Background WavePink WaveYellow Wave

BROMFORD LANE ESTATES LIMITED (11405140)

BROMFORD LANE ESTATES LIMITED (11405140) is an active UK company. incorporated on 8 June 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. BROMFORD LANE ESTATES LIMITED has been registered for 7 years.

Company Number
11405140
Status
active
Type
ltd
Incorporated
8 June 2018
Age
7 years
Address
33 Paget Road, London, N16 5ND
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BROMFORD LANE ESTATES LIMITED

BROMFORD LANE ESTATES LIMITED is an active company incorporated on 8 June 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. BROMFORD LANE ESTATES LIMITED was registered 7 years ago.(SIC: 68310)

Status

active

Active since 7 years ago

Company No

11405140

LTD Company

Age

7 Years

Incorporated 8 June 2018

Size

N/A

Accounts

ARD: 27/6

Overdue

22 days overdue

Last Filed

Made up to 27 June 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 28 June 2023 - 27 June 2024(13 months)
Type: Dormant

Next Due

Due by 27 March 2026
Period: 28 June 2024 - 27 June 2025

Confirmation Statement

Overdue

8 months overdue

Last Filed

Made up to 16 July 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 30 July 2025
For period ending 16 July 2025
Contact
Address

33 Paget Road London, N16 5ND,

Previous Addresses

52 East Bank London N16 5PZ England
From: 25 March 2022To: 20 October 2025
C/O 32 Castlewood Road London N16 6DW England
From: 12 May 2020To: 25 March 2022
45 Filey Avenue London N16 6JL England
From: 23 January 2020To: 12 May 2020
52 East Bank London N16 5PZ England
From: 1 January 2020To: 23 January 2020
46B Theydon Road London E5 9NA England
From: 8 June 2018To: 1 January 2020
Timeline

17 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Jul 18
Loan Secured
Jul 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Owner Exit
Jan 20
New Owner
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Mar 22
Owner Exit
Mar 22
Director Left
Mar 22
New Owner
Jul 22
New Owner
Jul 22
Owner Exit
Jul 22
Director Left
Dec 25
Owner Exit
Dec 25
0
Funding
5
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

4

0 Active
4 Resigned

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 08 Jun 2018
Resigned 22 Jan 2020

BERGER, Mordechai Jacob, Mr.

Resigned
Filey Avenue, LondonN16 6JL
Born March 1977
Director
Appointed 22 Jan 2020
Resigned 25 Mar 2022

MANN, Pincus

Resigned
Paget Road, LondonN16 5ND
Born April 1973
Director
Appointed 25 Mar 2022
Resigned 01 Dec 2025

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 08 Jun 2018
Resigned 22 Jan 2020

Persons with significant control

4

0 Active
4 Ceased

Mr Pincus Mann

Ceased
Paget Road, LondonN16 5ND
Born April 1973

Nature of Control

Significant influence or control
Notified 22 Jul 2022
Ceased 01 Dec 2025

Mr Pincud Mann

Ceased
East Bank, LondonN16 5PZ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2022
Ceased 22 Jul 2022

Mr. Mordechai Jacob Berger

Ceased
Filey Avenue, LondonN16 6JL
Born January 2020

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Jan 2020
Ceased 25 Mar 2022

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 08 Jun 2018
Ceased 22 Jan 2020
Fundings
Financials
Latest Activities

Filing History

53

Dissolved Compulsory Strike Off Suspended
17 February 2026
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
30 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Gazette Notice Compulsory
30 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
20 October 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
23 August 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
1 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
19 April 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
6 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
14 November 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
26 July 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
21 July 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
21 July 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
21 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 March 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
28 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
25 March 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 September 2021
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
2 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
5 June 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 May 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Liquidation Receiver Cease To Act Receiver
27 March 2020
RM02RM02
Change Account Reference Date Company Previous Shortened
6 March 2020
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
23 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
23 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 January 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
23 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 January 2020
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 January 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
23 January 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Liquidation Receiver Appointment Of Receiver
5 December 2019
RM01RM01
Confirmation Statement With Updates
11 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2018
MR01Registration of a Charge
Incorporation Company
8 June 2018
NEWINCIncorporation