Background WavePink WaveYellow Wave

THACK ESTATES LTD (08592537)

THACK ESTATES LTD (08592537) is an active UK company. incorporated on 1 July 2013. with registered office in South Tottenham. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. THACK ESTATES LTD has been registered for 12 years. Current directors include JOSEFOVITZ, Chaim Elozor, LIPSCHITZ, Abraham.

Company Number
08592537
Status
active
Type
ltd
Incorporated
1 July 2013
Age
12 years
Address
115 Craven Park Road, South Tottenham, N15 6BL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
JOSEFOVITZ, Chaim Elozor, LIPSCHITZ, Abraham
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THACK ESTATES LTD

THACK ESTATES LTD is an active company incorporated on 1 July 2013 with the registered office located in South Tottenham. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. THACK ESTATES LTD was registered 12 years ago.(SIC: 82990)

Status

active

Active since 12 years ago

Company No

08592537

LTD Company

Age

12 Years

Incorporated 1 July 2013

Size

N/A

Accounts

ARD: 28/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 15 September 2025 (7 months ago)
Period: 29 July 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2027
Period: 1 August 2025 - 28 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 14 July 2025 (9 months ago)

Next Due

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

115 Craven Park Road South Tottenham, N15 6BL,

Timeline

1 key events • 2013 - 2013

Funding Officers Ownership
Company Founded
Jun 13
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

JOSEFOVITZ, Chaim Elozor

Active
Craven Park Road, South TottenhamN15 6BL
Born December 1978
Director
Appointed 01 Jul 2013

LIPSCHITZ, Abraham

Active
Craven Park Road, South TottenhamN15 6BL
Born February 1978
Director
Appointed 01 Jul 2013

Persons with significant control

1

Mr Chaim Elozor Josefovitz

Active
Craven Park Road, South TottenhamN15 6BL
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Significant influence or control
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Total Exemption Full
15 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 July 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
19 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2015
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 November 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Gazette Notice Compulsory
28 October 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
1 July 2013
NEWINCIncorporation