Background WavePink WaveYellow Wave

ELMART ESTATES LIMITED (10326045)

ELMART ESTATES LIMITED (10326045) is an active UK company. incorporated on 11 August 2016. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELMART ESTATES LIMITED has been registered for 9 years. Current directors include PERELMAN, Jonah.

Company Number
10326045
Status
active
Type
ltd
Incorporated
11 August 2016
Age
9 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERELMAN, Jonah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMART ESTATES LIMITED

ELMART ESTATES LIMITED is an active company incorporated on 11 August 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. ELMART ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10326045

LTD Company

Age

9 Years

Incorporated 11 August 2016

Size

N/A

Accounts

ARD: 30/8

Up to Date

8 weeks left

Last Filed

Made up to 30 August 2024 (1 year ago)
Submitted on 13 May 2025 (10 months ago)
Period: 31 August 2023 - 30 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 31 August 2024 - 30 August 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 26 December 2025 (3 months ago)
Submitted on 5 January 2026 (2 months ago)

Next Due

Due by 9 January 2027
For period ending 26 December 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

38a Kyverdale Road London N16 7AH England
From: 11 August 2016To: 30 December 2019
Timeline

9 key events • 2016 - 2020

Funding Officers Ownership
Company Founded
Aug 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Director Joined
Nov 19
Owner Exit
Nov 19
Director Left
Nov 19
Director Left
Nov 19
New Owner
Dec 19
Loan Secured
Jan 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERELMAN, Raphael

Active
Dunsmure Road, LondonN16 5PT
Secretary
Appointed 13 Dec 2019

PERELMAN, Jonah

Active
Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 06 Nov 2019

LIPSCHITZ, Joseph

Resigned
LondonN16 6DQ
Secretary
Appointed 11 Aug 2016
Resigned 13 Dec 2019

LIPSCHITZ, Jacob

Resigned
LondonN16 5QA
Born February 1957
Director
Appointed 11 Aug 2016
Resigned 05 Nov 2019

LIPSCHITZ, Joseph

Resigned
LondonN16 6DQ
Born November 1980
Director
Appointed 11 Aug 2016
Resigned 06 Nov 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Jonah Perelman

Active
Linthorpe Road, LondonN16 5QT
Born August 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 Dec 2019

Mr Jacob Lipschitz

Ceased
LondonN16 5QA
Born February 1957

Nature of Control

Significant influence or control
Notified 11 Aug 2016
Ceased 06 Nov 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 January 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
30 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 December 2019
PSC01Notification of Individual PSC
Appoint Person Secretary Company With Name Date
23 December 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
23 December 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Gazette Filings Brought Up To Date
13 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
12 November 2019
CS01Confirmation Statement
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
26 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2016
MR01Registration of a Charge
Incorporation Company
11 August 2016
NEWINCIncorporation