Background WavePink WaveYellow Wave

54 ESTATES LTD (09176755)

54 ESTATES LTD (09176755) is an active UK company. incorporated on 14 August 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 54 ESTATES LTD has been registered for 11 years. Current directors include LOW, Sam.

Company Number
09176755
Status
active
Type
ltd
Incorporated
14 August 2014
Age
11 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

54 ESTATES LTD

54 ESTATES LTD is an active company incorporated on 14 August 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 54 ESTATES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09176755

LTD Company

Age

11 Years

Incorporated 14 August 2014

Size

N/A

Accounts

ARD: 29/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 1 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 December 2026
Period: 1 April 2025 - 29 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 22 March 2018To: 18 February 2025
5 North End Road London NW11 7RJ
From: 4 March 2015To: 22 March 2018
C/O C/O 74 Brent Street London NW4 2ES United Kingdom
From: 14 August 2014To: 4 March 2015
Timeline

23 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Aug 14
Director Joined
Aug 14
Loan Secured
Nov 14
Director Joined
Feb 15
Director Left
Feb 15
Loan Secured
Jun 15
Loan Cleared
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Cleared
Jun 16
Loan Cleared
Nov 17
Loan Cleared
Nov 17
Director Left
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Joined
Mar 18
Owner Exit
Mar 18
Director Left
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Secured
Dec 23
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOW, Abraham

Active
Fountayne Business Centre,, LondonN15 4AG
Secretary
Appointed 10 Jan 2023

LOW, Sam

Active
Broad Lane, LondonN15 4AG
Born July 1992
Director
Appointed 19 Oct 2017

HIRSCHLER, Moses

Resigned
Brent Street, LondonNW4 2ES
Born November 1982
Director
Appointed 19 Aug 2014
Resigned 17 Feb 2015

LOW, Abraham

Resigned
1075 Finchley Road, LondonNW11 0PU
Born December 1978
Director
Appointed 19 Oct 2017
Resigned 10 Jan 2023

REICHMANN, Henry

Resigned
1075 Finchley Road, LondonNW11 0PU
Born November 1961
Director
Appointed 14 Aug 2014
Resigned 19 Oct 2017

REICHMANN, Michel

Resigned
1075 Finchley Road, LondonNW11 0PU
Born March 1983
Director
Appointed 17 Feb 2015
Resigned 19 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
Broad Lane, LondonN15 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Oct 2017

Mr Henry Reichmann

Ceased
1075 Finchley Road, LondonNW11 0PU
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 19 Oct 2017
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Change To A Person With Significant Control
26 February 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Secretary Company With Change Date
18 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
18 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
11 January 2023
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 January 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
22 March 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2017
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 June 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
20 June 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2016
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
21 March 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
26 June 2015
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
8 June 2015
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
18 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2015
TM01Termination of Director
Mortgage Create With Deed With Co Extend Charge Number Charge Creation Date
25 November 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2014
AP01Appointment of Director
Incorporation Company
14 August 2014
NEWINCIncorporation