Background WavePink WaveYellow Wave

ESTIA FUND LIMITED (11995340)

ESTIA FUND LIMITED (11995340) is an active UK company. incorporated on 14 May 2019. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ESTIA FUND LIMITED has been registered for 6 years. Current directors include ANASTASIOU, David, ELEFTHERIOU, Eleftherios.

Company Number
11995340
Status
active
Type
ltd
Incorporated
14 May 2019
Age
6 years
Address
Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ANASTASIOU, David, ELEFTHERIOU, Eleftherios
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTIA FUND LIMITED

ESTIA FUND LIMITED is an active company incorporated on 14 May 2019 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ESTIA FUND LIMITED was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

11995340

LTD Company

Age

6 Years

Incorporated 14 May 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026

Previous Company Names

HERMES PROPERTY DEVELOPMENT LIMITED
From: 14 May 2019To: 8 July 2019
Contact
Address

Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Timeline

11 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
May 19
Funding Round
Feb 20
Funding Round
Jul 22
Funding Round
Dec 22
Funding Round
Jan 23
Funding Round
Feb 23
Funding Round
Feb 23
Funding Round
Jun 23
Loan Secured
Aug 23
Funding Round
Aug 23
Loan Secured
Feb 26
8
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

MOLLOY, Timothy

Active
1 Stanley Street, LiverpoolL1 6AA
Secretary
Appointed 14 May 2019

ANASTASIOU, David

Active
1 Stanley Street, LiverpoolL1 6AA
Born December 1962
Director
Appointed 14 May 2019

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 14 May 2019

Persons with significant control

1

Hermes Limited

Active
1 Victoria Street, Isle Of ManIM1 2SH

Nature of Control

Ownership of shares 75 to 100 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 14 May 2019
Fundings
Financials
Latest Activities

Filing History

32

Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
17 November 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
21 August 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2023
MR01Registration of a Charge
Capital Allotment Shares
12 June 2023
SH01Allotment of Shares
Confirmation Statement With Updates
19 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Second Filing Capital Allotment Shares
17 February 2023
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
16 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
15 February 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
14 February 2023
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
14 February 2023
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
14 February 2023
RP04SH01RP04SH01
Capital Allotment Shares
9 February 2023
SH01Allotment of Shares
Capital Allotment Shares
19 January 2023
SH01Allotment of Shares
Capital Allotment Shares
9 December 2022
SH01Allotment of Shares
Capital Allotment Shares
5 July 2022
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
30 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Change Account Reference Date Company Current Extended
5 October 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 June 2020
CS01Confirmation Statement
Capital Allotment Shares
13 February 2020
SH01Allotment of Shares
Certificate Change Of Name Company
8 July 2019
CERTNMCertificate of Incorporation on Change of Name
Resolution
14 June 2019
RESOLUTIONSResolutions
Change Of Name Notice
14 June 2019
CONNOTConfirmation Statement Notification
Incorporation Company
14 May 2019
NEWINCIncorporation