Background WavePink WaveYellow Wave

CORPORATE ESTATES LTD (08116054)

CORPORATE ESTATES LTD (08116054) is an active UK company. incorporated on 22 June 2012. with registered office in South Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CORPORATE ESTATES LTD has been registered for 13 years. Current directors include GROSSNASS, Israel, LERNER, Frances Rosalind, LERNER, Irving Marc.

Company Number
08116054
Status
active
Type
ltd
Incorporated
22 June 2012
Age
13 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
GROSSNASS, Israel, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CORPORATE ESTATES LTD

CORPORATE ESTATES LTD is an active company incorporated on 22 June 2012 with the registered office located in South Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CORPORATE ESTATES LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08116054

LTD Company

Age

13 Years

Incorporated 22 June 2012

Size

N/A

Accounts

ARD: 26/6

Up to Date

9 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 July 2024 - 26 June 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 22 June 2025 (10 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

4 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
Jun 12
New Owner
Sept 17
New Owner
Sept 17
Director Left
Feb 21
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

GROSSNASS, Israel

Active
Craven Park Road, South TottenhamN15 6BL
Born February 1973
Director
Appointed 22 Jun 2012

LERNER, Frances Rosalind

Active
Craven Park Road, South TottenhamN15 6BL
Born October 1956
Director
Appointed 22 Jun 2012

LERNER, Irving Marc

Active
Craven Park Road, South TottenhamN15 6BL
Born December 1977
Director
Appointed 22 Jun 2012

LERNER, Charles

Resigned
Craven Park Road, South TottenhamN15 6BL
Born February 1954
Director
Appointed 22 Jun 2012
Resigned 01 Dec 2020

Persons with significant control

2

Mrs Frances Rosalind Lerner

Active
South TottenhamN15 6BL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017

Mr Charles Lerner

Active
South TottenhamN15 6BL
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jun 2017
Fundings
Financials
Latest Activities

Filing History

44

Gazette Filings Brought Up To Date
6 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
3 December 2025
AAAnnual Accounts
Gazette Notice Compulsory
25 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
22 September 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
21 September 2022
CS01Confirmation Statement
Gazette Notice Compulsory
30 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
28 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 July 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
22 February 2021
TM01Termination of Director
Confirmation Statement With Updates
30 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
6 October 2018
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
11 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 September 2017
DISS40First Gazette Notice for Voluntary Strike Off
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
20 September 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
12 September 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
3 April 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 September 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 September 2016
AR01AR01
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 April 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 September 2013
AR01AR01
Incorporation Company
22 June 2012
NEWINCIncorporation