Background WavePink WaveYellow Wave

VINEHILL ESTATES LTD (08837700)

VINEHILL ESTATES LTD (08837700) is an active UK company. incorporated on 9 January 2014. 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. VINEHILL ESTATES LTD has been registered for 12 years. Current directors include LUDMIR, Shmuel.

Company Number
08837700
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
22 Overlea Road, London, E5 9BG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LUDMIR, Shmuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VINEHILL ESTATES LTD

VINEHILL ESTATES LTD is an active company incorporated on 9 January 2014 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. VINEHILL ESTATES LTD was registered 12 years ago.(SIC: 68100, 68209)

Status

active

Active since 12 years ago

Company No

08837700

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 28 October 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 9 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

22 Overlea Road London, E5 9BG,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB England
From: 22 December 2016To: 17 July 2022
22 Overlea Road London E5 9BG
From: 25 March 2015To: 22 December 2016
16E Manor Road London N16 5SA United Kingdom
From: 27 January 2014To: 25 March 2015
24 Overlea Road London E5 9BG England
From: 26 January 2014To: 27 January 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 January 2014To: 26 January 2014
Timeline

6 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Jan 14
Director Joined
Jan 14
Director Left
Jan 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Secretary
Appointed 23 Jan 2014

LUDMIR, Shmuel

Active
Overlea Road, LondonE5 9BG
Born April 1962
Director
Appointed 23 Jan 2014

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Jan 2014
Resigned 27 Jan 2014

Persons with significant control

1

Mr Shmuel Ludmir

Active
Overlea Road, LondonE5 9BG
Born April 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jan 2017
Fundings
Financials
Latest Activities

Filing History

49

Change To A Person With Significant Control
27 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
10 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
9 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
9 January 2026
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 January 2026
CH03Change of Secretary Details
Change To A Person With Significant Control
9 January 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Change To A Person With Significant Control
15 January 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Change To A Person With Significant Control
14 January 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 October 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 January 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
11 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
22 December 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 October 2016
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 February 2016
AR01AR01
Accounts With Accounts Type Dormant
12 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
25 March 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2015
MR01Registration of a Charge
Termination Director Company With Name
27 January 2014
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
27 January 2014
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
26 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
26 January 2014
AD01Change of Registered Office Address
Incorporation Company
9 January 2014
NEWINCIncorporation