Background WavePink WaveYellow Wave

BESSEMER ESTATES LTD (06376994)

BESSEMER ESTATES LTD (06376994) is an active UK company. incorporated on 20 September 2007. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. BESSEMER ESTATES LTD has been registered for 18 years. Current directors include NEZRI, Aron, RAND, Schloime.

Company Number
06376994
Status
active
Type
ltd
Incorporated
20 September 2007
Age
18 years
Address
10 Palm Court, London, N16 5XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEZRI, Aron, RAND, Schloime
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESSEMER ESTATES LTD

BESSEMER ESTATES LTD is an active company incorporated on 20 September 2007 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. BESSEMER ESTATES LTD was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06376994

LTD Company

Age

18 Years

Incorporated 20 September 2007

Size

N/A

Accounts

ARD: 18/3

Up to Date

8 months left

Last Filed

Made up to 24 March 2025 (1 year ago)
Submitted on 16 December 2025 (3 months ago)
Period: 25 March 2024 - 24 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 18 December 2026
Period: 25 March 2025 - 18 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 17 February 2026 (1 month ago)
Submitted on 11 March 2026 (Just now)

Next Due

Due by 3 March 2027
For period ending 17 February 2027
Contact
Address

10 Palm Court Queen Elizabeths Walk London, N16 5XA,

Timeline

4 key events • 2007 - 2014

Funding Officers Ownership
Company Founded
Sept 07
Director Left
Aug 11
Director Joined
Feb 12
Funding Round
Mar 14
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

NEZRI, Aron

Active
Craven Park Road, LondonN15 6BL
Born June 1972
Director
Appointed 20 Nov 2007

RAND, Schloime

Active
Palm Court, LondonN16 5XA
Born October 1964
Director
Appointed 10 Feb 2012

NEZRI, Aron

Resigned
36 Braydon Road, LondonN16 6QB
Secretary
Appointed 20 Nov 2007
Resigned 10 Mar 2023

DREYFUSS, Jacob Meir

Resigned
40 Lingwood Road, LondonE5 9BN
Born June 1967
Director
Appointed 20 Sept 2007
Resigned 27 Nov 2007

RAND, Chaskel

Resigned
72 Queen Elizabeth Walk, LondonN16 5UQ
Born April 1936
Director
Appointed 27 Nov 2007
Resigned 01 Aug 2011

Persons with significant control

2

Mr Schloime Rand

Active
Palm Court, LondonN16 5XA
Born October 1964

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Aron Nezri

Active
Clapton Common,, LondonE5 9AE
Born June 1972

Nature of Control

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

Filing History

69

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
19 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 March 2023
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
15 March 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
16 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
23 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Capital Allotment Shares
26 March 2014
SH01Allotment of Shares
Resolution
14 March 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Legacy
21 February 2013
MG01MG01
Legacy
6 February 2013
MG02MG02
Legacy
5 February 2013
MG01MG01
Legacy
19 November 2012
MG02MG02
Change Account Reference Date Company Current Extended
21 September 2012
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
27 June 2012
AAAnnual Accounts
Legacy
27 March 2012
MG02MG02
Legacy
20 March 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Appoint Person Director Company With Name
1 March 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2011
AR01AR01
Change Person Secretary Company With Change Date
15 December 2011
CH03Change of Secretary Details
Termination Director Company With Name
11 August 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 October 2009
AAAnnual Accounts
Legacy
13 July 2009
225Change of Accounting Reference Date
Legacy
10 March 2009
363aAnnual Return
Legacy
5 December 2008
363aAnnual Return
Legacy
5 December 2008
353353
Legacy
5 December 2008
287Change of Registered Office
Legacy
23 January 2008
395Particulars of Mortgage or Charge
Legacy
20 December 2007
395Particulars of Mortgage or Charge
Legacy
18 December 2007
288aAppointment of Director or Secretary
Legacy
17 December 2007
288bResignation of Director or Secretary
Legacy
21 November 2007
288cChange of Particulars
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Incorporation Company
20 September 2007
NEWINCIncorporation