Background WavePink WaveYellow Wave

SHELDON ESTATES LIMITED (10190640)

SHELDON ESTATES LIMITED (10190640) is an active UK company. incorporated on 20 May 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. SHELDON ESTATES LIMITED has been registered for 9 years. Current directors include GROSS, Mordechai.

Company Number
10190640
Status
active
Type
ltd
Incorporated
20 May 2016
Age
9 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GROSS, Mordechai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHELDON ESTATES LIMITED

SHELDON ESTATES LIMITED is an active company incorporated on 20 May 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. SHELDON ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10190640

LTD Company

Age

9 Years

Incorporated 20 May 2016

Size

N/A

Accounts

ARD: 30/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2025 (1 year ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 30 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 22 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Cohen Arnold New Burlington House London NW11 0PU England
From: 20 May 2016To: 27 February 2019
Timeline

7 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
May 16
Director Joined
Jun 16
Director Left
Jun 16
Loan Secured
Aug 16
Loan Secured
Aug 16
New Owner
Jun 17
Loan Secured
Jul 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

GROSS, Mordechai

Active
Filey Avenue, LondonN16 6JJ
Born November 1987
Director
Appointed 15 Jun 2016

GROSS, Joel

Resigned
New Burlington House, LondonNW11 0PU
Born March 1981
Director
Appointed 20 May 2016
Resigned 15 Jun 2016

Persons with significant control

1

Mrs Deborah Weber

Active
LondonNW11 0PU
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2022
AAAnnual Accounts
Memorandum Articles
28 July 2021
MAMA
Resolution
28 July 2021
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
21 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
27 February 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 June 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 May 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Gazette Notice Compulsory
24 April 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 June 2017
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 August 2016
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 June 2016
TM01Termination of Director
Incorporation Company
20 May 2016
NEWINCIncorporation