Background WavePink WaveYellow Wave

DAGENHAM ESTATES LIMITED (08131727)

DAGENHAM ESTATES LIMITED (08131727) is an active UK company. incorporated on 5 July 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. DAGENHAM ESTATES LIMITED has been registered for 13 years. Current directors include STERN, Yechezkel Shraga.

Company Number
08131727
Status
active
Type
ltd
Incorporated
5 July 2012
Age
13 years
Address
18 Lynmouth Road, London, N16 6XL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
STERN, Yechezkel Shraga
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DAGENHAM ESTATES LIMITED

DAGENHAM ESTATES LIMITED is an active company incorporated on 5 July 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. DAGENHAM ESTATES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08131727

LTD Company

Age

13 Years

Incorporated 5 July 2012

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 19 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 5 July 2025 (9 months ago)
Submitted on 27 July 2025 (9 months ago)

Next Due

Due by 19 July 2026
For period ending 5 July 2026
Contact
Address

18 Lynmouth Road London, N16 6XL,

Previous Addresses

32 Hadley Court Cazenove Road London N16 6JU England
From: 15 November 2016To: 24 March 2019
18 Lynmouth Road London N16 6XL England
From: 5 July 2016To: 15 November 2016
78 Crowland Road London N15 6UU England
From: 7 April 2016To: 5 July 2016
32 Headley Court Cazenove Road London N16 6JU England
From: 10 January 2016To: 7 April 2016
50 Craven Park Road South Tottenham London N15 6AB
From: 11 July 2013To: 10 January 2016
Medcar House 149a Stamford Hill London N16 5LL England
From: 5 July 2012To: 11 July 2013
Timeline

1 key events • 2012 - 2012

Funding Officers Ownership
Company Founded
Jul 12
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STERN, Yechezkel Shraga

Active
Lynmouth Road, LondonN16 6XL
Born October 1984
Director
Appointed 05 Jul 2012

Persons with significant control

1

Mr Yechezkel Shraga Stern

Active
Lynmouth Road, LondonN16 6XL
Born October 1984

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Accounts With Accounts Type Dormant
19 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 March 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 March 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
27 February 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Change Person Director Company With Change Date
4 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 November 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
5 July 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
5 July 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
10 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
15 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2014
AR01AR01
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
11 July 2013
AD01Change of Registered Office Address
Incorporation Company
5 July 2012
NEWINCIncorporation