Background WavePink WaveYellow Wave

M & T ESTATE LIMITED (11021526)

M & T ESTATE LIMITED (11021526) is an active UK company. incorporated on 19 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. M & T ESTATE LIMITED has been registered for 8 years. Current directors include MANN, Pincus.

Company Number
11021526
Status
active
Type
ltd
Incorporated
19 October 2017
Age
8 years
Address
52 East Bank, London, N16 5PZ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MANN, Pincus
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

M & T ESTATE LIMITED

M & T ESTATE LIMITED is an active company incorporated on 19 October 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. M & T ESTATE LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11021526

LTD Company

Age

8 Years

Incorporated 19 October 2017

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 28 October 2025 (6 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 24 February 2026 (2 months ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 10 March 2027
For period ending 24 February 2027
Contact
Address

52 East Bank London, N16 5PZ,

Previous Addresses

37 Avenue Road London N15 5JF England
From: 20 December 2021To: 24 February 2025
52 East Bank London N16 5PZ England
From: 1 January 2020To: 20 December 2021
52 East Bank London N16 5PZ England
From: 1 January 2020To: 1 January 2020
46B Theydon Road London E5 9NA England
From: 19 October 2017To: 1 January 2020
Timeline

21 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Jan 18
Loan Secured
Jul 19
Loan Secured
Jul 19
Director Joined
Oct 19
New Owner
Oct 19
Director Left
Oct 19
Owner Exit
Oct 19
Director Left
Nov 19
Owner Exit
Nov 19
Director Joined
Nov 19
Loan Cleared
May 20
Loan Secured
Jun 20
New Owner
Oct 21
Director Joined
Oct 21
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Feb 25
Owner Exit
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
0
Funding
8
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

MANN, Pincus

Active
East Bank, LondonN16 5PZ
Secretary
Appointed 24 Feb 2025

MANN, Pincus

Active
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 24 Feb 2025

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 19 Oct 2017
Resigned 07 Oct 2019

ELBAUM, Itzhak

Resigned
Heathland Road, LondonN16 5PD
Born June 1957
Director
Appointed 07 Oct 2019
Resigned 26 Nov 2019

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 19 Oct 2017
Resigned 07 Oct 2019

MANN, Usher, Mr.

Resigned
Avenue Road, LondonN15 5JF
Born January 1995
Director
Appointed 01 Oct 2020
Resigned 20 Dec 2021

TESCHER, Moshe

Resigned
Avenue Road, LondonN15 5JF
Born March 1956
Director
Appointed 26 Nov 2019
Resigned 24 Feb 2025

Persons with significant control

5

1 Active
4 Ceased

Mr Pincus Mann

Active
East Bank, LondonN16 5PZ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 24 Feb 2025

Mr. Usher Mann

Ceased
Avenue Road, LondonN15 5JF
Born January 1995

Nature of Control

Ownership of shares 50 to 75 percent
Notified 01 Oct 2020
Ceased 20 Dec 2021
Castlewood Road, LondonN16 6DW

Nature of Control

Right to appoint and remove directors
Notified 26 Nov 2019
Ceased 24 Feb 2025

Mr Itzhak Elbaum

Ceased
Heathland Road, LondonN16 5PD
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Oct 2019
Ceased 26 Nov 2019

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 19 Oct 2017
Ceased 07 Oct 2019
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 July 2025
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
24 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 February 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 February 2025
TM01Termination of Director
Appoint Person Secretary Company With Name Date
24 February 2025
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Confirmation Statement With No Updates
23 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
17 January 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 January 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
20 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
20 December 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 October 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 October 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
28 October 2021
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 June 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 May 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
27 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 November 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
7 October 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 October 2019
TM02Termination of Secretary
Cessation Of A Person With Significant Control
7 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Unaudited Abridged
17 July 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2018
MR01Registration of a Charge
Incorporation Company
19 October 2017
NEWINCIncorporation