Background WavePink WaveYellow Wave

B & E ESTATE LTD (06842164)

B & E ESTATE LTD (06842164) is an active UK company. incorporated on 10 March 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. B & E ESTATE LTD has been registered for 17 years. Current directors include BARD, Chaim Moshe.

Company Number
06842164
Status
active
Type
ltd
Incorporated
10 March 2009
Age
17 years
Address
Unit 10 Stonebridge Centre, London, N15 4LP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BARD, Chaim Moshe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

B & E ESTATE LTD

B & E ESTATE LTD is an active company incorporated on 10 March 2009 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. B & E ESTATE LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06842164

LTD Company

Age

17 Years

Incorporated 10 March 2009

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2026
Period: 1 April 2025 - 25 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 24 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Unit 10 Stonebridge Centre 51 Rangemoor Road London, N15 4LP,

Previous Addresses

19B Linthorpe Road London N16 5RE United Kingdom
From: 26 December 2017To: 27 December 2020
PO Box N16 5RE 19B Linthorpe Road 19B Linthorpe Road London London London N16 5RE United Kingdom
From: 26 December 2017To: 26 December 2017
3a Linthorpe Road London N16 5RE
From: 10 March 2009To: 26 December 2017
Timeline

15 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Mar 09
Director Left
Jan 14
Loan Secured
Dec 15
Loan Secured
Jan 17
Loan Secured
Feb 17
Director Joined
Mar 17
Loan Cleared
Jul 17
Director Left
May 18
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
Sept 22
Loan Cleared
Nov 22
Director Joined
Jun 23
Loan Cleared
Mar 25
Director Left
Dec 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

BARD, Aidel Matel

Active
51 Rangemoor Road, LondonN15 4LP
Secretary
Appointed 03 Jan 2014

BARD, Chaim Moshe

Active
51 Rangemoor Road, LondonN15 4LP
Born October 1978
Director
Appointed 10 Mar 2009

MAPPER, Chaya

Resigned
Linthorpe Road, LondonN16 5RE
Secretary
Appointed 10 Mar 2009
Resigned 03 Jan 2014

BARD, Aidel

Resigned
51 Rangemoor Road, LondonN15 4LP
Born January 1979
Director
Appointed 15 Dec 2022
Resigned 01 Nov 2024

BARD, Aidel

Resigned
Linthorpe Road, LondonN16 5RE
Born January 1979
Director
Appointed 05 Jan 2017
Resigned 07 May 2018

MAPPER, Chaya

Resigned
Linthorpe Road, LondonN16 5RE
Born May 1983
Director
Appointed 10 Mar 2009
Resigned 03 Jan 2014

Persons with significant control

1

Mr Chaim Moshe Bard

Active
51 Rangemoor Road, LondonN15 4LP
Born October 1978

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
24 March 2026
AAAnnual Accounts
Change To A Person With Significant Control
22 March 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 December 2025
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
26 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 March 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
3 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 December 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
21 November 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
1 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
2 January 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 April 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
27 December 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 December 2020
CH03Change of Secretary Details
Change To A Person With Significant Control
27 December 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
27 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
5 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
6 January 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
18 May 2018
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
18 May 2018
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
26 December 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 December 2017
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
1 August 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
22 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
14 February 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
22 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
29 December 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
30 December 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2014
AR01AR01
Appoint Person Secretary Company With Name
20 January 2014
AP03Appointment of Secretary
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Termination Secretary Company With Name
20 January 2014
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
24 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2010
AR01AR01
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
18 March 2010
CH01Change of Director Details
Incorporation Company
10 March 2009
NEWINCIncorporation