 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. SENATE ESTATES LIMITED has been registered for 19 years. Current directors include LOW, Joseph.

Company Number
05962151
Status
active
Type
ltd
Incorporated
10 October 2006
Age
19 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SENATE ESTATES LIMITED

SENATE ESTATES LIMITED is an active company incorporated on 10 October 2006 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. SENATE ESTATES LIMITED was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05962151

LTD Company

Age

19 Years

Incorporated 10 October 2006

Size

N/A

Accounts

ARD: 5/11

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 31 October 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

6 months left

Last Filed

Made up to 10 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 10 October 2006To: 25 April 2018
Timeline

4 key events • 2006 - 2018

Funding Officers Ownership
Company Founded
Oct 06
Loan Secured
Nov 16
Loan Secured
Apr 18
Loan Secured
Apr 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LOW, Oscar

Active
36 Gilda Crescent, LondonN16 6JP
Secretary
Appointed 18 Oct 2006

LOW, Joseph

Active
36 Gilda Crescent, LondonN16 6JP
Born January 1987
Director
Appointed 18 Oct 2006

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 10 Oct 2006
Resigned 18 Oct 2006

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 10 Oct 2006
Resigned 18 Oct 2006

Persons with significant control

2

Mr Joseph Low

Active
94 Stamford Hill, LondonN16 6XS
Born January 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016

Mr Oscar Low

Active
94 Stamford Hill, LondonN16 6XS
Born August 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
30 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 January 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
25 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 July 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
9 December 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 October 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Gazette Notice Compulsory
1 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2018
AA01Change of Accounting Reference Date
Memorandum Articles
3 July 2018
MAMA
Resolution
9 May 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
25 April 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 February 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Confirmation Statement With Updates
19 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2011
AAAnnual Accounts
Legacy
12 November 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 August 2009
AAAnnual Accounts
Legacy
29 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 August 2008
AAAnnual Accounts
Legacy
17 April 2008
287Change of Registered Office
Legacy
11 January 2008
363aAnnual Return
Legacy
9 January 2007
88(2)R88(2)R
Legacy
18 October 2006
287Change of Registered Office
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288aAppointment of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Legacy
18 October 2006
288bResignation of Director or Secretary
Incorporation Company
10 October 2006
NEWINCIncorporation