Background WavePink WaveYellow Wave

ENGLISH ESTATES LTD (08821153)

ENGLISH ESTATES LTD (08821153) is an active UK company. incorporated on 19 December 2013. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENGLISH ESTATES LTD has been registered for 12 years. Current directors include NAZIM, Amanda Rodrigues, NAZIM, Maria Angela, NAZIM, Melinda and 1 others.

Company Number
08821153
Status
active
Type
ltd
Incorporated
19 December 2013
Age
12 years
Address
The Grampians, London, NW2 1JH
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
NAZIM, Amanda Rodrigues, NAZIM, Maria Angela, NAZIM, Melinda, NAZIM, Teddy
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGLISH ESTATES LTD

ENGLISH ESTATES LTD is an active company incorporated on 19 December 2013 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENGLISH ESTATES LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08821153

LTD Company

Age

12 Years

Incorporated 19 December 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 21 December 2025 (4 months ago)
Submitted on 28 December 2025 (4 months ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

The Grampians 5 Grampian Gardens London, NW2 1JH,

Timeline

44 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Loan Secured
Apr 16
Loan Secured
Aug 16
Director Left
Nov 16
Director Joined
Nov 16
Loan Secured
Dec 16
Loan Secured
Jan 17
Loan Secured
Mar 17
Loan Secured
Dec 17
Loan Secured
Feb 18
Loan Secured
Mar 19
Loan Secured
Mar 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Nov 20
Owner Exit
Feb 21
Owner Exit
Feb 21
Loan Secured
Jun 21
New Owner
May 23
New Owner
May 23
Loan Secured
Jun 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Funding Round
Jul 23
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Funding Round
Aug 24
Loan Secured
Jan 26
2
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

NAZIM, Amanda Rodrigues

Active
5 Grampian Gardens, LondonNW2 1JH
Born March 1984
Director
Appointed 17 Nov 2016

NAZIM, Maria Angela

Active
Grampian Gardens, LondonNW2 1JH
Born January 1954
Director
Appointed 25 Oct 2015

NAZIM, Melinda

Active
Grampian Gardens, LondonNW2 1JH
Born March 1984
Director
Appointed 25 Oct 2015

NAZIM, Teddy

Active
5 Grampian Gardens, LondonNW2 1JH
Born June 1955
Director
Appointed 19 Dec 2013

KHATRI, Satish Shantilal

Resigned
Hendon Way, LondonNW2 2NA
Born April 1962
Director
Appointed 19 Dec 2013
Resigned 25 Oct 2015

NAZIM, Amanda

Resigned
Grampian Gardens, LondonNW2 1JH
Born March 1985
Director
Appointed 25 Oct 2015
Resigned 17 Nov 2016

Persons with significant control

6

4 Active
2 Ceased

Mr Teddy Nazim

Active
5 Grampian Gardens, LondonNW2 1JH
Born June 1955

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mrs Maria Angela Nazim

Active
5 Grampian Gardens, LondonNW2 1JH
Born January 1954

Nature of Control

Significant influence or control
Notified 01 Jan 2022

Mr Teddy Nazim

Ceased
5 Grampian Gardens, LondonNW2 1JH
Born June 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2016

Mrs Angela Nazim

Ceased
5 Grampian Gardens, LondonNW2 1JH
Born January 1954

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 12 May 2016

Miss Amanda Rodrigues Nazim (Aka Mrs. Kucinovic)

Active
5 Grampian Gardens, LondonNW2 1JH
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Miss Melinda Nazim

Active
5 Grampian Gardens, LondonNW2 1JH
Born March 1984

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

75

Mortgage Create With Deed With Charge Number Charge Creation Date
21 January 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
30 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
5 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Capital Allotment Shares
25 August 2024
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 August 2024
MR02Statement that Part/All of Property Released
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
16 August 2024
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2023
AAAnnual Accounts
Change Sail Address Company With New Address
1 August 2023
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
31 July 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 May 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
24 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
29 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2022
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 October 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
15 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
25 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 November 2016
TM01Termination of Director
Accounts With Accounts Type Micro Entity
19 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
14 November 2015
AR01AR01
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
3 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2015
AR01AR01
Incorporation Company
19 December 2013
NEWINCIncorporation