Background WavePink WaveYellow Wave

STAINES ESTATES LTD (10613233)

STAINES ESTATES LTD (10613233) is an active UK company. incorporated on 10 February 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. STAINES ESTATES LTD has been registered for 9 years. Current directors include BARD, Chaim Moshe, WINEGARTEN, David.

Company Number
10613233
Status
active
Type
ltd
Incorporated
10 February 2017
Age
9 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARD, Chaim Moshe, WINEGARTEN, David
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

STAINES ESTATES LTD

STAINES ESTATES LTD is an active company incorporated on 10 February 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. STAINES ESTATES LTD was registered 9 years ago.(SIC: 41100, 68209)

Status

active

Active since 9 years ago

Company No

10613233

LTD Company

Age

9 Years

Incorporated 10 February 2017

Size

N/A

Accounts

ARD: 7/3

Up to Date

7 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 12 November 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 December 2026
Period: 1 March 2025 - 7 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (4 months ago)
Submitted on 31 December 2025 (4 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

7 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 17
Director Joined
Apr 17
Director Joined
May 17
Owner Exit
Jul 17
Owner Exit
Aug 19
Owner Exit
Aug 19
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BARD, Chaim Moshe

Active
North End Road, LondonNW11 7RJ
Born October 1978
Director
Appointed 02 May 2017

WINEGARTEN, David

Active
North End Road, LondonNW11 7RJ
Born December 1972
Director
Appointed 10 Feb 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 10 Feb 2017
Resigned 10 Feb 2017

Persons with significant control

5

2 Active
3 Ceased
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2019
Linthorpe Road, LondonN16 5RE

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Aug 2019

Mr Chaim Moshe Bard

Ceased
North End Road, LondonNW11 7RJ
Born October 1978

Nature of Control

Ownership of shares 25 to 50 percent
Notified 02 May 2017
Ceased 08 Aug 2019

Mr David Winegarten

Ceased
North End Road, LondonNW11 7RJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Feb 2017
Ceased 08 Aug 2019
2 Woodberry Grove, Finchley

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Feb 2017
Ceased 10 Feb 2017
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
31 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 November 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
20 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
19 November 2021
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
5 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
27 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
24 February 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 August 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
17 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 February 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 November 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 April 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 February 2017
TM01Termination of Director
Incorporation Company
10 February 2017
NEWINCIncorporation