Background WavePink WaveYellow Wave

BESTLANE ESTATES LIMITED (07477057)

BESTLANE ESTATES LIMITED (07477057) is an active UK company. incorporated on 23 December 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BESTLANE ESTATES LIMITED has been registered for 15 years. Current directors include GLUCK, Naftali, TAUBER, Robert Thomas.

Company Number
07477057
Status
active
Type
ltd
Incorporated
23 December 2010
Age
15 years
Address
Unit 2a Berol House, London, N17 9LJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Naftali, TAUBER, Robert Thomas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BESTLANE ESTATES LIMITED

BESTLANE ESTATES LIMITED is an active company incorporated on 23 December 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. BESTLANE ESTATES LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07477057

LTD Company

Age

15 Years

Incorporated 23 December 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

4 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 10 September 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 23 December 2025 (5 months ago)
Submitted on 24 December 2025 (5 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

Unit 2a Berol House 25 Ashley Road London, N17 9LJ,

Previous Addresses

11C Grosvenor Way London E5 9nd
From: 17 September 2014To: 13 June 2023
2L Cara House 339 Seven Sisters Road London N15 6RD
From: 19 July 2011To: 17 September 2014
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 24 May 2011To: 19 July 2011
2L Cara House 339 Seven Sisters Road London N15 6RD England
From: 23 December 2010To: 24 May 2011
Timeline

11 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Dec 10
Director Joined
Jan 12
Loan Secured
Dec 13
Loan Secured
Dec 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Share Issue
Nov 15
New Owner
Feb 21
Owner Exit
Oct 23
Loan Secured
Dec 23
New Owner
Jan 25
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GLUCK, Naftali

Active
Berol House, LondonN17 9LJ
Secretary
Appointed 17 Jan 2012

GLUCK, Naftali

Active
Berol House, LondonN17 9LJ
Born March 1984
Director
Appointed 17 Sept 2011

TAUBER, Robert Thomas

Active
Berol House, LondonN17 9LJ
Born July 1940
Director
Appointed 23 Dec 2010

GLUCK, Naftali

Resigned
Ashtead Rd, LondonE5 NBJ
Secretary
Appointed 13 Mar 2011
Resigned 18 Jul 2011

Persons with significant control

3

2 Active
1 Ceased

Mrs Miriam Tauber

Active
Berol House, LondonN17 9LJ
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Notified 19 Oct 2023

Mr Naftali Gluck

Active
Berol House, LondonN17 9LJ
Born March 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2020

Mr Robert Thomas Tauber

Ceased
Berol House, LondonN17 9LJ
Born July 1940

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 19 Oct 2023
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
24 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 January 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 March 2024
RP04CS01RP04CS01
Confirmation Statement With Updates
5 February 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
23 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
26 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change To A Person With Significant Control
16 June 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
15 June 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 June 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
13 June 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
13 June 2023
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
1 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
14 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
8 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 February 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
13 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Capital Alter Shares Subdivision
10 November 2015
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 September 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Mortgage Create With Deed With Charge Number
13 December 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
10 December 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 March 2012
AR01AR01
Legacy
15 February 2012
MG01MG01
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
19 July 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
19 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
24 May 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
13 April 2011
AP03Appointment of Secretary
Incorporation Company
23 December 2010
NEWINCIncorporation