Background WavePink WaveYellow Wave

VENTELLA ESTATES LTD (07044664)

VENTELLA ESTATES LTD (07044664) is an active UK company. incorporated on 15 October 2009. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in real estate agencies. VENTELLA ESTATES LTD has been registered for 16 years. Current directors include PERLMAN, Chayim.

Company Number
07044664
Status
active
Type
ltd
Incorporated
15 October 2009
Age
16 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
PERLMAN, Chayim
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VENTELLA ESTATES LTD

VENTELLA ESTATES LTD is an active company incorporated on 15 October 2009 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. VENTELLA ESTATES LTD was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07044664

LTD Company

Age

16 Years

Incorporated 15 October 2009

Size

N/A

Accounts

ARD: 31/10

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: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 18 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

32 Sach Road London E5 9LJ United Kingdom
From: 26 November 2009To: 14 July 2010
39a Leicester Road Salford Manchester M7 4AS United Kingdom
From: 15 October 2009To: 26 November 2009
Timeline

18 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Oct 09
Director Left
Nov 09
Funding Round
Jul 10
Director Joined
Aug 10
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Secured
Jan 21
Loan Secured
May 21
Loan Secured
Jun 22
Loan Secured
Dec 23
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Chayim

Active
High Street, Waltham CrossEN8 7AN
Born May 1982
Director
Appointed 01 Jul 2019

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 15 Oct 2009
Resigned 26 Nov 2009

KLEIN, Abraham Y

Resigned
Fountayne Road, LondonN16 7EA
Born October 1962
Director
Appointed 15 Oct 2009
Resigned 01 Jul 2019

Persons with significant control

2

1 Active
1 Ceased

Mr. Abraham Klein

Ceased
High Street, Waltham CrossEN8 7AN
Born October 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Sept 2016

Mr Chayim Perlman

Active
High Street, Waltham CrossEN8 7AN
Born May 1982

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

63

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 February 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
16 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
4 July 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2017
CS01Confirmation Statement
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 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
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 July 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
3 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 October 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 July 2012
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 December 2011
AR01AR01
Legacy
17 November 2011
MG02MG02
Accounts With Accounts Type Total Exemption Small
21 September 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 July 2011
AA01Change of Accounting Reference Date
Legacy
9 June 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Legacy
9 June 2011
MG01MG01
Legacy
7 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 November 2010
AR01AR01
Appoint Person Director Company With Name
24 August 2010
AP01Appointment of Director
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 July 2010
AD01Change of Registered Office Address
Legacy
18 February 2010
MG01MG01
Change Registered Office Address Company With Date Old Address
26 November 2009
AD01Change of Registered Office Address
Termination Director Company With Name
26 November 2009
TM01Termination of Director
Incorporation Company
15 October 2009
NEWINCIncorporation