Background WavePink WaveYellow Wave

FOULDEN ESTATES LTD (11351869)

FOULDEN ESTATES LTD (11351869) is an active UK company. incorporated on 9 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. FOULDEN ESTATES LTD has been registered for 7 years. Current directors include OESTREICHER, Abraham.

Company Number
11351869
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
162 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
OESTREICHER, Abraham
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOULDEN ESTATES LTD

FOULDEN ESTATES LTD is an active company incorporated on 9 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. FOULDEN ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11351869

LTD Company

Age

7 Years

Incorporated 9 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 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

162 Osbaldeston Road London, N16 6NJ,

Previous Addresses

32 Paget Road London N16 5NQ England
From: 9 May 2018To: 11 April 2022
Timeline

8 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
New Owner
May 18
Owner Exit
May 18
Owner Exit
Jul 18
Director Joined
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Loan Secured
Jun 22
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

OESTREICHER, Abraham

Active
Osbaldeston Road, LondonN16 6NJ
Born April 1966
Director
Appointed 11 Apr 2022

STROH, Blima Blanche

Resigned
LondonN16 5NQ
Born July 1952
Director
Appointed 09 May 2018
Resigned 11 Apr 2022

Persons with significant control

4

1 Active
3 Ceased
Osbaldeston Road, LondonN16 6NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Apr 2022
Colberg Place, LondonN16 5RB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2018
Ceased 11 Apr 2022

Mrs Blimab 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 09 May 2018
Ceased 10 May 2018
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2022
MR01Registration of a Charge
Confirmation Statement With Updates
12 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 April 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 April 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
11 April 2022
AD01Change of Registered Office Address
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
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2018
PSC07Cessation 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
9 May 2018
NEWINCIncorporation