Background WavePink WaveYellow Wave

ORWELL ROAD ESTATE LIMITED (11434449)

ORWELL ROAD ESTATE LIMITED (11434449) is an active UK company. incorporated on 26 June 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. ORWELL ROAD ESTATE LIMITED has been registered for 7 years. Current directors include MANN, Usher.

Company Number
11434449
Status
active
Type
ltd
Incorporated
26 June 2018
Age
7 years
Address
37 Avenue Road, London, N15 5JG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANN, Usher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ORWELL ROAD ESTATE LIMITED

ORWELL ROAD ESTATE LIMITED is an active company incorporated on 26 June 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. ORWELL ROAD ESTATE LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11434449

LTD Company

Age

7 Years

Incorporated 26 June 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 12 January 2026 (3 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 26 January 2027
For period ending 12 January 2027
Contact
Address

37 Avenue Road London, N15 5JG,

Previous Addresses

33 Paget Road London N16 5nd England
From: 20 February 2022To: 15 February 2024
52 East Bank London N16 5PZ England
From: 17 February 2022To: 20 February 2022
C/O Whiteside & Davies 158 Cromwell Road Salford M6 6DE England
From: 17 February 2020To: 17 February 2022
12 Turner Street Salford M7 4PD England
From: 21 November 2019To: 17 February 2020
46B Theydon Road London E5 9NA England
From: 26 June 2018To: 21 November 2019
Timeline

21 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Left
Nov 19
Director Joined
Nov 19
Owner Exit
Nov 19
Loan Secured
Feb 20
New Owner
Feb 20
Director Left
Feb 22
Owner Exit
Feb 22
Director Joined
Feb 22
New Owner
Feb 22
Director Left
Sept 22
Owner Exit
Sept 22
New Owner
Sept 22
Director Joined
Sept 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Director Joined
Feb 23
Loan Secured
Mar 23
0
Funding
8
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

MANN, Usher

Active
Avenue Road, LondonN15 5JG
Born January 1995
Director
Appointed 01 Jun 2022

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 26 Jun 2018
Resigned 19 Nov 2019

FRIEDMAN, Menachem

Resigned
Paget Road, LondonN16 5ND
Born December 1983
Director
Appointed 19 Nov 2019
Resigned 20 Feb 2022

MANN, Pincus

Resigned
East Bank, LondonN16 5PZ
Born April 1973
Director
Appointed 20 Feb 2022
Resigned 01 Feb 2023

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 26 Jun 2018
Resigned 19 Nov 2019

MANN, Usher

Resigned
Avenue Road, LondonN15 5JF
Born January 1995
Director
Appointed 20 Feb 2022
Resigned 20 Feb 2022

Persons with significant control

5

1 Active
4 Ceased

Mr Usher Mann

Active
Avenue Road, LondonN15 5JG
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Mr Pincus Mann

Ceased
East Bank, LondonN16 5PZ
Born April 1973

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2022
Ceased 01 Feb 2023

Mr Usher Mann

Ceased
Avenue Road, LondonN15 5JF
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Feb 2022
Ceased 20 Feb 2022

Mr Menachem Friedman

Ceased
Paget Road, LondonN16 5ND
Born December 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Jun 2018
Ceased 20 Feb 2022

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 26 Jun 2018
Ceased 26 Jun 2018
Fundings
Financials
Latest Activities

Filing History

46

Accounts With Accounts Type Unaudited Abridged
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 March 2025
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
19 March 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 March 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
5 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 February 2023
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
5 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2023
AP01Appointment of Director
Confirmation Statement With Updates
5 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 September 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
4 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 September 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
4 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 September 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
16 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 March 2022
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
20 February 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
20 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
20 February 2022
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
20 February 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 February 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 May 2020
AAAnnual Accounts
Notification Of A Person With Significant Control
17 February 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
17 February 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 January 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 November 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
21 November 2019
TM02Termination of Secretary
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2018
MR01Registration of a Charge
Incorporation Company
26 June 2018
NEWINCIncorporation