Background WavePink WaveYellow Wave

DEL MASTRO ESTATES LIMITED (08239407)

DEL MASTRO ESTATES LIMITED (08239407) is an active UK company. incorporated on 4 October 2012. 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. DEL MASTRO ESTATES LIMITED has been registered for 13 years. Current directors include ISLAM, Mazarul.

Company Number
08239407
Status
active
Type
ltd
Incorporated
4 October 2012
Age
13 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ISLAM, Mazarul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DEL MASTRO ESTATES LIMITED

DEL MASTRO ESTATES LIMITED is an active company incorporated on 4 October 2012 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. DEL MASTRO ESTATES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08239407

LTD Company

Age

13 Years

Incorporated 4 October 2012

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 11 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027
Contact
Address

1 Kings Avenue London, N21 3NA,

Previous Addresses

869 High Road London N12 8QA
From: 6 November 2015To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 4 October 2012To: 6 November 2015
Timeline

8 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Oct 12
Funding Round
Oct 12
Owner Exit
Mar 22
Director Left
Mar 22
Director Joined
Mar 22
Loan Cleared
Jun 22
Loan Cleared
Jun 22
Loan Secured
Nov 22
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ISLAM, Mazarul

Active
LondonN21 3NA
Born January 1988
Director
Appointed 07 Mar 2022

DEL MASTRO, Cristiano

Resigned
LondonN21 3NA
Born September 1974
Director
Appointed 04 Oct 2012
Resigned 07 Mar 2022

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Mar 2022

Mr Cristiano Del Mastro

Ceased
LondonN21 3NA
Born September 1974

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 07 Mar 2022
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
11 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Change Person Director Company With Change Date
16 June 2025
CH01Change of Director Details
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2022
MR01Registration of a Charge
Memorandum Articles
15 November 2022
MAMA
Resolution
15 November 2022
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 July 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 March 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
15 March 2022
AP01Appointment of Director
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
13 October 2017
CH01Change of Director Details
Confirmation Statement With Updates
13 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
13 October 2017
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
30 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2014
AR01AR01
Change Person Director Company With Change Date
20 October 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 October 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 July 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 October 2013
AR01AR01
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Legacy
27 March 2013
MG01MG01
Legacy
7 March 2013
MG01MG01
Capital Allotment Shares
11 October 2012
SH01Allotment of Shares
Incorporation Company
4 October 2012
NEWINCIncorporation