Background WavePink WaveYellow Wave

ESUNSHINE PROPERTIES LIMITED (08890399)

ESUNSHINE PROPERTIES LIMITED (08890399) is an active UK company. incorporated on 12 February 2014. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESUNSHINE PROPERTIES LIMITED has been registered for 12 years. Current directors include EDELSTEIN, Hinda, EDELSTEIN, Moshe.

Company Number
08890399
Status
active
Type
ltd
Incorporated
12 February 2014
Age
12 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
EDELSTEIN, Hinda, EDELSTEIN, Moshe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESUNSHINE PROPERTIES LIMITED

ESUNSHINE PROPERTIES LIMITED is an active company incorporated on 12 February 2014 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESUNSHINE PROPERTIES LIMITED was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08890399

LTD Company

Age

12 Years

Incorporated 12 February 2014

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

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

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 5 January 2026 (3 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

2 Woodberry Grove London N12 0DR United Kingdom
From: 1 March 2017To: 1 February 2018
Winnington House 2 Woodberry Grove North Finchley London N12 0DR
From: 12 February 2014To: 1 March 2017
Timeline

10 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Feb 14
Director Left
Jan 18
New Owner
Feb 18
Director Joined
Feb 18
Owner Exit
Feb 18
Director Joined
Feb 19
Director Joined
Jul 19
Loan Secured
Jan 20
Director Left
Nov 24
Loan Secured
Apr 25
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

EDELSTEIN, Hinda

Active
Waltham CrossEN8 7AN
Born February 1983
Director
Appointed 28 Feb 2019

EDELSTEIN, Moshe

Active
Woodlands Close, LondonNW11 9QR
Born July 1982
Director
Appointed 31 Jan 2018

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 12 Feb 2014
Resigned 01 Feb 2018

PERLMAN, Miklos

Resigned
Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 25 Jul 2019
Resigned 20 Nov 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Moshe Edelstein

Active
Woodlands Close, LondonNW11 9QR
Born July 1982

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Jan 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Jan 2018
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
2 January 2026
RP01AP01RP01AP01
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 November 2024
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
17 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 February 2019
AP01Appointment of Director
Confirmation Statement With Updates
12 December 2018
CS01Confirmation Statement
Confirmation Statement With Updates
3 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
22 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 March 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2016
AR01AR01
Accounts With Accounts Type Dormant
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Incorporation Company
12 February 2014
NEWINCIncorporation