Background WavePink WaveYellow Wave

MOBRAY ESTATES LTD (11352479)

MOBRAY ESTATES LTD (11352479) 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. MOBRAY ESTATES LTD has been registered for 7 years. Current directors include ADLER, Marc.

Company Number
11352479
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Flat 23 Lampard Grove, London, N16 6XA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ADLER, Marc
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MOBRAY ESTATES LTD

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

Status

active

Active since 7 years ago

Company No

11352479

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Flat 23 Lampard Grove London, N16 6XA,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Sept 18
Director Left
May 19
Director Joined
May 19
New Owner
May 19
Owner Exit
May 19
Director Left
May 19
Director Joined
May 19
Loan Secured
Jan 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ADLER, Marc

Active
Lampard Grove, LondonN16 6XA
Born March 1955
Director
Appointed 13 May 2019

ADLER, Marc

Resigned
Lampard Grove, LondonN16 6XA
Born March 1989
Director
Appointed 13 May 2019
Resigned 13 May 2019

ADLER, Mendel

Resigned
Lampard Grove, LondonN16 6XA
Born March 1989
Director
Appointed 09 May 2018
Resigned 13 May 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Marc Adler

Active
Lampard Grove, LondonN16 6XA
Born March 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 13 May 2019

Mr Marc Adler

Ceased
Lampard Grove, LondonN16 6XA
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Ceased 13 May 2019
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
14 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2023
AAAnnual Accounts
Change To A Person With Significant Control
17 August 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
14 May 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
14 May 2019
TM01Termination of Director
Confirmation Statement With Updates
14 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 May 2019
TM01Termination of Director
Change To A Person With Significant Control
13 May 2019
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2018
MR01Registration of a Charge
Incorporation Company
9 May 2018
NEWINCIncorporation