Background WavePink WaveYellow Wave

C & M ESTATES (UK) LTD (08428302)

C & M ESTATES (UK) LTD (08428302) is an active UK company. incorporated on 4 March 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. C & M ESTATES (UK) LTD has been registered for 13 years. Current directors include POSEN, Jacob.

Company Number
08428302
Status
active
Type
ltd
Incorporated
4 March 2013
Age
13 years
Address
186a Lordship Road, London, N16 5ES
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POSEN, Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

C & M ESTATES (UK) LTD

C & M ESTATES (UK) LTD is an active company incorporated on 4 March 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. C & M ESTATES (UK) LTD was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08428302

LTD Company

Age

13 Years

Incorporated 4 March 2013

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 January 2027
Period: 1 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 4 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 18 March 2027
For period ending 4 March 2027
Contact
Address

186a Lordship Road London, N16 5ES,

Previous Addresses

115 Craven Park Road South Tottenham London N15 6BL England
From: 4 March 2013To: 4 March 2013
Timeline

7 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Loan Secured
Jun 13
Loan Secured
Jul 13
Director Left
May 23
Loan Secured
Jul 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

POSEN, Jacob

Active
Lordship Road, LondonN16 5ES
Born September 1968
Director
Appointed 04 Mar 2013

RAPAPORT, Abraham Chaim

Resigned
Lordship Road, LondonN16 5ES
Born November 1951
Director
Appointed 04 Mar 2013
Resigned 31 May 2023

Persons with significant control

2

Mr Jacob Posen

Active
South TottenhamN15 6BL
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017

Mr Abraham Rapaport

Active
Fountayne Road, South TottenhamN16 7EA
Born November 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 July 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
31 May 2023
TM01Termination of Director
Confirmation Statement With Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 May 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Gazette Notice Compulsory
24 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Current Shortened
25 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 December 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Gazette Notice Compulsory
24 August 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 June 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 May 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
3 July 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
22 June 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 March 2013
AD01Change of Registered Office Address
Incorporation Company
4 March 2013
NEWINCIncorporation