Background WavePink WaveYellow Wave

SORTLAND PROPERTIES LIMITED (11205795)

SORTLAND PROPERTIES LIMITED (11205795) is an active UK company. incorporated on 14 February 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. SORTLAND PROPERTIES LIMITED has been registered for 8 years. Current directors include ENDZWEIG, Chaim Jacob.

Company Number
11205795
Status
active
Type
ltd
Incorporated
14 February 2018
Age
8 years
Address
Rear Of 123 Clapton Common, London, E5 9AB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ENDZWEIG, Chaim Jacob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SORTLAND PROPERTIES LIMITED

SORTLAND PROPERTIES LIMITED is an active company incorporated on 14 February 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. SORTLAND PROPERTIES LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11205795

LTD Company

Age

8 Years

Incorporated 14 February 2018

Size

N/A

Accounts

ARD: 27/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 27 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 November 2026
Period: 1 March 2025 - 27 February 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 October 2025 (5 months ago)
Submitted on 28 October 2025 (5 months ago)

Next Due

Due by 28 October 2026
For period ending 14 October 2026
Contact
Address

Rear Of 123 Clapton Common London, E5 9AB,

Previous Addresses

147 Stamford Hill London N16 5LG United Kingdom
From: 14 February 2018To: 8 March 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Feb 18
Owner Exit
Jun 18
Director Joined
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Loan Secured
Mar 20
Loan Secured
Feb 24
Loan Secured
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ENDZWEIG, Chaim Jacob

Active
Clapton Common, LondonE5 9AB
Born June 1975
Director
Appointed 17 Sept 2018

SCHREIBER, Jacob

Resigned
Stamford Hill, LondonN16 5LG
Born January 1974
Director
Appointed 14 Feb 2018
Resigned 17 Sept 2018

Persons with significant control

3

1 Active
2 Ceased
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 17 Sept 2018
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 07 Jun 2018
Ceased 17 Sept 2018
Stamford Hill, LondonN16 5LG

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Feb 2018
Ceased 07 Jun 2018
Fundings
Financials
Latest Activities

Filing History

31

Accounts With Accounts Type Total Exemption Full
27 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 November 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 February 2024
MR01Registration of a Charge
Resolution
26 February 2024
RESOLUTIONSResolutions
Memorandum Articles
25 February 2024
MAMA
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2020
MR01Registration of a Charge
Change Person Director Company With Change Date
19 February 2020
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 March 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 October 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Confirmation Statement With Updates
8 June 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 June 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
14 February 2018
NEWINCIncorporation