Background WavePink WaveYellow Wave

MALMEN ESTATES LIMITED (11986564)

MALMEN ESTATES LIMITED (11986564) is an active UK company. incorporated on 9 May 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. MALMEN ESTATES LIMITED has been registered for 6 years. Current directors include GERBER, Pinchas Yacov.

Company Number
11986564
Status
active
Type
ltd
Incorporated
9 May 2019
Age
6 years
Address
65 Montpelier Rise, London, NW11 9DU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GERBER, Pinchas Yacov
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MALMEN ESTATES LIMITED

MALMEN ESTATES LIMITED is an active company incorporated on 9 May 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. MALMEN ESTATES LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11986564

LTD Company

Age

6 Years

Incorporated 9 May 2019

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 December 2025 (4 months ago)
Submitted on 29 December 2025 (4 months ago)

Next Due

Due by 1 January 2027
For period ending 18 December 2026
Contact
Address

65 Montpelier Rise London, NW11 9DU,

Previous Addresses

190C Lordship Road London N16 5ES United Kingdom
From: 9 May 2019To: 28 July 2024
Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
New Owner
Jan 20
Loan Secured
Mar 20
Director Left
Sept 21
Loan Secured
Feb 22
New Owner
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Director Joined
Dec 23
Director Left
Dec 25
Loan Secured
Feb 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

GERBER, Pinchas Yacov

Active
Lordship Road, LondonN16 5ES
Born July 1969
Director
Appointed 17 Dec 2023

GERBER, Malka

Resigned
Montpelier Rise, LondonNW11 9DU
Born November 1993
Director
Appointed 09 May 2019
Resigned 22 Dec 2025

KUFLIK, Nathan

Resigned
Lordship Road, LondonN16 5ES
Born February 1972
Director
Appointed 09 May 2019
Resigned 01 Oct 2021

Persons with significant control

3

1 Active
2 Ceased

Mr Pinchas Yacov Gerber

Active
Lordship Road, LondonN16 5ES
Born July 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2023

Mr Menachem Gerber

Ceased
Lordship Road, LondonN16 5ES
Born December 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Jan 2020
Ceased 17 Dec 2023

Mrs Malka Gerber

Ceased
Lordship Road, LondonN16 5ES
Born November 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2019
Ceased 17 Dec 2023
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Unaudited Abridged
25 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2026
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
28 July 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 December 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
27 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2022
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Confirmation Statement With Updates
19 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 January 2020
PSC01Notification of Individual PSC
Change To A Person With Significant Control
19 January 2020
PSC04Change of PSC Details
Incorporation Company
9 May 2019
NEWINCIncorporation