Background WavePink WaveYellow Wave

BOROUGH GREEN ESTATES LTD (11568663)

BOROUGH GREEN ESTATES LTD (11568663) is an active UK company. incorporated on 14 September 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. BOROUGH GREEN ESTATES LTD has been registered for 7 years. Current directors include ROTHBART, Elchonon.

Company Number
11568663
Status
active
Type
ltd
Incorporated
14 September 2018
Age
7 years
Address
Holly House 214-218 High Road, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ROTHBART, Elchonon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BOROUGH GREEN ESTATES LTD

BOROUGH GREEN ESTATES LTD is an active company incorporated on 14 September 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. BOROUGH GREEN ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11568663

LTD Company

Age

7 Years

Incorporated 14 September 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 July 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 28 August 2025 (8 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026

Previous Company Names

OLD ROAD (CLACTON) LTD
From: 4 December 2018To: 3 July 2019
MEYRICK COURT LIMITED
From: 14 September 2018To: 4 December 2018
Contact
Address

Holly House 214-218 High Road London, N15 4NP,

Previous Addresses

Flat 3, Westside Lodge 1 Broadview Place London E5 9SE England
From: 14 September 2018To: 15 February 2023
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Sept 18
Owner Exit
Aug 19
Funding Round
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Secured
Dec 24
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

ROTHBART, Elchonon

Active
High Road, LondonN15 4NP
Born September 1990
Director
Appointed 14 Sept 2018

Persons with significant control

2

1 Active
1 Ceased
Norfolk Avenue, LondonN15 6JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2019

Mr Elchonon Rothbart

Ceased
1 Broadview Place, LondonE5 9SE
Born September 1990

Nature of Control

Significant influence or control
Notified 14 Sept 2018
Ceased 08 Aug 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
28 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 December 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 February 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2021
CS01Confirmation Statement
Confirmation Statement With Updates
23 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
12 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 August 2019
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
8 August 2019
SH01Allotment of Shares
Resolution
3 July 2019
RESOLUTIONSResolutions
Resolution
4 December 2018
RESOLUTIONSResolutions
Incorporation Company
14 September 2018
NEWINCIncorporation