Background WavePink WaveYellow Wave

ELBURY ESTATES LTD (08277959)

ELBURY ESTATES LTD (08277959) is an active UK company. incorporated on 1 November 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELBURY ESTATES LTD has been registered for 13 years. Current directors include REICH, Isaac.

Company Number
08277959
Status
active
Type
ltd
Incorporated
1 November 2012
Age
13 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REICH, Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELBURY ESTATES LTD

ELBURY ESTATES LTD is an active company incorporated on 1 November 2012 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. ELBURY ESTATES LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08277959

LTD Company

Age

13 Years

Incorporated 1 November 2012

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

Due by 15 November 2026
For period ending 1 November 2026
Contact
Address

88 Osbaldeston Road London, N16 6NL,

Previous Addresses

16E Manor Road London N16 5SA
From: 6 November 2012To: 1 November 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 1 November 2012To: 6 November 2012
Timeline

4 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Nov 12
Director Joined
Nov 12
Owner Exit
Sept 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

REICH, Isaac

Active
Osbaldeston Road, LondonN16 6NL
Born July 1977
Director
Appointed 07 Nov 2012

REICH, Isaac

Resigned
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 07 Nov 2012
Resigned 26 Jan 2018

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 01 Nov 2012
Resigned 06 Nov 2012

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mr Isaac Reich

Ceased
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 August 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
26 January 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
18 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2014
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
1 November 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Appoint Person Secretary Company With Name
8 November 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
8 November 2012
AP01Appointment of Director
Termination Director Company With Name
6 November 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 November 2012
AD01Change of Registered Office Address
Incorporation Company
1 November 2012
NEWINCIncorporation