Background WavePink WaveYellow Wave

CALVERT ESTATES LTD (12194124)

CALVERT ESTATES LTD (12194124) is an active UK company. incorporated on 6 September 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CALVERT ESTATES LTD has been registered for 6 years. Current directors include BENEDIKT, Yeshaye Zvi, KAUFMAN, Israel Isaac.

Company Number
12194124
Status
active
Type
ltd
Incorporated
6 September 2019
Age
6 years
Address
94 Stamford Hill, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BENEDIKT, Yeshaye Zvi, KAUFMAN, Israel Isaac
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CALVERT ESTATES LTD

CALVERT ESTATES LTD is an active company incorporated on 6 September 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CALVERT ESTATES LTD was registered 6 years ago.(SIC: 68100)

Status

active

Active since 6 years ago

Company No

12194124

LTD Company

Age

6 Years

Incorporated 6 September 2019

Size

N/A

Accounts

ARD: 28/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 August 2025 (7 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 June 2026
Period: 1 October 2024 - 28 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

94 Stamford Hill London, N16 6XS,

Previous Addresses

11 Brantwood Road Salford M7 4EN United Kingdom
From: 6 September 2019To: 11 September 2019
Timeline

9 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Owner Exit
Dec 21
New Owner
Dec 21
Funding Round
Mar 22
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Jul 24
Loan Secured
Jul 24
1
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

BENEDIKT, Yeshaye Zvi

Active
Stamford Hill, LondonN16 6XS
Born January 1945
Director
Appointed 06 Sept 2019

KAUFMAN, Israel Isaac

Active
Bury Old Road, SalfordM7 4QX
Born March 1979
Director
Appointed 06 Sept 2019

Persons with significant control

2

1 Active
1 Ceased

Isaac Kaufman

Active
Stamford Hill, LondonN16 6XS
Born March 1979

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Dec 2021

Yeshaye Zvi Benedikt

Ceased
Brantwood Road, SalfordM7 4EN
Born January 1945

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Sept 2019
Ceased 17 Dec 2021
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2024
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 June 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 June 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 March 2023
MR01Registration of a Charge
Gazette Filings Brought Up To Date
23 November 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
22 November 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
17 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Memorandum Articles
30 December 2021
MAMA
Resolution
30 December 2021
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
24 December 2021
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
23 December 2021
SH08Notice of Name/Rights of Class of Shares
Cessation Of A Person With Significant Control
23 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 June 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 September 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Person Director Company With Change Date
11 September 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 September 2019
AD01Change of Registered Office Address
Incorporation Company
6 September 2019
NEWINCIncorporation