Background WavePink WaveYellow Wave

MEY ESTATES LTD (12397300)

MEY ESTATES LTD (12397300) is an active UK company. incorporated on 10 January 2020. with registered office in Edgware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. MEY ESTATES LTD has been registered for 6 years. Current directors include LITKE, Isaac.

Company Number
12397300
Status
active
Type
ltd
Incorporated
10 January 2020
Age
6 years
Address
49 Mowbray Road, Edgware, HA8 8JL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LITKE, Isaac
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MEY ESTATES LTD

MEY ESTATES LTD is an active company incorporated on 10 January 2020 with the registered office located in Edgware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. MEY ESTATES LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12397300

LTD Company

Age

6 Years

Incorporated 10 January 2020

Size

N/A

Accounts

ARD: 31/1

Up to Date

7 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 28 January 2026 (2 months ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

49 Mowbray Road Edgware, HA8 8JL,

Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Jan 20
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Left
Jan 20
Loan Secured
Feb 25
Loan Secured
Feb 25
Loan Secured
Jul 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Secured
Dec 25
Loan Secured
Dec 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

LITKE, Isaac

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988
Director
Appointed 10 Jan 2020

LITKE, Elchonon

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1987
Director
Appointed 10 Jan 2020
Resigned 10 Jan 2020

LITKE, Mordechai

Resigned
Mowbray Road, EdgwareHA8 8JL
Born June 1984
Director
Appointed 10 Jan 2020
Resigned 10 Jan 2020

Persons with significant control

3

1 Active
2 Ceased

Mr Elchonon Litke

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1987

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2020
Ceased 10 Jan 2020

Mr Mordechai Litke

Ceased
Mowbray Road, EdgwareHA8 8JL
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Notified 10 Jan 2020
Ceased 10 Jan 2020

Mr Isaac Litke

Active
Mowbray Road, EdgwareHA8 8JL
Born October 1988

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Jan 2020
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
5 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
5 February 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 August 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 August 2025
MR01Registration of a Charge
Memorandum Articles
1 July 2025
MAMA
Resolution
1 July 2025
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
1 September 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
28 January 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
28 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 January 2020
TM01Termination of Director
Confirmation Statement With Updates
17 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
17 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
13 January 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Change To A Person With Significant Control
13 January 2020
PSC04Change of PSC Details
Incorporation Company
10 January 2020
NEWINCIncorporation