Background WavePink WaveYellow Wave

ELEANOR COURT LTD (12170252)

ELEANOR COURT LTD (12170252) is an active UK company. incorporated on 22 August 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. ELEANOR COURT LTD has been registered for 6 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
12170252
Status
active
Type
ltd
Incorporated
22 August 2019
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELEANOR COURT LTD

ELEANOR COURT LTD is an active company incorporated on 22 August 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. ELEANOR COURT LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12170252

LTD Company

Age

6 Years

Incorporated 22 August 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

11 months left

Last Filed

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

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 12 March 2026 (1 month ago)
Submitted on 12 March 2025 (1 year ago)

Next Due

Due by 26 March 2027
For period ending 12 March 2027
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

125 Castlewood Road London N15 6BD United Kingdom
From: 22 August 2019To: 21 May 2021
Timeline

15 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Aug 19
Director Joined
Sept 19
New Owner
Sept 19
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Feb 22
New Owner
Mar 22
Loan Secured
Apr 22
Owner Exit
Mar 25
Director Left
Mar 25
Owner Exit
Mar 25
Director Joined
Mar 25
Owner Exit
Mar 25
New Owner
Mar 25
New Owner
Mar 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

FELD, Anthony Abraham

Active
North End Road, LondonNW11 7RJ
Born May 1959
Director
Appointed 11 Mar 2025

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 22 Aug 2019

FELD, Anthony Abraham

Resigned
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 11 Feb 2022
Resigned 06 Mar 2025

FELD, Anthony Abraham

Resigned
Castlewood Road, LondonN15 6BD
Born May 1959
Director
Appointed 28 Aug 2019
Resigned 07 Aug 2020

Persons with significant control

6

2 Active
4 Ceased

Mr Joseph Feld

Active
North End Road, LondonNW11 7RJ
Born August 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2025

Mr Anthony Abraham Feld

Active
North End Road, LondonNW11 7RJ
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 12 Mar 2025
North End Road, LondonNW11 7RJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Mar 2025
Ceased 12 Mar 2025

Mr Anthony Abraham Feld

Ceased
Holmbrook Drive, LondonNW4 2LT
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Feb 2022
Ceased 06 Mar 2025

Mr Anthony Abraham Feld

Ceased
Castlewood Road, LondonN15 6BD
Born May 1959

Nature of Control

Significant influence or control
Notified 28 Aug 2019
Ceased 07 Aug 2020

Joseph Feld

Ceased
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2019
Ceased 11 Mar 2025
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 March 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Confirmation Statement With Updates
7 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
7 March 2025
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 March 2025
TM01Termination of Director
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2022
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
8 September 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
8 September 2019
PSC01Notification of Individual PSC
Incorporation Company
22 August 2019
NEWINCIncorporation