Background WavePink WaveYellow Wave

DELLSTONE ESTATES LTD (12289243)

DELLSTONE ESTATES LTD (12289243) is an active UK company. incorporated on 30 October 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. DELLSTONE ESTATES LTD has been registered for 6 years. Current directors include FELDMAN, Joseph.

Company Number
12289243
Status
active
Type
ltd
Incorporated
30 October 2019
Age
6 years
Address
16d Urban Hive, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
D

DELLSTONE ESTATES LTD

DELLSTONE ESTATES LTD is an active company incorporated on 30 October 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. DELLSTONE ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12289243

LTD Company

Age

6 Years

Incorporated 30 October 2019

Size

N/A

Accounts

ARD: 3/11

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 24 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 3 August 2027
Period: 1 November 2025 - 3 November 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 12 November 2025 (5 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

16d Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 12 February 2020To: 26 March 2025
Hallswelle House 1 Hallswelle Road London NW11 0DH England
From: 7 February 2020To: 12 February 2020
103 Wargrave Avenue London N15 6TU United Kingdom
From: 30 October 2019To: 7 February 2020
Timeline

19 key events • 2019 - 2026

Funding Officers Ownership
Company Founded
Oct 19
Director Left
Feb 20
Owner Exit
Feb 20
Director Left
Feb 20
Owner Exit
Feb 20
New Owner
Feb 20
Director Joined
Feb 20
New Owner
Feb 21
Owner Exit
Feb 21
Director Joined
Feb 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Director Left
Jul 24
Loan Secured
Jul 25
Loan Secured
Jul 25
Loan Secured
Nov 25
Loan Secured
Dec 25
Loan Secured
Dec 25
Loan Secured
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FELDMAN, Joseph

Active
Urban Hive, LondonE5 9BQ
Secretary
Appointed 30 Oct 2020

FELDMAN, Joseph

Active
Urban Hive, LondonE5 9BQ
Born May 1984
Director
Appointed 01 Mar 2023

FELDMAN, Shulom

Resigned
House, LondonNW11 0DH
Born January 1957
Director
Appointed 30 Jan 2020
Resigned 25 Jul 2024

STEINER, Gitel

Resigned
Wargrave Avenue, LondonN15 6TU
Born March 1989
Director
Appointed 30 Oct 2019
Resigned 30 Jan 2020

STEINER, Solomon

Resigned
Wargrave Avenue, LondonN15 6TU
Born January 1988
Director
Appointed 30 Oct 2019
Resigned 30 Jan 2020

Persons with significant control

4

1 Active
3 Ceased

Mr Shulom Feldman

Ceased
1 Hallswelle Road, LondonNW11 0DH
Born January 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Jan 2020
Ceased 31 Jan 2020

Mr Joseph Feldman

Active
Urban Hive, LondonE5 9BQ
Born May 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jan 2020

Mrs Gitel Steiner

Ceased
Wargrave Avenue, LondonN15 6TU
Born March 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 30 Jan 2020

Mr Solomon Steiner

Ceased
Wargrave Avenue, LondonN15 6TU
Born January 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2019
Ceased 30 Jan 2020
Fundings
Financials
Latest Activities

Filing History

42

Accounts With Accounts Type Micro Entity
24 February 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 November 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
12 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
26 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 February 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 November 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 October 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 April 2023
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
2 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 November 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
4 August 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
4 May 2022
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
27 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 October 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
29 July 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 July 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
12 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
11 February 2020
CH01Change of Director Details
Notification Of A Person With Significant Control
11 February 2020
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 February 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
7 February 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
30 October 2019
NEWINCIncorporation