Background WavePink WaveYellow Wave

ESTATE OFFICE MANAGEMENT LIMITED (12063120)

ESTATE OFFICE MANAGEMENT LIMITED (12063120) is an active UK company. incorporated on 21 June 2019. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ESTATE OFFICE MANAGEMENT LIMITED has been registered for 6 years. Current directors include AZIZ, Chaim Joey, MINSKY, Daniel Benjamin.

Company Number
12063120
Status
active
Type
ltd
Incorporated
21 June 2019
Age
6 years
Address
Ground Floor, London, NW8 9TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZIZ, Chaim Joey, MINSKY, Daniel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESTATE OFFICE MANAGEMENT LIMITED

ESTATE OFFICE MANAGEMENT LIMITED is an active company incorporated on 21 June 2019 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ESTATE OFFICE MANAGEMENT LIMITED was registered 6 years ago.(SIC: 82990)

Status

active

Active since 6 years ago

Company No

12063120

LTD Company

Age

6 Years

Incorporated 21 June 2019

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 18 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 20 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 4 July 2026
For period ending 20 June 2026
Contact
Address

Ground Floor 1 Finchley Road London, NW8 9TT,

Previous Addresses

Ground Floor 1 Finchley Road London NW8 6ES United Kingdom
From: 21 June 2019To: 24 July 2019
Timeline

1 key events • 2019 - 2019

Funding Officers Ownership
Company Founded
Jun 19
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

AZIZ, Chaim Joey

Active
1 Finchley Road, LondonNW8 9TT
Born June 1976
Director
Appointed 21 Jun 2019

MINSKY, Daniel Benjamin

Active
1 Finchley Road, LondonNW8 9TT
Born November 1984
Director
Appointed 21 Jun 2019

Persons with significant control

2

Mrs Lara Minsky

Active
1 Finchley Road, LondonNW8 9TT
Born March 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jun 2019

Mrs Samantha Aime Aziz

Active
1 Finchley Road, LondonNW8 9TT
Born December 1974

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 21 Jun 2019
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Total Exemption Full
18 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 July 2019
AD01Change of Registered Office Address
Incorporation Company
21 June 2019
NEWINCIncorporation