Background WavePink WaveYellow Wave

DRUMMOND ESTATES LTD (11382416)

DRUMMOND ESTATES LTD (11382416) is an active UK company. incorporated on 25 May 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. DRUMMOND ESTATES LTD has been registered for 7 years. Current directors include GROSZ, Eugen, JOSEFOVITZ, Chaim, ROTHBART, Morris.

Company Number
11382416
Status
active
Type
ltd
Incorporated
25 May 2018
Age
7 years
Address
Unit 4, 70-72 Markfield Road,, London,, N15 4QF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GROSZ, Eugen, JOSEFOVITZ, Chaim, ROTHBART, Morris
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DRUMMOND ESTATES LTD

DRUMMOND ESTATES LTD is an active company incorporated on 25 May 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. DRUMMOND ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11382416

LTD Company

Age

7 Years

Incorporated 25 May 2018

Size

N/A

Accounts

ARD: 29/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 23 February 2026 (1 month 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 - 29 May 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 24 May 2025 (10 months ago)
Submitted on 26 May 2025 (10 months ago)

Next Due

Due by 7 June 2026
For period ending 24 May 2026
Contact
Address

Unit 4, 70-72 Markfield Road, London,, N15 4QF,

Timeline

6 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Jan 23
Loan Cleared
Mar 23
Loan Cleared
Mar 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GROSZ, Eugen

Active
Markfield Road,, London,N15 4QF
Born July 1976
Director
Appointed 25 May 2018

JOSEFOVITZ, Chaim

Active
Markfield Road,, London,N15 4QF
Born December 1978
Director
Appointed 25 May 2018

ROTHBART, Morris

Active
Markfield Road,, London,N15 4QF
Born July 1973
Director
Appointed 25 May 2018

Persons with significant control

3

Mr Morris Rothbart

Active
Markfield Road,, London,N15 4QF
Born July 1973

Nature of Control

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

Mr Chaim Josefovitz

Active
Markfield Road,, London,N15 4QF
Born December 1978

Nature of Control

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

Eugen Grosz

Active
Markfield Road,, London,N15 4QF
Born July 1976

Nature of Control

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

Filing History

22

Accounts With Accounts Type Total Exemption Full
23 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 February 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2018
MR01Registration of a Charge
Incorporation Company
25 May 2018
NEWINCIncorporation