Background WavePink WaveYellow Wave

GOODVIEW ESTATES LIMITED (09419374)

GOODVIEW ESTATES LIMITED (09419374) is an active UK company. incorporated on 3 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOODVIEW ESTATES LIMITED has been registered for 11 years. Current directors include DZIALOWSKI, Elijahu Chaim, TRAUBE, Isiah Eliezer.

Company Number
09419374
Status
active
Type
ltd
Incorporated
3 February 2015
Age
11 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DZIALOWSKI, Elijahu Chaim, TRAUBE, Isiah Eliezer
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODVIEW ESTATES LIMITED

GOODVIEW ESTATES LIMITED is an active company incorporated on 3 February 2015 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. GOODVIEW ESTATES LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09419374

LTD Company

Age

11 Years

Incorporated 3 February 2015

Size

N/A

Accounts

ARD: 26/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 16 July 2025 (9 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 November 2026
Period: 1 March 2025 - 26 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 3 February 2026 (2 months ago)
Submitted on 29 March 2026 (1 month ago)

Next Due

Due by 17 February 2027
For period ending 3 February 2027
Contact
Address

New Burlington House, 1075 Finchley Road London, NW11 0PU,

Previous Addresses

The Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom
From: 3 February 2015To: 24 February 2015
Timeline

4 key events • 2015 - 2015

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Feb 15
Director Joined
Mar 15
Director Joined
Apr 15
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DZIALOWSKI, Elijahu Chaim

Active
Rechov Eli Hacohen, Jerusalem95311
Born November 1955
Director
Appointed 23 Feb 2015

TRAUBE, Isiah Eliezer

Active
Moresby Road, LondonE5 9LF
Born June 1959
Director
Appointed 23 Feb 2015

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 03 Feb 2015
Resigned 23 Feb 2015

Persons with significant control

2

Itzhak Kepler

Active
Sfas Emes, Bet Shemesh
Born March 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Toiba Gitel Yonit Kepler

Active
Sfas Emes, Bet Shemesh
Born November 1978

Nature of Control

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

Filing History

30

Confirmation Statement With No Updates
29 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 November 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
26 January 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
30 April 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 February 2015
AD01Change of Registered Office Address
Incorporation Company
3 February 2015
NEWINCIncorporation