Background WavePink WaveYellow Wave

MALISA ESTATES LIMITED (10019090)

MALISA ESTATES LIMITED (10019090) is an active UK company. incorporated on 22 February 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MALISA ESTATES LIMITED has been registered for 10 years. Current directors include REICH, Isaac, REICH, Malka.

Company Number
10019090
Status
active
Type
ltd
Incorporated
22 February 2016
Age
10 years
Address
88 Osbaldeston Road, London, N16 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REICH, Isaac, REICH, Malka
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALISA ESTATES LIMITED

MALISA ESTATES LIMITED is an active company incorporated on 22 February 2016 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. MALISA ESTATES LIMITED was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

10019090

LTD Company

Age

10 Years

Incorporated 22 February 2016

Size

N/A

Accounts

ARD: 29/2

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (5 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

7 months left

Last Filed

Made up to 1 November 2025 (6 months ago)
Submitted on 9 November 2025 (5 months ago)

Next Due

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

88 Osbaldeston Road London, N16 6NL,

Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Feb 16
Loan Secured
Mar 17
Loan Cleared
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Loan Secured
Jul 18
Loan Cleared
Mar 19
New Owner
Dec 20
Director Joined
Dec 20
Owner Exit
Sept 25
Owner Exit
Sept 25
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

REICH, Isaac

Active
LondonN16 6NL
Born July 1977
Director
Appointed 22 Feb 2016

REICH, Malka

Active
LondonN16 6NL
Born January 1976
Director
Appointed 20 Dec 2020

Persons with significant control

3

1 Active
2 Ceased
Grosvenor Way, LondonE5 9ND

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2025

Mrs Malka Reich

Ceased
LondonN16 6NL
Born January 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2020
Ceased 20 Dec 2020

Mr Isaac Reich

Ceased
Osbaldeston Road, LondonN16 6NL
Born July 1977

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 04 Jul 2025
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 September 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
1 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 October 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
27 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
28 December 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
24 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 March 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
13 November 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 September 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Incorporation Company
22 February 2016
NEWINCIncorporation