Background WavePink WaveYellow Wave

ALBUCK ESTATES LIMITED (11349141)

ALBUCK ESTATES LIMITED (11349141) is an active UK company. incorporated on 8 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ALBUCK ESTATES LIMITED has been registered for 7 years. Current directors include ROKACH, Esther Rifka, ROKACH, Moishe.

Company Number
11349141
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
Apartment 3 243 Golders Green Road, London, NW11 9PN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROKACH, Esther Rifka, ROKACH, Moishe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ALBUCK ESTATES LIMITED

ALBUCK ESTATES LIMITED is an active company incorporated on 8 May 2018 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. ALBUCK ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11349141

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 17 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 7 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026
Contact
Address

Apartment 3 243 Golders Green Road London, NW11 9PN,

Previous Addresses

44 Alba Gardens London NW11 9NR United Kingdom
From: 27 June 2019To: 27 April 2022
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 8 May 2018To: 27 June 2019
Timeline

1 key events • 2018 - 2018

Funding Officers Ownership
Company Founded
May 18
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ROKACH, Esther Rifka

Active
243 Golders Green Road, LondonNW11 9PN
Born May 1981
Director
Appointed 08 May 2018

ROKACH, Moishe

Active
243 Golders Green Road, LondonNW11 9PN
Born March 1980
Director
Appointed 08 May 2018

Persons with significant control

2

Moishe Rokach

Active
243 Golders Green Road, LondonNW11 9PN
Born March 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018

Mrs Esther Rifka Rokach

Active
243 Golders Green Road, LondonNW11 9PN
Born May 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 May 2018
Fundings
Financials
Latest Activities

Filing History

22

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 April 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
25 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 December 2018
PSC04Change of PSC Details
Resolution
10 August 2018
RESOLUTIONSResolutions
Incorporation Company
8 May 2018
NEWINCIncorporation