Background WavePink WaveYellow Wave

STORTFORD ESTATES LIMITED (10068596)

STORTFORD ESTATES LIMITED (10068596) is an active UK company. incorporated on 17 March 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STORTFORD ESTATES LIMITED has been registered for 10 years. Current directors include ORLINSKI, Yoel.

Company Number
10068596
Status
active
Type
ltd
Incorporated
17 March 2016
Age
10 years
Address
115 Craven Park Road, London, N15 6BL
Industry Sector
Construction
Business Activity
Development of building projects
Directors
ORLINSKI, Yoel
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STORTFORD ESTATES LIMITED

STORTFORD ESTATES LIMITED is an active company incorporated on 17 March 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STORTFORD ESTATES LIMITED was registered 10 years ago.(SIC: 41100, 68209)

Status

active

Active since 10 years ago

Company No

10068596

LTD Company

Age

10 Years

Incorporated 17 March 2016

Size

N/A

Accounts

ARD: 25/3

Overdue

3 years overdue

Last Filed

Made up to 31 March 2021 (5 years ago)
Submitted on 22 February 2023 (3 years ago)
Period: 1 April 2020 - 31 March 2021(13 months)
Type: Total Exemption (Full)

Next Due

Due by 25 December 2022
Period: 1 April 2021 - 25 March 2022

Confirmation Statement

Overdue

21 days overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 3 April 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

115 Craven Park Road London, N15 6BL,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 17 March 2016To: 2 December 2016
Timeline

13 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Loan Cleared
Dec 17
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
Loan Secured
Sept 20
Loan Secured
Sept 20
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ORLINSKI, Yoel

Active
Craven Park Road, LondonN15 6BL
Born May 1982
Director
Appointed 18 Nov 2016

MAPPER, Chaya Ruth

Resigned
Craven Park Road, LondonN15 6BL
Born May 1983
Director
Appointed 17 Mar 2016
Resigned 18 Nov 2016

Persons with significant control

1

Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 18 Nov 2016
Fundings
Financials
Latest Activities

Filing History

50

Dissolved Compulsory Strike Off Suspended
9 September 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 August 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
5 April 2025
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
3 April 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 January 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
24 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
22 June 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
20 June 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
11 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 May 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Gazette Notice Compulsory
9 May 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
23 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
22 February 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
10 September 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 August 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
28 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Shortened
26 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 December 2021
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 October 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 September 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
26 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 June 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
29 March 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
15 December 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
8 December 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
29 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 November 2017
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 May 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
2 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 December 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 October 2016
MR01Registration of a Charge
Incorporation Company
17 March 2016
NEWINCIncorporation