Background WavePink WaveYellow Wave

BA ESTATES LIMITED (09322236)

BA ESTATES LIMITED (09322236) is an active UK company. incorporated on 21 November 2014. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. BA ESTATES LIMITED has been registered for 11 years. Current directors include ROTH, Myer Yehide.

Company Number
09322236
Status
active
Type
ltd
Incorporated
21 November 2014
Age
11 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTH, Myer Yehide
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BA ESTATES LIMITED

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

Status

active

Active since 11 years ago

Company No

09322236

LTD Company

Age

11 Years

Incorporated 21 November 2014

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 27 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 17 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

66 Kyverdale Road London N16 6PJ
From: 21 November 2014To: 14 August 2016
Timeline

5 key events • 2014 - 2018

Funding Officers Ownership
Company Founded
Nov 14
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
New Owner
Oct 18
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTH, Myer Yehide

Active
High Street, Waltham CrossEN8 7AN
Born June 1999
Director
Appointed 01 Dec 2017

ROTH, Boruch

Resigned
LondonN16 6PJ
Born November 1974
Director
Appointed 21 Nov 2014
Resigned 01 Dec 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Myer Yehide Roth

Active
High Street, Waltham CrossEN8 7AN
Born June 1999

Nature of Control

Significant influence or control
Notified 01 Dec 2017

Mr Boruch Roth

Ceased
High Street, Waltham CrossEN8 7AN
Born November 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 January 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
26 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 October 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
16 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
Incorporation Company
21 November 2014
NEWINCIncorporation