Background WavePink WaveYellow Wave

HEAVEN ESTATES LIMITED (09823281)

HEAVEN ESTATES LIMITED (09823281) is an active UK company. incorporated on 14 October 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. HEAVEN ESTATES LIMITED has been registered for 10 years. Current directors include ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi.

Company Number
09823281
Status
active
Type
ltd
Incorporated
14 October 2015
Age
10 years
Address
New Burlington House, 1075 Finchley Road, London, NW11 0PU
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ENGLANDER, Eliasz, ENGLANDER, Shulem Zvi
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
H

HEAVEN ESTATES LIMITED

HEAVEN ESTATES LIMITED is an active company incorporated on 14 October 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. HEAVEN ESTATES LIMITED was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09823281

LTD Company

Age

10 Years

Incorporated 14 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 13 October 2025 (5 months ago)
Submitted on 16 October 2025 (5 months ago)

Next Due

Due by 27 October 2026
For period ending 13 October 2026
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: 14 October 2015To: 6 January 2016
Timeline

8 key events • 2015 - 2023

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Jan 16
Funding Round
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Joined
Jan 16
Director Left
Nov 20
Owner Exit
Aug 23
1
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENGLANDER, Shulem Zvi

Active
Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
Clapton Common, LondonE5 9AR
Born August 1932
Director
Appointed 06 Jan 2016

ENGLANDER, Shulem Zvi

Active
Finchley Road, LondonNW11 0PU
Born November 1960
Director
Appointed 06 Jan 2016

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Secretary
Appointed 06 Jan 2016
Resigned 23 Sept 2020

COWAN, Graham

Resigned
St Nicholas Close, ElstreeWD6 3EW
Born April 1943
Director
Appointed 14 Oct 2015
Resigned 06 Jan 2016

ENGLANDER, Sarah

Resigned
Clapton Common, LondonE5 9AR
Born May 1932
Director
Appointed 06 Jan 2016
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
1075 Finchley Road, LondonNW11 0PU

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

35

Accounts With Accounts Type Dormant
13 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 March 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
5 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 October 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
15 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
9 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
8 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Confirmation Statement With Updates
4 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 January 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
27 January 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 January 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Capital Allotment Shares
6 January 2016
SH01Allotment of Shares
Incorporation Company
14 October 2015
NEWINCIncorporation