Background WavePink WaveYellow Wave

FRUJET ESTATES LTD (10573136)

FRUJET ESTATES LTD (10573136) is an active UK company. incorporated on 19 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 and 1 other business activities. FRUJET ESTATES LTD has been registered for 9 years. Current directors include GOLDMAN, Aron.

Company Number
10573136
Status
active
Type
ltd
Incorporated
19 January 2017
Age
9 years
Address
94 Darenth Road, London, N16 6ED
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDMAN, Aron
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRUJET ESTATES LTD

FRUJET ESTATES LTD is an active company incorporated on 19 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 and 1 other business activity. FRUJET ESTATES LTD was registered 9 years ago.(SIC: 68100, 68209)

Status

active

Active since 9 years ago

Company No

10573136

LTD Company

Age

9 Years

Incorporated 19 January 2017

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 18 January 2026 (3 months ago)
Submitted on 18 January 2026 (3 months ago)

Next Due

Due by 1 February 2027
For period ending 18 January 2027
Contact
Address

94 Darenth Road London, N16 6ED,

Previous Addresses

Flat 9 Kilpatrick Court Darenth Road London N16 6EE United Kingdom
From: 19 January 2017To: 11 March 2019
Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
Jan 17
Loan Secured
Aug 17
Loan Secured
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

GOLDMAN, Aron

Active
Darenth Road, LondonN16 6ED
Born August 1957
Director
Appointed 19 Jan 2017

Persons with significant control

1

Mr Aron Goldman

Active
Darenth Road, LondonN16 6ED
Born August 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Jan 2017
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
18 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
18 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
21 January 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 January 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
28 October 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2021
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 October 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
11 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 October 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2017
MR01Registration of a Charge
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Incorporation Company
19 January 2017
NEWINCIncorporation