Background WavePink WaveYellow Wave

BEA ESTATES LTD (08924822)

BEA ESTATES LTD (08924822) is an active UK company. incorporated on 5 March 2014. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. BEA ESTATES LTD has been registered for 12 years. Current directors include BABAD, Eliyohu Anshel, SCHLEIDER, Rivkoh.

Company Number
08924822
Status
active
Type
ltd
Incorporated
5 March 2014
Age
12 years
Address
4th Floor Sutherland House 70-78 West Hendon Broadway, London, NW9 7BT
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BABAD, Eliyohu Anshel, SCHLEIDER, Rivkoh
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BEA ESTATES LTD

BEA ESTATES LTD is an active company incorporated on 5 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. BEA ESTATES LTD was registered 12 years ago.(SIC: 41100)

Status

active

Active since 12 years ago

Company No

08924822

LTD Company

Age

12 Years

Incorporated 5 March 2014

Size

N/A

Accounts

ARD: 29/5

Up to Date

4 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 26 February 2026 (2 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 May 2026
Period: 1 June 2024 - 29 May 2025

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 6 May 2025 (11 months ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

4th Floor Sutherland House 70-78 West Hendon Broadway Hendon London, NW9 7BT,

Previous Addresses

65a Watford Way London NW4 3AQ England
From: 6 November 2019To: 17 June 2025
11 Lingwood Road Clapton London E5 9BN
From: 5 March 2014To: 6 November 2019
Timeline

2 key events • 2014 - 2016

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BABAD, Eliyohu Anshel

Active
Watford Way, LondonNW4 3AQ
Born May 1992
Director
Appointed 05 Mar 2014

SCHLEIDER, Rivkoh

Active
Watford Way, LondonNW4 3AQ
Born February 1994
Director
Appointed 03 Jul 2016

Persons with significant control

2

Mrs Rivkoh Schleider

Active
ClaptonE5 9BN
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017

Mr Eliyohu Anshel Babad

Active
ClaptonE5 9BN
Born May 1992

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Feb 2017
Fundings
Financials
Latest Activities

Filing History

44

Change Account Reference Date Company Previous Shortened
26 February 2026
AA01Change of Accounting Reference Date
Accounts Amended With Accounts Type Total Exemption Full
4 August 2025
AAMDAAMD
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 February 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
30 May 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
30 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
24 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Current Shortened
23 May 2023
AA01Change of Accounting Reference Date
Gazette Notice Compulsory
23 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 February 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
10 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
27 May 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 November 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
20 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
28 February 2017
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
7 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
4 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 March 2015
AR01AR01
Incorporation Company
5 March 2014
NEWINCIncorporation