Background WavePink WaveYellow Wave

FRAMLINGHAM ESTATES LTD (11941865)

FRAMLINGHAM ESTATES LTD (11941865) is an active UK company. incorporated on 12 April 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. FRAMLINGHAM ESTATES LTD has been registered for 6 years. Current directors include PERLMAN, Miklos.

Company Number
11941865
Status
active
Type
ltd
Incorporated
12 April 2019
Age
6 years
Address
50 Sach Road, London, E5 9LJ
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
F

FRAMLINGHAM ESTATES LTD

FRAMLINGHAM ESTATES LTD is an active company incorporated on 12 April 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. FRAMLINGHAM ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11941865

LTD Company

Age

6 Years

Incorporated 12 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 26 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 11 April 2025 (11 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 25 April 2026
For period ending 11 April 2026

Previous Company Names

BRAYDON PROPERTY LTD
From: 12 April 2019To: 9 November 2023
Contact
Address

50 Sach Road London, E5 9LJ,

Previous Addresses

12 Braydon Road London N16 6QB United Kingdom
From: 12 April 2019To: 14 May 2019
Timeline

7 key events • 2019 - 2023

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

Officers

3

1 Active
2 Resigned

PERLMAN, Miklos

Active
Sach Road, LondonE5 9LJ
Born January 1955
Director
Appointed 14 Jun 2023

NEMNI, Chai Yisroel

Resigned
Braydon Road, LondonN16 6QB
Born August 1990
Director
Appointed 12 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
Sach Road, LondonE5 9LJ
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 12 Apr 2019
Ceased 14 Jun 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Dormant
26 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
21 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2024
AAAnnual Accounts
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
Cessation Of A Person With Significant Control
27 June 2023
PSC07Cessation of Relevant Legal Entity 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
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
9 April 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
12 April 2019
NEWINCIncorporation