Background WavePink WaveYellow Wave

JOE LUDD ESTATES LTD (11111583)

JOE LUDD ESTATES LTD (11111583) is an active UK company. incorporated on 14 December 2017. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. JOE LUDD ESTATES LTD has been registered for 8 years. Current directors include LUDZKER, Hannah Golda, LUDZKER, Joseph Chaim.

Company Number
11111583
Status
active
Type
ltd
Incorporated
14 December 2017
Age
8 years
Address
2nd Floor, Parkgates Bury New Road, Manchester, M25 0TL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LUDZKER, Hannah Golda, LUDZKER, Joseph Chaim
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
J

JOE LUDD ESTATES LTD

JOE LUDD ESTATES LTD is an active company incorporated on 14 December 2017 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. JOE LUDD ESTATES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11111583

LTD Company

Age

8 Years

Incorporated 14 December 2017

Size

N/A

Accounts

ARD: 1/1

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 1 October 2026
Period: 1 January 2025 - 1 January 2026

Confirmation Statement

Overdue

6 days overdue

Last Filed

Made up to 19 March 2025 (1 year ago)
Submitted on 19 March 2025 (1 year ago)

Next Due

Due by 2 April 2026
For period ending 19 March 2026
Contact
Address

2nd Floor, Parkgates Bury New Road Prestwich Manchester, M25 0TL,

Timeline

7 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Dec 17
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 25
Loan Cleared
Mar 25
Loan Secured
Mar 25
Loan Secured
Feb 26
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LUDZKER, Hannah Golda

Active
Coatsworth Road, GatesheadNE8 4LJ
Born January 1989
Director
Appointed 14 Dec 2017

LUDZKER, Joseph Chaim

Active
Coatsworth Road, GatesheadNE8 4LJ
Born February 1985
Director
Appointed 14 Dec 2017

Persons with significant control

2

Mrs Hannah Golda Ludzker

Active
Coatsworth Road, GatesheadNE8 4LJ
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017

Mr Joseph Chaim Ludzker

Active
Coatsworth Road, GatesheadNE8 4LJ
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 14 Dec 2017
Fundings
Financials
Latest Activities

Filing History

30

Mortgage Create With Deed With Charge Number Charge Creation Date
16 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
17 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
21 March 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 March 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 October 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
25 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
16 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
29 December 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
9 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
12 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
13 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
17 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2018
MR01Registration of a Charge
Incorporation Company
14 December 2017
NEWINCIncorporation