Background WavePink WaveYellow Wave

57 ESTATES LIMITED (10654098)

57 ESTATES LIMITED (10654098) is an active UK company. incorporated on 6 March 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 57 ESTATES LIMITED has been registered for 9 years. Current directors include HIRSCHLER, Moses.

Company Number
10654098
Status
active
Type
ltd
Incorporated
6 March 2017
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
HIRSCHLER, Moses
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

57 ESTATES LIMITED

57 ESTATES LIMITED is an active company incorporated on 6 March 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. 57 ESTATES LIMITED was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10654098

LTD Company

Age

9 Years

Incorporated 6 March 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 February 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 3 March 2026 (1 month ago)
Submitted on 4 March 2026 (1 month ago)

Next Due

Due by 17 March 2027
For period ending 3 March 2027
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: 6 March 2017To: 16 May 2017
Timeline

3 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Mar 17
Loan Secured
May 17
Loan Secured
May 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

HIRSCHLER, Moses

Active
349 Regents Park Road, LondonN3 1DH
Born November 1982
Director
Appointed 06 Mar 2017

Persons with significant control

1

Mr Moses Hirschler

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

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Mar 2017
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With No Updates
4 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Gazette Notice Compulsory
28 May 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
6 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2018
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2018
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 May 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
16 May 2017
AD01Change of Registered Office Address
Incorporation Company
6 March 2017
NEWINCIncorporation