Background WavePink WaveYellow Wave

SAM&ESTATES LTD (10880732)

SAM&ESTATES LTD (10880732) is an active UK company. incorporated on 24 July 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. SAM&ESTATES LTD has been registered for 8 years. Current directors include STERN, Joel.

Company Number
10880732
Status
active
Type
ltd
Incorporated
24 July 2017
Age
8 years
Address
124 Craven Park Road, London, N15 6AB
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STERN, Joel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM&ESTATES LTD

SAM&ESTATES LTD is an active company incorporated on 24 July 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. SAM&ESTATES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10880732

LTD Company

Age

8 Years

Incorporated 24 July 2017

Size

N/A

Accounts

ARD: 28/7

Up to Date

10 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 5 May 2025 (11 months ago)
Submitted on 5 May 2025 (11 months ago)

Next Due

Due by 19 May 2026
For period ending 5 May 2026
Contact
Address

124 Craven Park Road London, N15 6AB,

Previous Addresses

124 Craven Park Road London N15 6AB England
From: 14 November 2019To: 14 November 2019
132 Craven Park Road London N15 6AB England
From: 6 December 2018To: 14 November 2019
20-22 Wenlock Road London N1 7GU England
From: 24 July 2017To: 6 December 2018
Timeline

11 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Nov 21
Loan Secured
Mar 22
Loan Cleared
Apr 22
Loan Cleared
Apr 22
Loan Secured
Apr 22
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

STERN, Joel

Active
Wenlock Road, LondonN1 7GU
Born September 1987
Director
Appointed 24 Jul 2017

Persons with significant control

1

Mr Joel Stern

Active
Wenlock Road, LondonN1 7GU
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jul 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Unaudited Abridged
27 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 April 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Unaudited Abridged
31 July 2024
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 May 2024
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 April 2022
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 April 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 April 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2021
MR01Registration of a Charge
Gazette Filings Brought Up To Date
9 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 July 2021
AAAnnual Accounts
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
14 November 2019
AD01Change of Registered Office Address
Gazette Notice Compulsory
15 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
4 April 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 December 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 July 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change To A Person With Significant Control
18 July 2018
PSC04Change of PSC Details
Incorporation Company
24 July 2017
NEWINCIncorporation