Background WavePink WaveYellow Wave

TAKOMA ESTATES (UK) LIMITED (10993393)

TAKOMA ESTATES (UK) LIMITED (10993393) is an active UK company. incorporated on 3 October 2017. with registered office in Tolleshunt Major. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. TAKOMA ESTATES (UK) LIMITED has been registered for 8 years. Current directors include DODI, Abraham Aharon, SHAMIR, Nir.

Company Number
10993393
Status
active
Type
ltd
Incorporated
3 October 2017
Age
8 years
Address
Swiss House, Tolleshunt Major, CM9 8LZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DODI, Abraham Aharon, SHAMIR, Nir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAKOMA ESTATES (UK) LIMITED

TAKOMA ESTATES (UK) LIMITED is an active company incorporated on 3 October 2017 with the registered office located in Tolleshunt Major. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. TAKOMA ESTATES (UK) LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10993393

LTD Company

Age

8 Years

Incorporated 3 October 2017

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 30 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 31 December 2023 - 30 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 31 December 2024 - 30 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 5 October 2025 (5 months ago)
Submitted on 9 October 2025 (5 months ago)

Next Due

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

Swiss House Beckingham Street Tolleshunt Major, CM9 8LZ,

Timeline

11 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Owner Exit
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Oct 17
Loan Secured
Dec 19
Loan Secured
May 21
Loan Secured
May 21
Loan Cleared
Jul 23
Loan Cleared
Apr 25
Loan Cleared
Apr 25
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

DODI, Abraham Aharon

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born November 1963
Director
Appointed 03 Oct 2017

SHAMIR, Nir

Active
Beckingham Street, Tolleshunt MajorCM9 8LZ
Born September 1957
Director
Appointed 03 Oct 2017

DUKE, Michael

Resigned
2 Woodberry Grove, FinchleyN12 0DR
Born August 1959
Director
Appointed 03 Oct 2017
Resigned 03 Oct 2017

Persons with significant control

2

1 Active
1 Ceased
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 03 Oct 2017
Ceased 03 Oct 2017
Beckingham Street, MaldonCM9 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 03 Oct 2017
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With Updates
9 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 April 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change To A Person With Significant Control
4 October 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
22 July 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
24 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 July 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
13 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2019
MR01Registration of a Charge
Confirmation Statement With Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
5 October 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 October 2017
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
5 October 2017
AP01Appointment of Director
Incorporation Company
3 October 2017
NEWINCIncorporation