Background WavePink WaveYellow Wave

ELMERS END ESTATES LTD (11349594)

ELMERS END ESTATES LTD (11349594) 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. ELMERS END ESTATES LTD has been registered for 7 years. Current directors include STROH, Blima Blanche.

Company Number
11349594
Status
active
Type
ltd
Incorporated
8 May 2018
Age
7 years
Address
32 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Blima Blanche
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELMERS END ESTATES LTD

ELMERS END ESTATES LTD 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. ELMERS END ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11349594

LTD Company

Age

7 Years

Incorporated 8 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 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 months left

Last Filed

Made up to 10 October 2025 (6 months ago)
Submitted on 21 October 2025 (6 months ago)

Next Due

Due by 24 October 2026
For period ending 10 October 2026
Contact
Address

32 Paget Road London, N16 5NQ,

Timeline

15 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Jul 18
Loan Secured
May 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Director Joined
Mar 24
Owner Exit
Oct 24
Loan Secured
Dec 24
Director Left
Dec 24
Loan Cleared
Jan 25
Loan Cleared
Jan 25
Loan Secured
Jan 25
Loan Cleared
Mar 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

STROH, Blima Blanche

Active
LondonN16 5NQ
Born July 1952
Director
Appointed 08 May 2018

SPRINGER, Joseph Isiah

Resigned
Grangecourt Road, LondonN16 5EG
Born July 1948
Director
Appointed 01 Mar 2024
Resigned 15 Dec 2024

Persons with significant control

4

1 Active
3 Ceased
Paget Road, LondonN16 5NQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2024
Colberg Place, LondonN16 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Ceased 29 Sept 2024

Mrs Blima Blanche Stroh

Ceased
LondonN16 5NQ
Born July 1952

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 10 May 2018
Ceased 01 Jul 2018
LondonN16 5NQ

Nature of Control

Significant influence or control
Notified 08 May 2018
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
17 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
21 October 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 March 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2024
MR01Registration of a Charge
Cessation Of A Person With Significant Control
11 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 October 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 March 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 May 2019
MR01Registration of a Charge
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
2 July 2018
CS01Confirmation Statement
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 May 2018
NEWINCIncorporation