Background WavePink WaveYellow Wave

MELBY ESTATES LIMITED (09960112)

MELBY ESTATES LIMITED (09960112) is an active UK company. incorporated on 20 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. MELBY ESTATES LIMITED has been registered for 10 years. Current directors include GOLDBERG, Meir.

Company Number
09960112
Status
active
Type
ltd
Incorporated
20 January 2016
Age
10 years
Address
69 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GOLDBERG, Meir
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MELBY ESTATES LIMITED

MELBY ESTATES LIMITED is an active company incorporated on 20 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. MELBY ESTATES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09960112

LTD Company

Age

10 Years

Incorporated 20 January 2016

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 3 September 2025 (7 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

69 Ferndale Road London, N15 6UG,

Previous Addresses

82 Filey Avenue London N16 6JJ England
From: 3 March 2017To: 24 August 2020
50 Craven Park Road South Tottenham London N15 6AB United Kingdom
From: 20 January 2016To: 3 March 2017
Timeline

10 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Jan 16
Loan Secured
Jun 16
Loan Secured
Jun 16
Director Left
Aug 17
Owner Exit
Aug 17
Loan Secured
Sept 17
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Oct 22
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GOLDBERG, Meir

Active
Ferndale Road, LondonN15 6UG
Born June 1988
Director
Appointed 20 Jan 2016

LOW, Joseph

Resigned
Filey Avenue, LondonN16 6JJ
Born April 1987
Director
Appointed 20 Jan 2016
Resigned 01 Sept 2017

Persons with significant control

2

1 Active
1 Ceased

Mr Joseph Low

Ceased
Filey Avenue, LondonN16 6JJ
Born April 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 07 Apr 2016

Mr Meir Goldberg

Active
Ferndale Road, LondonN15 6UG
Born June 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Unaudited Abridged
13 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 August 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
30 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
1 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
1 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 August 2020
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
16 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 September 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
26 September 2017
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
1 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
1 September 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2017
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
2 May 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 March 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 April 2016
AR01AR01
Appoint Person Director Company With Name Date
21 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
21 January 2016
CH01Change of Director Details
Incorporation Company
20 January 2016
NEWINCIncorporation