Background WavePink WaveYellow Wave

N&H ESTATES LTD (09091095)

N&H ESTATES LTD (09091095) is an active UK company. incorporated on 18 June 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. N&H ESTATES LTD has been registered for 11 years. Current directors include OST, Dena.

Company Number
09091095
Status
active
Type
ltd
Incorporated
18 June 2014
Age
11 years
Address
Lower Ground Floor, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OST, Dena
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

N&H ESTATES LTD

N&H ESTATES LTD is an active company incorporated on 18 June 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. N&H ESTATES LTD was registered 11 years ago.(SIC: 68100, 68209)

Status

active

Active since 11 years ago

Company No

09091095

LTD Company

Age

11 Years

Incorporated 18 June 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 18 June 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 2 July 2026
For period ending 18 June 2026
Contact
Address

Lower Ground Floor 43 Stamford Hill London, N16 5SX,

Timeline

12 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jun 14
Loan Secured
Aug 14
Loan Secured
Jan 15
New Owner
Jul 17
Loan Secured
Nov 17
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
Feb 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OST, Dena

Active
43 Stamford Hill, LondonN16 5SX
Born August 1979
Director
Appointed 15 Apr 2019

HALPERN, Esther

Resigned
43 Stamford Hill, LondonN16 5SX
Born February 1992
Director
Appointed 08 Jul 2024
Resigned 08 Jul 2024

OST, Abraham Joseph

Resigned
Moundfield Road, LondonN16 6DT
Born March 1978
Director
Appointed 18 Jun 2014
Resigned 16 Apr 2019

Persons with significant control

1

Mr Abraham Joseph Ost

Active
43 Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
11 July 2024
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
7 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 February 2023
MR01Registration of a Charge
Memorandum Articles
24 January 2023
MAMA
Resolution
24 January 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
14 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
17 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
20 March 2019
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2017
MR01Registration of a Charge
Confirmation Statement With No Updates
24 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 August 2014
MR01Registration of a Charge
Incorporation Company
18 June 2014
NEWINCIncorporation