Background WavePink WaveYellow Wave

NOTTINGHAM ESTATES LTD (11820397)

NOTTINGHAM ESTATES LTD (11820397) is an active UK company. incorporated on 11 February 2019. 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. NOTTINGHAM ESTATES LTD has been registered for 7 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
11820397
Status
active
Type
ltd
Incorporated
11 February 2019
Age
7 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
N

NOTTINGHAM ESTATES LTD

NOTTINGHAM ESTATES LTD is an active company incorporated on 11 February 2019 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. NOTTINGHAM ESTATES LTD was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11820397

LTD Company

Age

7 Years

Incorporated 11 February 2019

Size

N/A

Accounts

ARD: 28/6

Up to Date

11 months left

Last Filed

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

Next Due

Due by 28 March 2027
Period: 1 July 2025 - 28 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 7 January 2026 (3 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 21 January 2027
For period ending 7 January 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

125 Castlewood Road London N15 6BD United Kingdom
From: 11 February 2019To: 23 March 2020
Timeline

7 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Feb 19
Loan Secured
Aug 19
Loan Secured
Feb 20
Loan Secured
Jul 21
Loan Secured
Sept 21
Owner Exit
Mar 25
New Owner
Mar 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

FELD, Anthony Abraham

Active
Castlewood Road, LondonN15 6BD
Born May 1959
Director
Appointed 11 Feb 2019

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 11 Feb 2019

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Abraham Feld

Active
North End Road, LondonNW11 7RJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Mar 2025

Anthony Abraham Feld

Ceased
Castlewood Road, LondonN15 6BD
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Ceased 04 Mar 2025

Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Feb 2019
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
11 March 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 March 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
11 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
4 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
4 March 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
19 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 February 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
14 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 March 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
14 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
10 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
9 July 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
13 March 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
13 March 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 March 2019
PSC04Change of PSC Details
Incorporation Company
11 February 2019
NEWINCIncorporation