Background WavePink WaveYellow Wave

LATIMER ESTATES LTD (10298206)

LATIMER ESTATES LTD (10298206) is an active UK company. incorporated on 27 July 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. LATIMER ESTATES LTD has been registered for 9 years. Current directors include HALVIEIM, Chaim Yehuda Rahamin, HIRSCHLER, Moses.

Company Number
10298206
Status
active
Type
ltd
Incorporated
27 July 2016
Age
9 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALVIEIM, Chaim Yehuda Rahamin, HIRSCHLER, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LATIMER ESTATES LTD

LATIMER ESTATES LTD is an active company incorporated on 27 July 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. LATIMER ESTATES LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10298206

LTD Company

Age

9 Years

Incorporated 27 July 2016

Size

N/A

Accounts

ARD: 29/7

Up to Date

26 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 April 2026
Period: 1 August 2024 - 29 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 13 July 2025 (9 months ago)
Submitted on 15 July 2025 (9 months ago)

Next Due

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

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

Foframe House 35-37 Brent Street London NW4 2EF United Kingdom
From: 27 July 2016To: 16 May 2017
Timeline

7 key events • 2016 - 2017

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
Loan Secured
May 17
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HALVIEIM, Chaim Yehuda Rahamin

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969
Director
Appointed 27 Jul 2016

HIRSCHLER, Moses

Active
349 Regents Park Road, LondonN3 1DH
Born November 1982
Director
Appointed 27 Jul 2016

Persons with significant control

2

Mr Moses Hirschler

Active
349 Regents Park Road, LondonN3 1DH
Born November 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016

Mr Chaim Yehuda Rahamin Halvieim

Active
349 Regents Park Road, LondonN3 1DH
Born June 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Jul 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
15 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 July 2018
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 April 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
19 September 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
4 May 2017
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2016
MR01Registration of a Charge
Incorporation Company
27 July 2016
NEWINCIncorporation