Background WavePink WaveYellow Wave

ESTEREL PROPERTIES LTD (09220368)

ESTEREL PROPERTIES LTD (09220368) is an active UK company. incorporated on 16 September 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. ESTEREL PROPERTIES LTD has been registered for 11 years. Current directors include HALPERT, Regina.

Company Number
09220368
Status
active
Type
ltd
Incorporated
16 September 2014
Age
11 years
Address
35 Moresby Road, London, E5 9LE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HALPERT, Regina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTEREL PROPERTIES LTD

ESTEREL PROPERTIES LTD is an active company incorporated on 16 September 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. ESTEREL PROPERTIES LTD was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09220368

LTD Company

Age

11 Years

Incorporated 16 September 2014

Size

N/A

Accounts

ARD: 28/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 October 2025 (5 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

9 weeks left

Last Filed

Made up to 21 May 2025 (10 months ago)
Submitted on 21 May 2025 (10 months ago)

Next Due

Due by 4 June 2026
For period ending 21 May 2026
Contact
Address

35 Moresby Road London, E5 9LE,

Previous Addresses

35 Moresby Road London E5 9LF England
From: 15 June 2016To: 27 May 2021
6 Moresby Road London E5 9LF
From: 16 September 2014To: 15 June 2016
Timeline

44 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Left
Jun 16
Loan Secured
Oct 16
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Loan Secured
Jun 17
Loan Secured
Jul 17
New Owner
Sept 17
Loan Cleared
Nov 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jan 20
Loan Secured
Jan 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Cleared
Jun 20
Loan Secured
Jun 20
Loan Secured
Jun 20
Loan Cleared
Jul 21
Loan Secured
Jul 21
Loan Cleared
Feb 22
Loan Secured
Nov 23
Loan Secured
Nov 23
Loan Cleared
Jun 24
Director Left
May 25
Director Joined
May 25
Owner Exit
May 25
Owner Exit
May 25
New Owner
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
May 25
Loan Cleared
Jul 25
Loan Cleared
Jul 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

HALPERT, Regina

Active
Moresby Road, LondonE5 9LE
Born January 2003
Director
Appointed 11 May 2025

HALPERT, Alexander Julius

Resigned
Moresby Road, LondonE5 9LE
Born July 1978
Director
Appointed 12 Nov 2014
Resigned 11 May 2025

LEW, Shlomo

Resigned
LondonE5 9LF
Born February 1953
Director
Appointed 16 Sept 2014
Resigned 18 Sept 2015

Persons with significant control

3

1 Active
2 Ceased

Miss Regina Halpert

Active
Moresby Road, LondonE5 9LE
Born January 2003

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 May 2025

Mr Alexander Julius Halpert

Ceased
Moresby Road, LondonE5 9LE
Born July 1978

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 11 May 2025
Moresby Road, LondonE5 9LE

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 11 May 2025
Fundings
Financials
Latest Activities

Filing History

70

Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 July 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
21 May 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 May 2025
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
4 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2022
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 February 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
16 June 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 June 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 June 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 June 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 November 2017
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
19 September 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
18 September 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 June 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
16 June 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
15 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 November 2015
AR01AR01
Mortgage Alter Charge With Charge Number Charge Creation Date
22 July 2015
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 November 2014
AP01Appointment of Director
Incorporation Company
16 September 2014
NEWINCIncorporation