Background WavePink WaveYellow Wave

POWER ESTATES LIMITED (10567186)

POWER ESTATES LIMITED (10567186) is an active UK company. incorporated on 17 January 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. POWER ESTATES LIMITED has been registered for 9 years. Current directors include LOBENSTEIN, Jacob, LOBENSTEIN, Morris.

Company Number
10567186
Status
active
Type
ltd
Incorporated
17 January 2017
Age
9 years
Address
Jaylow House, London, E10 7FD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOBENSTEIN, Jacob, LOBENSTEIN, Morris
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

POWER ESTATES LIMITED

POWER ESTATES LIMITED is an active company incorporated on 17 January 2017 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. POWER ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10567186

LTD Company

Age

9 Years

Incorporated 17 January 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

Jaylow House Argall Avenue London, E10 7FD,

Previous Addresses

91 Fairholt Road London N16 5EP England
From: 17 January 2017To: 6 February 2018
Timeline

3 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Apr 18
Director Joined
Aug 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

LOBENSTEIN, Yitzchok

Active
Argall Avenue, LondonE10 7FD
Secretary
Appointed 01 Feb 2018

LOBENSTEIN, Jacob

Active
Argall Avenue, LondonE10 7FD
Born March 1989
Director
Appointed 17 Aug 2021

LOBENSTEIN, Morris

Active
LondonN16 5HN
Born June 1960
Director
Appointed 17 Jan 2017

Persons with significant control

1

Mr Morris Lobenstein

Active
LondonN16 5HN
Born June 1960

Nature of Control

Significant influence or control
Notified 17 Jan 2017
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
23 December 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Confirmation Statement With No Updates
16 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 September 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
6 February 2018
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
6 February 2018
AP03Appointment of Secretary
Confirmation Statement With No Updates
1 February 2018
CS01Confirmation Statement
Incorporation Company
17 January 2017
NEWINCIncorporation