Background WavePink WaveYellow Wave

EG ESTATES LTD (08411376)

EG ESTATES LTD (08411376) is an active UK company. incorporated on 20 February 2013. 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. EG ESTATES LTD has been registered for 13 years. Current directors include HERSKOVIC, Aryah.

Company Number
08411376
Status
active
Type
ltd
Incorporated
20 February 2013
Age
13 years
Address
26 Grosvenor Way, London, E5 9ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HERSKOVIC, Aryah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EG ESTATES LTD

EG ESTATES LTD is an active company incorporated on 20 February 2013 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. EG ESTATES LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08411376

LTD Company

Age

13 Years

Incorporated 20 February 2013

Size

N/A

Accounts

ARD: 28/2

Overdue

28 days overdue

Last Filed

Made up to 29 February 2024 (2 years ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 March 2023 - 29 February 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 February 2026
Period: 1 March 2024 - 28 February 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (2 months ago)
Submitted on 21 February 2026 (1 month ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027
Contact
Address

26 Grosvenor Way London, E5 9ND,

Timeline

17 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Feb 13
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Feb 17
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Loan Secured
Jun 18
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Aug 21
Director Joined
Jan 22
Loan Cleared
Oct 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Director Left
Aug 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HERSKOVIC, Aryah

Active
Grosvenor Way, LondonE5 9ND
Born February 1969
Director
Appointed 02 Aug 2021

BALL, Henry

Resigned
Grosvenor Way, LondonE5 9ND
Born November 1966
Director
Appointed 20 Feb 2013
Resigned 18 Aug 2021

HERSKOVIC, David Zev

Resigned
Woodlands, LondonNW11 9QU
Born May 1997
Director
Appointed 18 Aug 2021
Resigned 08 Aug 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Aryah Herskovic

Active
Grosvenor Way, LondonE5 9ND
Born February 1969

Nature of Control

Significant influence or control
Notified 18 Aug 2021

Mr Henry Ball

Ceased
Grosvenor Way, LondonE5 9ND
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Aug 2016
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

54

Confirmation Statement With No Updates
21 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 November 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 November 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
11 August 2025
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 November 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 October 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
27 June 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 May 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
25 April 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 November 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
14 April 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
29 November 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
23 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 August 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
21 August 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
20 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 August 2021
AP01Appointment of Director
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 November 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 February 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
11 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2016
AR01AR01
Accounts With Accounts Type Dormant
1 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2014
AR01AR01
Incorporation Company
20 February 2013
NEWINCIncorporation