Background WavePink WaveYellow Wave

B & M ESTATES LIMITED (11438066)

B & M ESTATES LIMITED (11438066) is an active UK company. incorporated on 28 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. B & M ESTATES LIMITED has been registered for 7 years. Current directors include MANN, Usher.

Company Number
11438066
Status
active
Type
ltd
Incorporated
28 June 2018
Age
7 years
Address
52 East Bank, London, N16 5PZ
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
B

B & M ESTATES LIMITED

B & M ESTATES LIMITED is an active company incorporated on 28 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. B & M ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11438066

LTD Company

Age

7 Years

Incorporated 28 June 2018

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 12 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 11 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

52 East Bank London, N16 5PZ,

Previous Addresses

46B Theydon Road London E5 9NA England
From: 28 June 2018To: 1 January 2020
Timeline

9 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jun 18
Director Left
Oct 20
Owner Exit
Oct 20
Director Joined
Oct 20
Director Joined
Apr 22
Owner Exit
Feb 23
New Owner
Feb 23
Director Left
Feb 23
Loan Secured
Nov 23
0
Funding
4
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

LANGBERG, Moses

Active
Braydon Road, LondonN16 6QB
Secretary
Appointed 10 May 2024

MANN, Pincus

Active
LondonN16 5PZ
Secretary
Appointed 28 Jun 2018

MANN, Usher

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

MANN, Esther

Resigned
East Bank, LondonN16 5PZ
Born March 1973
Director
Appointed 01 Oct 2020
Resigned 06 Feb 2023

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 28 Jun 2018
Resigned 23 Oct 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Usher Mann

Active
East Bank, LondonN16 5PZ
Born January 1995

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jun 2022

Esther Mann

Ceased
East Bank, LondonN16 5PZ

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Oct 2020
Ceased 01 Jun 2022

Mr Pincus Mann

Ceased
LondonN16 5PZ
Born April 1973

Nature of Control

Significant influence or control
Notified 28 Jun 2018
Ceased 23 Oct 2020
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Micro Entity
12 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
10 May 2024
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
18 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Dormant
26 March 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 April 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Gazette Notice Compulsory
24 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
23 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
23 October 2020
PSC03Notification of Other Registrable Person PSC
Appoint Person Director Company With Name Date
23 October 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 January 2020
AD01Change of Registered Office Address
Gazette Notice Voluntary
10 December 2019
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
5 December 2019
DS02DS02
Dissolution Application Strike Off Company
2 December 2019
DS01DS01
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Incorporation Company
28 June 2018
NEWINCIncorporation