Background WavePink WaveYellow Wave

ENNISTON ESTATES LTD (08361768)

ENNISTON ESTATES LTD (08361768) is an active UK company. incorporated on 15 January 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENNISTON ESTATES LTD has been registered for 13 years. Current directors include SCHREIBER, Akiva.

Company Number
08361768
Status
active
Type
ltd
Incorporated
15 January 2013
Age
13 years
Address
46a Theydon Road, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHREIBER, Akiva
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNISTON ESTATES LTD

ENNISTON ESTATES LTD is an active company incorporated on 15 January 2013 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. ENNISTON ESTATES LTD was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08361768

LTD Company

Age

13 Years

Incorporated 15 January 2013

Size

N/A

Accounts

ARD: 5/2

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 November 2026
Period: 1 February 2025 - 5 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

46a Theydon Road London, E5 9NA,

Previous Addresses

19 Durley Road London N16 5JW England
From: 22 January 2021To: 28 January 2021
46a Theydon Road London E5 9NA England
From: 11 January 2021To: 22 January 2021
116 Bethune Road London N16 5DU
From: 6 October 2013To: 11 January 2021
16E Manor Road London N16 5SA United Kingdom
From: 6 June 2013To: 6 October 2013
116 Bethune Road London N16 5DU England
From: 6 June 2013To: 6 June 2013
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 15 January 2013To: 6 June 2013
Timeline

33 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Jan 13
Director Left
Jun 13
Director Left
Jun 13
Director Joined
Jun 13
Loan Secured
Aug 13
Loan Secured
Apr 14
Loan Cleared
Apr 14
Loan Secured
May 14
Loan Cleared
Jun 15
Loan Cleared
Jun 15
Loan Secured
Jun 15
Loan Secured
Mar 16
Loan Secured
Mar 16
Loan Secured
May 16
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
Loan Secured
Sept 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Secured
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Oct 19
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Secured
Sept 23
Loan Secured
Apr 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHREIBER, Akiva

Active
Theydon Road, LondonE5 9NA
Born May 1979
Director
Appointed 06 Jun 2013

JACOBS, Yomtov Eliezer

Resigned
Floor, ManchesterM25 9JY
Born October 1970
Director
Appointed 15 Jan 2013
Resigned 06 Jun 2013

Persons with significant control

1

Mr Akiva Schreiber

Active
Theydon Road, LondonE5 9NA
Born May 1979

Nature of Control

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

Filing History

76

Accounts With Accounts Type Total Exemption Full
30 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
6 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 July 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
23 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 December 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
26 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 October 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 October 2021
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
11 March 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 January 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
25 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 January 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
25 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 January 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
30 October 2019
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
25 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 January 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
29 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 March 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
24 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
28 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 October 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
10 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 May 2014
AR01AR01
Mortgage Satisfy Charge Full
24 April 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 April 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
6 October 2013
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number
20 August 2013
MR01Registration of a Charge
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Termination Director Company With Name
6 June 2013
TM01Termination of Director
Appoint Person Director Company With Name
6 June 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
6 June 2013
AD01Change of Registered Office Address
Incorporation Company
15 January 2013
NEWINCIncorporation