Background WavePink WaveYellow Wave

WASHINGTON ESTATES LTD (09833260)

WASHINGTON ESTATES LTD (09833260) is an active UK company. incorporated on 20 October 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WASHINGTON ESTATES LTD has been registered for 10 years. Current directors include STOBIECKI, Miriam.

Company Number
09833260
Status
active
Type
ltd
Incorporated
20 October 2015
Age
10 years
Address
134 Fairview Road, London, N15 6TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STOBIECKI, Miriam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WASHINGTON ESTATES LTD

WASHINGTON ESTATES LTD is an active company incorporated on 20 October 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. WASHINGTON ESTATES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09833260

LTD Company

Age

10 Years

Incorporated 20 October 2015

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 19 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 3 October 2026
For period ending 19 September 2026
Contact
Address

134 Fairview Road London, N15 6TR,

Previous Addresses

Js & Co Accountants 26 Theydon Road London E5 9NA England
From: 9 December 2020To: 28 September 2025
51 Craven Park Road London N15 6AH England
From: 20 October 2015To: 9 December 2020
Timeline

6 key events • 2015 - 2022

Funding Officers Ownership
Company Founded
Oct 15
Loan Secured
Mar 16
Director Left
Sept 16
Director Joined
Sept 16
Loan Secured
May 17
Loan Secured
Oct 22
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STOBIECKI, Miriam

Active
Spring Hill, LondonE5 9BE
Born November 1966
Director
Appointed 06 Sept 2016

SAFRIN, Israel

Resigned
Ravensdale Rd, LondonN16 6SH
Born October 1985
Director
Appointed 20 Oct 2015
Resigned 01 Sept 2016

Persons with significant control

1

Mrs Miriam Stobiecki

Active
Spring Hill, LondonE5 9BE
Born November 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
31 July 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 July 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 May 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2016
MR01Registration of a Charge
Incorporation Company
20 October 2015
NEWINCIncorporation