Background WavePink WaveYellow Wave

LODGE204 PROPERTIES LTD (11929494)

LODGE204 PROPERTIES LTD (11929494) is an active UK company. incorporated on 5 April 2019. with registered office in Waltham Cross. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. LODGE204 PROPERTIES LTD has been registered for 6 years. Current directors include PERLMAN, Miklos.

Company Number
11929494
Status
active
Type
ltd
Incorporated
5 April 2019
Age
6 years
Address
103 High Street, Waltham Cross, EN8 7AN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PERLMAN, Miklos
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LODGE204 PROPERTIES LTD

LODGE204 PROPERTIES LTD is an active company incorporated on 5 April 2019 with the registered office located in Waltham Cross. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. LODGE204 PROPERTIES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11929494

LTD Company

Age

6 Years

Incorporated 5 April 2019

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 16 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

NEMNI ESTATES LTD
From: 5 April 2019To: 9 November 2023
Contact
Address

103 High Street Waltham Cross, EN8 7AN,

Previous Addresses

50 Sach Road London E5 9LJ England
From: 14 May 2019To: 27 January 2026
12 Braydon Road London N16 6QB United Kingdom
From: 5 April 2019To: 14 May 2019
Timeline

10 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Apr 19
Director Joined
May 19
Director Left
May 19
New Owner
Jun 23
Director Joined
Jun 23
Director Left
Jun 23
Owner Exit
Jun 23
Loan Secured
Oct 24
Loan Secured
Apr 25
Loan Secured
Apr 25
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
High Street, Waltham CrossEN8 7AN
Born January 1955
Director
Appointed 14 Jun 2023

NEMNI, Chai Yisroel

Resigned
Braydon Road, LondonN16 6QB
Born August 1990
Director
Appointed 05 Apr 2019
Resigned 09 May 2019

NEMNI, Simon John

Resigned
Sach Road, LondonE5 9LJ
Born August 1952
Director
Appointed 09 May 2019
Resigned 14 Jun 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Miklos Perlman

Active
High Street, Waltham CrossEN8 7AN
Born January 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2023

Mr Simon John Nemni

Ceased
Braydon Road, LondonN16 6QB
Born August 1952

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 05 Apr 2019
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
27 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 October 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 November 2023
CS01Confirmation Statement
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Notification Of A Person With Significant Control
27 June 2023
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 June 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 May 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2019
TM01Termination of Director
Incorporation Company
5 April 2019
NEWINCIncorporation