Background WavePink WaveYellow Wave

BASILDON ESTATES LIMITED (11999328)

BASILDON ESTATES LIMITED (11999328) is an active UK company. incorporated on 16 May 2019. with registered office in London. The company operates in the Construction sector, engaged in development of building projects and 2 other business activities. BASILDON ESTATES LIMITED has been registered for 6 years. Current directors include SOFER, Joel, STRASSER, Libby.

Company Number
11999328
Status
active
Type
ltd
Incorporated
16 May 2019
Age
6 years
Address
C/O Marson Property Ltd, London, W1W 8RW
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOFER, Joel, STRASSER, Libby
SIC Codes
41100, 68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BASILDON ESTATES LIMITED

BASILDON ESTATES LIMITED is an active company incorporated on 16 May 2019 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects and 2 other business activities. BASILDON ESTATES LIMITED was registered 6 years ago.(SIC: 41100, 68100, 68209)

Status

active

Active since 6 years ago

Company No

11999328

LTD Company

Age

6 Years

Incorporated 16 May 2019

Size

N/A

Accounts

ARD: 24/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 August 2026
Period: 1 December 2024 - 24 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

C/O Marson Property Ltd 15-16 Margaret Street London, W1W 8RW,

Previous Addresses

22 Braydon Road London N16 6QB England
From: 26 September 2019To: 12 January 2023
Flat 46 Cambridge Court Amhurst Park London N16 5AQ England
From: 19 June 2019To: 26 September 2019
Flat 6 Cambridge Court Amhurst Park London N16 5AQ United Kingdom
From: 12 June 2019To: 19 June 2019
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 16 May 2019To: 12 June 2019
Timeline

25 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
May 19
Owner Exit
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Sept 19
Owner Exit
Sept 19
New Owner
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 19
Loan Cleared
Sept 20
Loan Secured
Sept 20
Loan Cleared
Nov 23
Loan Secured
Nov 23
Loan Secured
Dec 23
Owner Exit
Dec 23
Owner Exit
Dec 23
Loan Secured
Nov 24
Loan Secured
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
0
Funding
7
Officers
7
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

SOFER, Joel

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 23 Sept 2019

STRASSER, Libby

Active
Marson Property Ltd, LondonW1W 8RW
Born October 1980
Director
Appointed 23 Sept 2019

BREISCH, Avraham

Resigned
Cambridge Court, LondonN16 5AQ
Born June 1984
Director
Appointed 07 Jun 2019
Resigned 23 Sept 2019

HIRSH, Moshe

Resigned
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1986
Director
Appointed 16 May 2019
Resigned 07 Jun 2019

WAJSMAN, Yakov

Resigned
Cambridge Court, LondonN16 5AQ
Born March 1983
Director
Appointed 07 Jun 2019
Resigned 23 Sept 2019

Persons with significant control

6

2 Active
4 Ceased
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023
Ashtead Road, LondonE5 9BJ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Dec 2023

Mr Joel Sofer

Ceased
Marson Property Ltd, LondonW1W 8RW
Born September 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 01 Dec 2023

Mrs Libby Strasser

Ceased
Marson Property Ltd, LondonW1W 8RW
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Sept 2019
Ceased 01 Dec 2023

Mr Yakov Wajman

Ceased
Cambridge Court, LondonN16 5AQ
Born March 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Jun 2019
Ceased 23 Sept 2019

Mr Moshe Hirsh

Ceased
Eade Road, Occ Building A, LondonN4 1TJ
Born December 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 May 2019
Ceased 07 Jun 2019
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
4 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2023
PSC02Notification of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 January 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 October 2020
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
11 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2020
MR01Registration of a Charge
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
7 September 2020
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 November 2019
MR01Registration of a Charge
Confirmation Statement With Updates
3 October 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
24 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 September 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2019
AP01Appointment of Director
Change To A Person With Significant Control
20 June 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
19 June 2019
AP01Appointment of Director
Change Person Director Company With Change Date
19 June 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
19 June 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
12 June 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 June 2019
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
11 June 2019
AP01Appointment of Director
Incorporation Company
16 May 2019
NEWINCIncorporation