Background WavePink WaveYellow Wave

MILLHALL ESTATES LTD (07869431)

MILLHALL ESTATES LTD (07869431) is an active UK company. incorporated on 2 December 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MILLHALL ESTATES LTD has been registered for 14 years. Current directors include SCHLESINGER, Akiva.

Company Number
07869431
Status
active
Type
ltd
Incorporated
2 December 2011
Age
14 years
Address
89 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHLESINGER, Akiva
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MILLHALL ESTATES LTD

MILLHALL ESTATES LTD is an active company incorporated on 2 December 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. MILLHALL ESTATES LTD was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07869431

LTD Company

Age

14 Years

Incorporated 2 December 2011

Size

N/A

Accounts

ARD: 3/1

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 March 2026 (Just now)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 October 2026
Period: 1 January 2025 - 3 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (Just now)
Submitted on 17 March 2026 (Just now)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

89 Ravensdale Road London, N16 6TH,

Previous Addresses

C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 2 December 2011To: 17 January 2012
Timeline

19 key events • 2011 - 2019

Funding Officers Ownership
Company Founded
Dec 11
Director Left
Jan 12
Director Joined
Jan 12
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Secured
May 14
Loan Secured
May 14
Loan Secured
Oct 14
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Loan Secured
Jul 16
Loan Cleared
May 19
Loan Cleared
May 19
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Secretary
Appointed 17 Jan 2012

SCHLESINGER, Akiva

Active
Ravensdale Road, LondonN16 6TH
Born July 1972
Director
Appointed 17 Jan 2012

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 02 Dec 2011
Resigned 17 Jan 2012

Persons with significant control

1

Mr Akiva Schlesinger

Active
Ravensdale Road, LondonN16 6TH
Born July 1972

Nature of Control

Ownership of shares 75 to 100 percent
Notified 03 Mar 2017
Fundings
Financials
Latest Activities

Filing History

67

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 December 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 September 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
1 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 May 2019
MR04Satisfaction of Charge
Gazette Notice Compulsory
21 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
20 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 July 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 July 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 July 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 September 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
16 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 January 2014
MR01Registration of a Charge
Accounts With Accounts Type Dormant
28 August 2013
AAAnnual Accounts
Legacy
19 March 2013
MG01MG01
Legacy
19 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
18 January 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Termination Director Company With Name
17 January 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 January 2012
AD01Change of Registered Office Address
Incorporation Company
2 December 2011
NEWINCIncorporation