Background WavePink WaveYellow Wave

ALLPARK ESTATES LTD (09773184)

ALLPARK ESTATES LTD (09773184) is an active UK company. incorporated on 11 September 2015. 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. ALLPARK ESTATES LTD has been registered for 10 years. Current directors include HEIMANN, Briena, LOW, Velka.

Company Number
09773184
Status
active
Type
ltd
Incorporated
11 September 2015
Age
10 years
Address
15c Clapton Common, London, E5 9AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HEIMANN, Briena, LOW, Velka
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALLPARK ESTATES LTD

ALLPARK ESTATES LTD is an active company incorporated on 11 September 2015 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. ALLPARK ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09773184

LTD Company

Age

10 Years

Incorporated 11 September 2015

Size

N/A

Accounts

ARD: 5/10

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 18 June 2025 (10 months ago)
Period: 28 September 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 5 July 2026
Period: 1 October 2024 - 5 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 25 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026
Contact
Address

15c Clapton Common London, E5 9AA,

Previous Addresses

First Floor 94 Stamford Hill London N16 6XS England
From: 9 February 2018To: 30 March 2026
5 Windus Road London N16 6UT England
From: 11 September 2015To: 9 February 2018
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Sept 15
Loan Secured
Nov 19
Loan Secured
May 23
Director Joined
Aug 23
Director Left
Aug 23
Director Joined
Aug 23
Owner Exit
Oct 23
New Owner
Oct 23
New Owner
Oct 23
Loan Secured
Aug 24
Loan Secured
Aug 24
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HEIMANN, Briena

Active
Clapton Common, LondonE5 9AA
Born August 1995
Director
Appointed 31 Aug 2023

LOW, Velka

Active
Clapton Common, LondonE5 9AA
Born May 1997
Director
Appointed 31 Aug 2023

LOW, Elieser

Resigned
Darenth Road, LondonN16 6EB
Born April 1962
Director
Appointed 11 Sept 2015
Resigned 31 Aug 2023

Persons with significant control

3

2 Active
1 Ceased

Ms Velka Low

Active
Clapton Common, LondonE5 9AA
Born May 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2023

Mrs Briena Heimann

Active
Clapton Common, LondonE5 9AA
Born August 1995

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Oct 2023

Mr Elieser Low

Ceased
Clapton Common, LondonE5 9AA
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Sept 2016
Ceased 20 Sept 2023
Fundings
Financials
Latest Activities

Filing History

48

Change Registered Office Address Company With Date Old Address New Address
30 March 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
2 December 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
19 September 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
20 June 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 October 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
1 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
22 June 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
24 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 September 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 June 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
13 September 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
28 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 November 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2018
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
19 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 December 2017
CS01Confirmation Statement
Gazette Notice Compulsory
5 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 June 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
11 October 2016
CS01Confirmation Statement
Incorporation Company
11 September 2015
NEWINCIncorporation