Background WavePink WaveYellow Wave

CAZENOVE ESTATES LIMITED (07296401)

CAZENOVE ESTATES LIMITED (07296401) is an active UK company. incorporated on 25 June 2010. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CAZENOVE ESTATES LIMITED has been registered for 15 years. Current directors include PERLMAN, Chayim, PERLMAN, Miklos.

Company Number
07296401
Status
active
Type
ltd
Incorporated
25 June 2010
Age
15 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PERLMAN, Chayim, PERLMAN, Miklos
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAZENOVE ESTATES LIMITED

CAZENOVE ESTATES LIMITED is an active company incorporated on 25 June 2010 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CAZENOVE ESTATES LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07296401

LTD Company

Age

15 Years

Incorporated 25 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 29 June 2025 (10 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

5 Cazenove Road London N16 6PA United Kingdom
From: 8 July 2011To: 22 March 2012
103 High Street Waltham Cross Hertfordshire EN8 7AN England
From: 2 June 2011To: 8 July 2011
5 Cazenove Road London N16 6PA
From: 21 December 2010To: 2 June 2011
103 High Street Waltham Cross EN8 7AN United Kingdom
From: 25 June 2010To: 21 December 2010
Timeline

15 key events • 2010 - 2019

Funding Officers Ownership
Company Founded
Jun 10
Director Joined
Jan 11
Director Left
Jun 11
Director Joined
Jun 11
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Dec 16
New Owner
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
Director Joined
Dec 17
Director Left
Jun 19
0
Funding
11
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

ITSKOVITS, Aharon

Active
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 10 Jul 2019

PERLMAN, Chayim

Active
High Street, Waltham CrossEN8 7AN
Born May 1982
Director
Appointed 23 May 2012

PERLMAN, Miklos

Active
High Street, Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 01 Dec 2017

ITSKOVITS, Aharon

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 18 Jun 2012
Resigned 25 Jun 2013

ROTH, Boruch

Resigned
High Street, Waltham CrossEN8 7AN
Secretary
Appointed 28 Jul 2011
Resigned 22 Mar 2012

GRATT, Samuel

Resigned
62 Lynmouth Road, LondonN16 6XL
Born April 1990
Director
Appointed 19 May 2011
Resigned 11 Jan 2012

GRATT, Samuel

Resigned
62 Lynmouth Road, LondonN16 6XL
Born April 1990
Director
Appointed 25 Jun 2010
Resigned 13 Dec 2010

ROTH, Boruch

Resigned
Kyverdale Road, LondonN16 6PJ
Born November 1974
Director
Appointed 01 Nov 2016
Resigned 16 Jun 2019

ROTH, Boruch

Resigned
High Street, Waltham CrossEN8 7AN
Born November 1974
Director
Appointed 11 Jan 2012
Resigned 23 May 2012

ROTH, Nissan Harim

Resigned
Cazenove Road, LondonN16 6PA
Born June 1989
Director
Appointed 13 Dec 2010
Resigned 11 Jan 2012

Persons with significant control

2

1 Active
1 Ceased

Mr Boruch Roth

Ceased
High Street, Waltham CrossEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 21 Jul 2017

Mr Chayim Perlman

Active
High Street, Waltham CrossEN8 7AN
Born May 1982

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

56

Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
29 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2020
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
22 July 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
16 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 August 2018
PSC04Change of PSC Details
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 December 2017
AP01Appointment of Director
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
27 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Gazette Filings Brought Up To Date
24 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 September 2016
AR01AR01
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Termination Secretary Company With Name
26 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
4 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2012
AR01AR01
Appoint Person Secretary Company With Name
21 June 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
6 June 2012
AP01Appointment of Director
Termination Director Company With Name
6 June 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 March 2012
AAAnnual Accounts
Termination Secretary Company With Name
22 March 2012
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
22 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
11 January 2012
AP01Appointment of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Termination Director Company With Name
11 January 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
28 July 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
8 July 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
8 July 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
2 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
2 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
7 January 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 December 2010
AD01Change of Registered Office Address
Incorporation Company
25 June 2010
NEWINCIncorporation