Background WavePink WaveYellow Wave

ESTR ESTATES LTD (10844471)

ESTR ESTATES LTD (10844471) is an active UK company. incorporated on 30 June 2017. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTR ESTATES LTD has been registered for 8 years. Current directors include PERLMAN, Miklos.

Company Number
10844471
Status
active
Type
ltd
Incorporated
30 June 2017
Age
8 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Miklos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTR ESTATES LTD

ESTR ESTATES LTD is an active company incorporated on 30 June 2017 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTR ESTATES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10844471

LTD Company

Age

8 Years

Incorporated 30 June 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

FIRE SAFETY CARE SOLUTIONS LIMITED
From: 30 June 2017To: 9 October 2018
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

66 Kyverdale Road London N16 6PJ England
From: 8 October 2018To: 27 March 2020
Flat 9, Myrdle Mansions 2 Stamford Hill London N16 6XZ England
From: 30 June 2017To: 8 October 2018
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
New Owner
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
New Owner
Apr 19
Owner Exit
Apr 19
Director Joined
Apr 19
Director Left
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
Apr 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Secured
May 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
High Street, Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 15 Mar 2019

FRANKEL, Getzel

Resigned
2 Stamford Hill, LondonN16 6XZ
Born June 1994
Director
Appointed 30 Jun 2017
Resigned 01 Oct 2018

ROTH, Myer Yehide

Resigned
Kyverdale Road, LondonN16 6PJ
Born June 1999
Director
Appointed 01 Oct 2018
Resigned 15 Apr 2019

Persons with significant control

3

1 Active
2 Ceased

Mr Miklos Perlman

Active
High Street, Waltham CrossEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Apr 2019

Mr Myer Yehide Roth

Ceased
Kyverdale Road, LondonN16 6PJ
Born June 1999

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Oct 2018
Ceased 15 Apr 2019

Mr Getzel Frankel

Ceased
2 Stamford Hill, LondonN16 6XZ
Born June 1994

Nature of Control

Significant influence or control
Notified 30 Jun 2017
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 April 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
10 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
15 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
15 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 April 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 April 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
20 October 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 October 2018
CS01Confirmation Statement
Resolution
9 October 2018
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 October 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
8 October 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Gazette Notice Compulsory
18 September 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Incorporation Company
30 June 2017
NEWINCIncorporation