Background WavePink WaveYellow Wave

KATZ ESTATES LIMITED (09938534)

KATZ ESTATES LIMITED (09938534) is an active UK company. incorporated on 6 January 2016. 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. KATZ ESTATES LIMITED has been registered for 10 years. Current directors include KATZ, Sarah.

Company Number
09938534
Status
active
Type
ltd
Incorporated
6 January 2016
Age
10 years
Address
23 Ashtead Road, London, E5 9BJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KATZ, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KATZ ESTATES LIMITED

KATZ ESTATES LIMITED is an active company incorporated on 6 January 2016 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. KATZ ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09938534

LTD Company

Age

10 Years

Incorporated 6 January 2016

Size

N/A

Accounts

ARD: 23/1

Up to Date

6 months left

Last Filed

Made up to 30 January 2025 (1 year ago)
Submitted on 8 December 2025 (4 months ago)
Period: 1 February 2024 - 30 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 October 2026
Period: 31 January 2025 - 23 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

23 Ashtead Road London, E5 9BJ,

Timeline

3 key events • 2016 - 2016

Funding Officers Ownership
Director Joined
Jan 16
Director Left
Jan 16
Company Founded
Jan 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KATZ, Sarah

Active
Ashtead Road, LondonE5 9BJ
Born May 1961
Director
Appointed 06 Jan 2016

KATZ, David Cohen

Resigned
LondonE5 9BJ
Born January 1960
Director
Appointed 06 Jan 2016
Resigned 06 Jan 2016

Persons with significant control

1

Mrs Sarah Katz

Active
LondonE5 9BJ
Born May 1961

Nature of Control

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

Filing History

38

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
24 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 October 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 October 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
16 April 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Gazette Notice Compulsory
2 April 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
30 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 January 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
20 December 2017
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Gazette Notice Compulsory
12 December 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Gazette Notice Compulsory
28 March 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
10 January 2016
AR01AR01
Appoint Person Director Company With Name Date
6 January 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2016
TM01Termination of Director
Incorporation Company
6 January 2016
NEWINCIncorporation