Background WavePink WaveYellow Wave

ARLINGHAM ESTATES LTD (11046734)

ARLINGHAM ESTATES LTD (11046734) is an active UK company. incorporated on 3 November 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. ARLINGHAM ESTATES LTD has been registered for 8 years. Current directors include GRUNBERGER, Chaim, HERSHBERG, Yisochar Dov.

Company Number
11046734
Status
active
Type
ltd
Incorporated
3 November 2017
Age
8 years
Address
8 Denver Road, London, N16 5JH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GRUNBERGER, Chaim, HERSHBERG, Yisochar Dov
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ARLINGHAM ESTATES LTD

ARLINGHAM ESTATES LTD is an active company incorporated on 3 November 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. ARLINGHAM ESTATES LTD was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

11046734

LTD Company

Age

8 Years

Incorporated 3 November 2017

Size

N/A

Accounts

ARD: 30/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

8 Denver Road London, N16 5JH,

Previous Addresses

Unit 9 High Cross Centre Fountayne Road London N15 4BE England
From: 22 October 2020To: 26 November 2025
50 Craven Park Road South Tottenham London N15 6AB England
From: 25 November 2017To: 22 October 2020
50 Craven Park Road London N15 6AB England
From: 3 November 2017To: 25 November 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Cleared
Feb 21
Loan Cleared
Feb 21
Loan Secured
Feb 21
Loan Secured
Feb 21
Loan Cleared
Feb 23
Loan Cleared
Feb 23
New Owner
Jun 23
Director Joined
Nov 25
Director Left
Nov 25
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GRUNBERGER, Chaim

Active
Denver Road, LondonN16 5JH
Born February 1978
Director
Appointed 25 Nov 2025

HERSHBERG, Yisochar Dov

Active
Denver Road, LondonN16 5JH
Born November 1973
Director
Appointed 03 Nov 2017

GRUNBERGER, Baruch

Resigned
Denver Road, LondonN16 5JH
Born January 1972
Director
Appointed 03 Nov 2017
Resigned 25 Nov 2025

Persons with significant control

3

Mrs Malka Hershberg

Active
Denver Road, LondonN16 5JH
Born May 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Jun 2023

Mr Yisochar Dov Hershberg

Active
Denver Road, LondonN16 5JH
Born November 1973

Nature of Control

Significant influence or control
Notified 03 Nov 2017

Mr Baruch Grunberger

Active
Denver Road, LondonN16 5JH
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 03 Nov 2017
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Micro Entity
28 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 November 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 November 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2025
TM01Termination of Director
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
8 September 2023
CH01Change of Director Details
Change To A Person With Significant Control
8 September 2023
PSC04Change of PSC Details
Change Account Reference Date Company Previous Extended
31 August 2023
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
5 June 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
5 June 2023
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
22 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
6 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
22 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Change To A Person With Significant Control
22 August 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
22 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2019
MR01Registration of a Charge
Confirmation Statement With Updates
22 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 November 2017
AD01Change of Registered Office Address
Incorporation Company
3 November 2017
NEWINCIncorporation