Background WavePink WaveYellow Wave

MONSEY ESTATES LIMITED (09049285)

MONSEY ESTATES LIMITED (09049285) is an active UK company. incorporated on 21 May 2014. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MONSEY ESTATES LIMITED has been registered for 11 years. Current directors include KRAUSZ, Abraham.

Company Number
09049285
Status
active
Type
ltd
Incorporated
21 May 2014
Age
11 years
Address
C/O Whiteside & Davies, Salford, M6 6DE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KRAUSZ, Abraham
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MONSEY ESTATES LIMITED

MONSEY ESTATES LIMITED is an active company incorporated on 21 May 2014 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MONSEY ESTATES LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09049285

LTD Company

Age

11 Years

Incorporated 21 May 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 21 May 2025 (10 months ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 June 2024 - 31 May 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

C/O Whiteside & Davies 158 Cromwell Road Salford, M6 6DE,

Previous Addresses

C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 28 March 2018To: 25 June 2018
C/O Whiteside & Davies Accountants 158 Cromwell Road Salford M6 6DE England
From: 28 March 2018To: 28 March 2018
C/O Whiteside Accountant Elite House 423 Bury New Road Salford M7 4ED England
From: 30 June 2016To: 28 March 2018
C/O Whiteside Accountants Newbury House 399 Bury New Road Salford M7 2BT
From: 21 May 2014To: 30 June 2016
Timeline

5 key events • 2014 - 2019

Funding Officers Ownership
Company Founded
May 14
New Owner
Feb 19
Owner Exit
Feb 19
Director Joined
Feb 19
Director Left
Feb 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KRAUSZ, Abraham

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1983
Director
Appointed 06 Feb 2019

POLLAK, Israel

Resigned
158 Cromwell Road, SalfordM6 6DE
Born August 1980
Director
Appointed 21 May 2014
Resigned 06 Feb 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Abraham Krausz

Active
158 Cromwell Road, SalfordM6 6DE
Born October 1983

Nature of Control

Significant influence or control
Notified 06 Feb 2019

Mr Israel Pollak

Ceased
158 Cromwell Road, SalfordM6 6DE
Born August 1980

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 May 2017
Ceased 06 Feb 2019
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2020
CS01Confirmation Statement
Change To A Person With Significant Control
17 July 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
6 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 June 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
28 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
1 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 February 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Incorporation Company
21 May 2014
NEWINCIncorporation