Background WavePink WaveYellow Wave

URSWICK ESTATE LIMITED (09983102)

URSWICK ESTATE LIMITED (09983102) is an active UK company. incorporated on 2 February 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. URSWICK ESTATE LIMITED has been registered for 10 years. Current directors include LOW, Sam.

Company Number
09983102
Status
active
Type
ltd
Incorporated
2 February 2016
Age
10 years
Address
Unit 4 Fountayne Business Centre, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LOW, Sam
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
U

URSWICK ESTATE LIMITED

URSWICK ESTATE LIMITED is an active company incorporated on 2 February 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. URSWICK ESTATE LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09983102

LTD Company

Age

10 Years

Incorporated 2 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 5 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (1 month ago)
Submitted on 27 February 2026 (1 month ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027
Contact
Address

Unit 4 Fountayne Business Centre Broad Lane London, N15 4AG,

Previous Addresses

First Floor, Winston House 349 Regents Park Road London N3 1DH United Kingdom
From: 15 December 2020To: 2 March 2025
46B Theydon Road London E5 9NA England
From: 15 December 2017To: 15 December 2020
Unit a, C/O De Claron Ltd 3 the Vale London NW11 8SB England
From: 22 November 2017To: 15 December 2017
46B Theydon Road London E5 9NA England
From: 8 November 2016To: 22 November 2017
63a Lampard Grove London N16 6XA England
From: 2 February 2016To: 8 November 2016
Timeline

10 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Feb 16
Funding Round
Mar 16
Director Left
Apr 17
Director Left
Apr 17
Director Joined
Apr 17
Director Joined
Jul 20
Director Left
Aug 20
Owner Exit
Jan 21
New Owner
Jan 21
Loan Secured
May 23
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOW, Abraham

Active
349 Regents Park Road, LondonN3 1DH
Secretary
Appointed 23 Feb 2021

LOW, Sam

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992
Director
Appointed 23 Jul 2020

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 02 Feb 2016
Resigned 27 Apr 2017

LIPSCHUTZ, Moshe

Resigned
Theydon Road, LondonE5 9NA
Born December 1978
Director
Appointed 27 Apr 2017
Resigned 03 Aug 2020

LOW, Abraham

Resigned
LondonE5 9BG
Born December 1978
Director
Appointed 02 Feb 2016
Resigned 27 Apr 2017

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 02 Feb 2016
Resigned 27 Apr 2017

Persons with significant control

4

1 Active
3 Ceased

Mr Sam Low

Active
Fountayne Business Centre, LondonN15 4AG
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Dec 2020

Mr. Moshe Lipschutz

Ceased
349 Regents Park Road, LondonN3 1DH
Born December 1978

Nature of Control

Significant influence or control
Notified 27 Apr 2017
Ceased 15 Dec 2020

Mr. Pincus Mann

Ceased
Theydon Road, LondonE5 9NA
Born April 1973

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 27 Apr 2017

Mr Abraham Low

Ceased
Theydon Road, LondonE5 9NA
Born December 1978

Nature of Control

Significant influence or control
Notified 07 Mar 2017
Ceased 27 Apr 2017
Fundings
Financials
Latest Activities

Filing History

47

Confirmation Statement With No Updates
27 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 March 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 March 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
27 June 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2023
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
21 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 February 2021
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 January 2021
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 December 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 August 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2020
AP01Appointment of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 December 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
7 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 November 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2017
CH01Change of Director Details
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 April 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
27 April 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
27 April 2017
AP01Appointment of Director
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
7 March 2016
AR01AR01
Capital Allotment Shares
4 March 2016
SH01Allotment of Shares
Incorporation Company
2 February 2016
NEWINCIncorporation