Background WavePink WaveYellow Wave

KOMARNE ESTATES LIMITED (10186769)

KOMARNE ESTATES LIMITED (10186769) is an active UK company. incorporated on 18 May 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. KOMARNE ESTATES LIMITED has been registered for 9 years. Current directors include TRAUBE, Isiah Eliezer.

Company Number
10186769
Status
active
Type
ltd
Incorporated
18 May 2016
Age
9 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRAUBE, Isiah Eliezer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
K

KOMARNE ESTATES LIMITED

KOMARNE ESTATES LIMITED is an active company incorporated on 18 May 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. KOMARNE ESTATES LIMITED was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10186769

LTD Company

Age

9 Years

Incorporated 18 May 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

7 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 26 December 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 January 2026 (4 months ago)
Submitted on 20 January 2026 (4 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

30 Moresby Road London E5 9LF England
From: 18 May 2016To: 20 July 2017
Timeline

4 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
May 16
Loan Secured
Jun 17
Loan Secured
Jul 22
Loan Secured
Sept 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TRAUBE, Isiah Eliezer

Active
LondonE5 9LF
Born June 1959
Director
Appointed 18 May 2016

Persons with significant control

1

Mr Isiah Eliezer Traube

Active
North End Road, LondonNW11 7RJ
Born June 1959

Nature of Control

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

Filing History

25

Confirmation Statement With No Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2017
MR01Registration of a Charge
Confirmation Statement With Updates
23 January 2017
CS01Confirmation Statement
Incorporation Company
18 May 2016
NEWINCIncorporation