Background WavePink WaveYellow Wave

REIZEL ESTATES LTD (11666668)

REIZEL ESTATES LTD (11666668) is an active UK company. incorporated on 8 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. REIZEL ESTATES LTD has been registered for 7 years. Current directors include ROTHFELD, Eve Freda.

Company Number
11666668
Status
active
Type
ltd
Incorporated
8 November 2018
Age
7 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROTHFELD, Eve Freda
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

REIZEL ESTATES LTD

REIZEL ESTATES LTD is an active company incorporated on 8 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. REIZEL ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11666668

LTD Company

Age

7 Years

Incorporated 8 November 2018

Size

N/A

Accounts

ARD: 28/7

Up to Date

16 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 April 2026
Period: 1 August 2024 - 28 July 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 21 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

43 Wellington Avenue London N15 6AX United Kingdom
From: 8 November 2018To: 19 May 2020
Timeline

4 key events • 2018 - 2020

Funding Officers Ownership
Company Founded
Nov 18
Director Left
May 20
Director Joined
Jun 20
New Owner
Jul 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROTHFELD, Eve Freda

Active
149a Stamford Hill, LondonN16 5LL
Born August 1953
Director
Appointed 01 Dec 2019

TESLER, Morris

Resigned
Wellington Avenue, LondonN15 6AX
Born November 1951
Director
Appointed 08 Nov 2018
Resigned 30 Mar 2020

Persons with significant control

1

Mrs Eve Rothfeld

Active
149a Stamford Hill, LondonN16 5LL
Born August 1953

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2019
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
21 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 April 2024
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
14 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Gazette Notice Compulsory
3 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 April 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
15 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
16 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 July 2020
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
2 July 2020
PSC09Update to PSC Statements
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 May 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
18 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Incorporation Company
8 November 2018
NEWINCIncorporation