Background WavePink WaveYellow Wave

GOODBRICK ESTATES LIMITED (11656685)

GOODBRICK ESTATES LIMITED (11656685) is an active UK company. incorporated on 2 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. GOODBRICK ESTATES LIMITED has been registered for 7 years. Current directors include HOFFMAN, Faige Iehidis.

Company Number
11656685
Status
active
Type
ltd
Incorporated
2 November 2018
Age
7 years
Address
30 Paget Road, London, N16 5NQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HOFFMAN, Faige Iehidis
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOODBRICK ESTATES LIMITED

GOODBRICK ESTATES LIMITED is an active company incorporated on 2 November 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. GOODBRICK ESTATES LIMITED was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11656685

LTD Company

Age

7 Years

Incorporated 2 November 2018

Size

N/A

Accounts

ARD: 29/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 11 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 August 2026
Period: 1 December 2024 - 29 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 3 November 2025 (5 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

30 Paget Road London, N16 5NQ,

Timeline

9 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Nov 18
Loan Secured
Jan 20
Loan Secured
Jan 20
New Owner
Aug 21
Owner Exit
Aug 21
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
May 22
Loan Secured
Sept 22
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HOFFMAN, Faige Iehidis

Active
LondonN16 5NQ
Born November 1953
Director
Appointed 02 Nov 2018

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Hoffman

Active
Fairholt Close, LondonN16 5EL
Born July 1988

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Aug 2021

Mrs Faige Iehidis Hoffman

Ceased
LondonN16 5NQ
Born November 1953

Nature of Control

Significant influence or control
Notified 02 Nov 2018
Ceased 19 Aug 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
3 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 October 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 May 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 August 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 November 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Incorporation Company
2 November 2018
NEWINCIncorporation