Background WavePink WaveYellow Wave

CRAVENFELD ESTATES LTD (07784449)

CRAVENFELD ESTATES LTD (07784449) is an active UK company. incorporated on 23 September 2011. 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. CRAVENFELD ESTATES LTD has been registered for 14 years. Current directors include SCHAPIRA, Schraga.

Company Number
07784449
Status
active
Type
ltd
Incorporated
23 September 2011
Age
14 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SCHAPIRA, Schraga
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CRAVENFELD ESTATES LTD

CRAVENFELD ESTATES LTD is an active company incorporated on 23 September 2011 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. CRAVENFELD ESTATES LTD was registered 14 years ago.(SIC: 68209)

Status

active

Active since 14 years ago

Company No

07784449

LTD Company

Age

14 Years

Incorporated 23 September 2011

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 September 2025 (6 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

Due by 7 October 2026
For period ending 23 September 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 4 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 19 April 2018To: 4 January 2023
136-144 Golders Green Road London NW11 8HB England
From: 16 November 2016To: 19 April 2018
C/O Sugarwhite Associates 5 Windus Road London London N16 6UT
From: 23 September 2011To: 16 November 2016
Timeline

13 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Sept 11
Director Joined
Feb 17
Director Left
Feb 17
New Owner
Oct 17
Owner Exit
Oct 17
Loan Secured
Apr 19
Loan Cleared
Apr 19
Loan Secured
Jan 22
Loan Secured
Jan 22
Loan Secured
Jun 24
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Secured
Mar 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHAPIRA, Schraga

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986
Director
Appointed 15 Feb 2017

SEIDENFELD, Shalom, Mr

Resigned
Windus Road, LondonN16 6UT
Secretary
Appointed 23 Sept 2011
Resigned 15 Feb 2017

SEIDENFELD, Shalom

Resigned
Windus Road, LondonN16 6UT
Born February 1960
Director
Appointed 23 Sept 2011
Resigned 15 Feb 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Schraga Schapira

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born September 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Feb 2017

Mr Shalom Seidenfeld

Ceased
Golders Green Road, LondonNW11 8HB
Born February 1960

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
Ceased 15 Feb 2017
Fundings
Financials
Latest Activities

Filing History

56

Change Person Director Company With Change Date
19 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
19 January 2026
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
25 September 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
5 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
11 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 April 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 October 2018
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 April 2018
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Small
17 November 2017
AAMDAAMD
Confirmation Statement With Updates
17 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 October 2017
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
29 September 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 June 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
20 February 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 February 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 February 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
16 February 2017
TM01Termination of Director
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Legacy
18 January 2012
MG01MG01
Incorporation Company
23 September 2011
NEWINCIncorporation