Background WavePink WaveYellow Wave

BLUMEN ESTATES LIMITED (08603784)

BLUMEN ESTATES LIMITED (08603784) is an active UK company. incorporated on 10 July 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. BLUMEN ESTATES LIMITED has been registered for 12 years. Current directors include DOMB, Yutta, STROM, Berish.

Company Number
08603784
Status
active
Type
ltd
Incorporated
10 July 2013
Age
12 years
Address
79 Wargrave Avenue, London, N15 6TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DOMB, Yutta, STROM, Berish
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLUMEN ESTATES LIMITED

BLUMEN ESTATES LIMITED is an active company incorporated on 10 July 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 and 1 other business activity. BLUMEN ESTATES LIMITED was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08603784

LTD Company

Age

12 Years

Incorporated 10 July 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 18 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

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

Next Due

Due by 18 March 2027
For period ending 4 March 2027

Previous Company Names

UK VOCATIONAL TRAINING CENTER LIMITED
From: 10 July 2013To: 25 February 2014
Contact
Address

79 Wargrave Avenue London, N15 6TU,

Previous Addresses

, 12 Wellington Avenue, London, N15 6AS, England
From: 6 October 2021To: 6 October 2024
, 78 Fairview Road, London, N15 6TP
From: 24 February 2014To: 6 October 2021
, Unit 5,25-27 the Burroughs, London, NW4 4AR, England
From: 20 February 2014To: 24 February 2014
, 497a Green Lanes, London, N4 1AL, England
From: 10 July 2013To: 20 February 2014
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Director Joined
Feb 14
Director Left
Feb 14
Director Joined
Mar 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DOMB, Yutta

Active
Darenth Road, LondonN16 6EJ
Born September 1961
Director
Appointed 10 Feb 2025

STROM, Berish

Active
Wellington Avenue, LondonN15 6AS
Born December 1982
Director
Appointed 11 Jul 2013

HOLDER, Michael

Resigned
25-27 The Burroughs, LondonNW4 4AR
Born April 1961
Director
Appointed 10 Jul 2013
Resigned 11 Jul 2013

Persons with significant control

1

Mr Berish Strom

Active
Wellington Avenue, LondonN15 6AS
Born December 1982

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 12 Apr 2016
Fundings
Financials
Latest Activities

Filing History

35

Confirmation Statement With Updates
4 March 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
27 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
6 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2021
CH01Change of Director Details
Change To A Person With Significant Control
17 March 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
2 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Dormant
2 September 2015
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Certificate Change Of Name Company
25 February 2014
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
24 February 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 February 2014
AD01Change of Registered Office Address
Termination Director Company With Name
24 February 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
20 February 2014
AD01Change of Registered Office Address
Incorporation Company
10 July 2013
NEWINCIncorporation