Background WavePink WaveYellow Wave

OLDFIELD ESTATES MANAGEMENT LTD (10082959)

OLDFIELD ESTATES MANAGEMENT LTD (10082959) is an active UK company. incorporated on 24 March 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OLDFIELD ESTATES MANAGEMENT LTD has been registered for 10 years. Current directors include LIPSCHITZ, Abraham.

Company Number
10082959
Status
active
Type
ltd
Incorporated
24 March 2016
Age
10 years
Address
43 Stamford Hill, London, N16 5SX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Abraham
SIC Codes
68100, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OLDFIELD ESTATES MANAGEMENT LTD

OLDFIELD ESTATES MANAGEMENT LTD is an active company incorporated on 24 March 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 and 1 other business activity. OLDFIELD ESTATES MANAGEMENT LTD was registered 10 years ago.(SIC: 68100, 68320)

Status

active

Active since 10 years ago

Company No

10082959

LTD Company

Age

10 Years

Incorporated 24 March 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 13 May 2025 (11 months ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

43 Stamford Hill Lower Ground Floor London, N16 5SX,

Previous Addresses

9 Moundfield Road London N16 6DT England
From: 24 March 2016To: 27 March 2017
Timeline

12 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Director Left
Apr 19
New Owner
May 22
Owner Exit
May 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Sept 23
Loan Secured
Sept 23
Loan Cleared
Oct 23
Loan Secured
Jun 24
Loan Secured
Jun 24
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LIPSCHITZ, Abraham

Active
Stamford Hill, LondonN16 5SX
Born February 1978
Director
Appointed 24 Mar 2016

OST, Abraham Joseph

Resigned
Stamford Hill, LondonN16 5SX
Born March 1978
Director
Appointed 24 Mar 2016
Resigned 15 Apr 2019

Persons with significant control

3

2 Active
1 Ceased

Mrs Dena Ost

Active
Stamford Hill, LondonN16 5SX
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 13 May 2022

Mr Abraham Joseph Ost

Ceased
Stamford Hill, LondonN16 5SX
Born March 1978

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 May 2022

Mr Abraham Lipschitz

Active
Stamford Hill, LondonN16 5SX
Born February 1978

Nature of Control

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

Filing History

42

Change To A Person With Significant Control
27 October 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
3 October 2023
MR04Satisfaction of Charge
Resolution
29 September 2023
RESOLUTIONSResolutions
Memorandum Articles
29 September 2023
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 September 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 September 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2023
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 May 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
22 February 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 May 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
3 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
26 May 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
28 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 March 2017
AD01Change of Registered Office Address
Incorporation Company
24 March 2016
NEWINCIncorporation