Background WavePink WaveYellow Wave

MOUNDFIELD ESTATES LTD (09965484)

MOUNDFIELD ESTATES LTD (09965484) is an active UK company. incorporated on 22 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. MOUNDFIELD ESTATES LTD has been registered for 10 years. Current directors include FRIED, Victor, MOSKOVITS, Moses.

Company Number
09965484
Status
active
Type
ltd
Incorporated
22 January 2016
Age
10 years
Address
21 Leweston Place, London, N16 6RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FRIED, Victor, MOSKOVITS, Moses
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOUNDFIELD ESTATES LTD

MOUNDFIELD ESTATES LTD is an active company incorporated on 22 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. MOUNDFIELD ESTATES LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09965484

LTD Company

Age

10 Years

Incorporated 22 January 2016

Size

N/A

Accounts

ARD: 28/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 January 2026 (2 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 October 2026
Period: 1 February 2025 - 28 January 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

21 Leweston Place London, N16 6RJ,

Previous Addresses

16 Moundfield Road London N16 6DT England
From: 9 December 2019To: 1 July 2024
14 Moundfield Road London N16 6DT England
From: 9 December 2019To: 9 December 2019
46 Moundfield Road London N16 6TB United Kingdom
From: 22 January 2016To: 9 December 2019
Timeline

17 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Jan 16
Director Joined
Sept 17
New Owner
Sept 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Loan Secured
Apr 19
Loan Secured
Sept 19
Loan Secured
Nov 19
Loan Cleared
Feb 20
Loan Cleared
Feb 20
Loan Secured
Feb 20
Loan Cleared
Feb 20
Loan Cleared
Jan 25
Loan Secured
Apr 25
Loan Secured
May 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

FRIED, Victor

Active
Leweston Place, LondonN16 6RJ
Born December 1989
Director
Appointed 22 Jan 2016

MOSKOVITS, Moses

Active
Leweston Place, LondonN16 6RJ
Born June 1968
Director
Appointed 01 Sept 2017

Persons with significant control

2

Mr Victor Fried

Active
Leweston Place, LondonN16 6RJ
Born December 1989

Nature of Control

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

Mr Moses Moskovitz

Active
Leweston Place, LondonN16 6RJ
Born June 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
28 January 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 January 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
26 December 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
1 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
28 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
14 December 2023
CH01Change of Director Details
Change To A Person With Significant Control
14 December 2023
PSC04Change of PSC Details
Accounts With Accounts Type Unaudited Abridged
31 January 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
29 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 April 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 January 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 December 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 February 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
31 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 December 2019
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2019
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
31 October 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
8 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2019
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
19 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2017
CH01Change of Director Details
Change To A Person With Significant Control
30 November 2017
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
16 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Notification Of A Person With Significant Control
13 September 2017
PSC01Notification of Individual PSC
Change To A Person With Significant Control
13 September 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Incorporation Company
22 January 2016
NEWINCIncorporation