Background WavePink WaveYellow Wave

NW7 ESTATES LIMITED (11505527)

NW7 ESTATES LIMITED (11505527) is an active UK company. incorporated on 8 August 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. NW7 ESTATES LIMITED has been registered for 7 years. Current directors include MCCARTHY, Iulia.

Company Number
11505527
Status
active
Type
ltd
Incorporated
8 August 2018
Age
7 years
Address
3 Millway, London, NW7 3QR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MCCARTHY, Iulia
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NW7 ESTATES LIMITED

NW7 ESTATES LIMITED is an active company incorporated on 8 August 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. NW7 ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11505527

LTD Company

Age

7 Years

Incorporated 8 August 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 7 August 2025 (8 months ago)
Submitted on 6 November 2025 (5 months ago)

Next Due

Due by 21 August 2026
For period ending 7 August 2026
Contact
Address

3 Millway London, NW7 3QR,

Previous Addresses

42-46 Station Road Edgware HA8 7AB England
From: 26 April 2021To: 17 September 2024
New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 8 August 2018To: 26 April 2021
Timeline

12 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Director Joined
Oct 18
Director Left
Oct 18
Loan Secured
Jan 19
Loan Secured
Jan 19
Loan Cleared
Mar 19
Loan Cleared
Mar 19
Loan Secured
Apr 19
Director Joined
Jun 24
Director Left
Sept 24
Loan Secured
Oct 24
Loan Cleared
Nov 24
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

MCCARTHY, Iulia

Active
Station Road, EdgwareHA8 7AB
Born May 1984
Director
Appointed 01 Oct 2018

MCCARTHY, Sean

Resigned
Millway, LondonNW7 3QR
Born August 1981
Director
Appointed 17 Jun 2024
Resigned 17 Jun 2024

MCCARTHY, Sean Peter

Resigned
1075 Finchley Road, LondonNW11 0PU
Born August 1981
Director
Appointed 08 Aug 2018
Resigned 01 Oct 2018

Persons with significant control

1

Mrs Iulia Mccarthy

Active
Station Road, EdgwareHA8 7AB
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Aug 2018
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 November 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
11 November 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
6 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
25 September 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
17 September 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 June 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2021
CS01Confirmation Statement
Change To A Person With Significant Control
26 April 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 April 2021
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
4 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
7 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 April 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
8 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Incorporation Company
8 August 2018
NEWINCIncorporation