Background WavePink WaveYellow Wave

ERROLCALM LTD (07268390)

ERROLCALM LTD (07268390) is an active UK company. incorporated on 28 May 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ERROLCALM LTD has been registered for 15 years. Current directors include LIPSCHITZ, Abraham.

Company Number
07268390
Status
active
Type
ltd
Incorporated
28 May 2010
Age
15 years
Address
3 Watermint Quay, London, N16 6DN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LIPSCHITZ, Abraham
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERROLCALM LTD

ERROLCALM LTD is an active company incorporated on 28 May 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ERROLCALM LTD was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07268390

LTD Company

Age

15 Years

Incorporated 28 May 2010

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 28 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 28 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

3 Watermint Quay Craven Walk London, N16 6DN,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 28 May 2010To: 13 October 2010
Timeline

18 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
May 10
Director Joined
Oct 10
Director Left
Oct 10
Director Joined
May 12
Director Left
May 12
Director Joined
Sept 12
Loan Secured
Jun 15
Director Left
Apr 18
Loan Secured
Jul 18
Loan Secured
Sept 19
Loan Secured
Dec 21
Loan Secured
Dec 21
Loan Secured
Jul 22
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Feb 25
Loan Secured
May 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LIPSCHITZ, Abraham

Active
Watermint Quay, Craven Walk, LondonN16 6DN
Born February 1978
Director
Appointed 01 Jun 2012

JACOBS, Yomtov Eliezer

Resigned
Leicester Road, ManchesterM7 4AS
Born October 1970
Director
Appointed 28 May 2010
Resigned 13 Oct 2010

LIPSCHITZ, Abraham

Resigned
Watermint Quay, LondonN16 6DN
Born February 1978
Director
Appointed 13 Oct 2010
Resigned 01 Apr 2012

LIPSCHITZ, Esther

Resigned
Watermint Quay, Craven Walk, LondonN16 6DN
Born September 1979
Director
Appointed 01 Apr 2012
Resigned 11 Apr 2018

Persons with significant control

1

Mr Abraham Lipschitz

Active
Watermint Quay, LondonN16 6DN
Born February 1978

Nature of Control

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

Filing History

49

Accounts With Accounts Type Total Exemption Full
28 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 September 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
7 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 April 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
8 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
19 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 September 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Appoint Person Director Company With Name
7 May 2012
AP01Appointment of Director
Termination Director Company With Name
7 May 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Appoint Person Director Company With Name
13 October 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
13 October 2010
AD01Change of Registered Office Address
Termination Director Company With Name
13 October 2010
TM01Termination of Director
Incorporation Company
28 May 2010
NEWINCIncorporation