Background WavePink WaveYellow Wave

EZMOORE LIMITED (09431714)

EZMOORE LIMITED (09431714) is an active UK company. incorporated on 10 February 2015. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EZMOORE LIMITED has been registered for 11 years. Current directors include BERGER, Moishe.

Company Number
09431714
Status
active
Type
ltd
Incorporated
10 February 2015
Age
11 years
Address
8 Brantwood Road, Salford, M7 4FL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Moishe
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZMOORE LIMITED

EZMOORE LIMITED is an active company incorporated on 10 February 2015 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EZMOORE LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09431714

LTD Company

Age

11 Years

Incorporated 10 February 2015

Size

N/A

Accounts

ARD: 4/4

Up to Date

6 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 4 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 4 April 2026
Period: 1 April 2024 - 4 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 February 2026 (1 month ago)
Submitted on 14 February 2026 (1 month ago)

Next Due

Due by 24 February 2027
For period ending 10 February 2027
Contact
Address

8 Brantwood Road Salford, M7 4FL,

Previous Addresses

1st Floor Unit 1 Grosvenor Way London E5 9nd England
From: 5 December 2016To: 28 May 2019
Second Floor Ockway House 41 Stamford Hill London N16 5SR
From: 10 April 2015To: 5 December 2016
Ockway House, 2Nd Floor 41 Stamford Hill London N16 5SR United Kingdom
From: 4 March 2015To: 10 April 2015
Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
From: 10 February 2015To: 4 March 2015
Timeline

21 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Mar 15
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
May 15
Funding Round
May 15
Loan Secured
May 16
Loan Secured
Jul 16
Loan Secured
Dec 16
Loan Secured
Jun 18
Director Left
Jun 23
Director Left
Jun 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Cleared
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Owner Exit
May 25
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERGER, Leah

Active
St Kilda's Road, LondonN16 5BS
Secretary
Appointed 04 Mar 2015

BERGER, Pessy

Active
77 Cazenove Road, LondonN16 6BB
Secretary
Appointed 04 Mar 2015

BERGER, Moishe

Active
Brantwood Road, ManchesterM7 4FL
Born October 1969
Director
Appointed 04 Mar 2015

BERGER, Elchonon

Resigned
St Kilda's Road, LondonN16 5BS
Born December 1990
Director
Appointed 04 Mar 2015
Resigned 14 Jun 2023

BERGER, Getzel

Resigned
Cazenove Road, LondonN16 6BB
Born May 1992
Director
Appointed 04 Mar 2015
Resigned 14 Jun 2023

KAHAN, Barbara

Resigned
2 Woodberry Grove, LondonN12 0DR
Born June 1931
Director
Appointed 10 Feb 2015
Resigned 04 Mar 2015

Persons with significant control

2

1 Active
1 Ceased

Mr Moishe Berger

Ceased
Brantwood Road, SalfordM7 4FL
Born October 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 May 2025

Mrs Pesel Berger

Active
Brantwood Road, SalfordM7 4FL
Born November 1969

Nature of Control

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

Filing History

60

Confirmation Statement With Updates
14 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 January 2026
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
28 May 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
28 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
24 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 December 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 February 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 July 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2018
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 March 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 February 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 December 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 May 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Capital Allotment Shares
15 May 2015
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
14 May 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2015
AP01Appointment of Director
Legacy
29 April 2015
ANNOTATIONANNOTATION
Change Registered Office Address Company With Date Old Address New Address
10 April 2015
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 April 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 April 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Incorporation Company
10 February 2015
NEWINCIncorporation