Background WavePink WaveYellow Wave

MMO ESTATES LTD (12541656)

MMO ESTATES LTD (12541656) is an active UK company. incorporated on 31 March 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MMO ESTATES LTD has been registered for 5 years. Current directors include HERSKOVIC, Aryah.

Company Number
12541656
Status
active
Type
ltd
Incorporated
31 March 2020
Age
5 years
Address
237 Regents Park Road, London, N3 3LF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HERSKOVIC, Aryah
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MMO ESTATES LTD

MMO ESTATES LTD is an active company incorporated on 31 March 2020 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. MMO ESTATES LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12541656

LTD Company

Age

5 Years

Incorporated 31 March 2020

Size

N/A

Accounts

ARD: 31/3

Overdue

2 months overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 24 July 2025 (8 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2025
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 1 October 2024 (1 year ago)
Submitted on 8 October 2024 (1 year ago)

Next Due

Due by 15 October 2025
For period ending 1 October 2025
Contact
Address

237 Regents Park Road London, N3 3LF,

Previous Addresses

10 Hamilton Road London NW11 9EJ England
From: 3 February 2021To: 26 October 2021
Unit 4, 56B Crewys Road London NW2 2AD England
From: 11 November 2020To: 3 February 2021
52 Woodlands London NW11 9QU England
From: 1 September 2020To: 11 November 2020
Data House 43-45 Stamford Hill London N16 5SR United Kingdom
From: 31 March 2020To: 1 September 2020
Timeline

5 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Mar 20
Director Left
Aug 20
Owner Exit
Aug 20
Director Joined
Aug 20
New Owner
Aug 20
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

HERSKOVIC, Aryah

Active
Woodlands, LondonNW11 9QU
Born February 1969
Director
Appointed 06 Apr 2020

GREEN, Jack

Resigned
43-45 Stamford Hill, LondonN16 5SR
Born September 1967
Director
Appointed 31 Mar 2020
Resigned 06 Apr 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Aryah Herskovic

Active
Woodlands, LondonNW11 9QU
Born February 1969

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2020

Mr Jack Green

Ceased
43-45 Stamford Hill, LondonN16 5SR
Born September 1967

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2020
Ceased 06 Apr 2020
Fundings
Financials
Latest Activities

Filing History

25

Dissolved Compulsory Strike Off Suspended
14 January 2026
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
23 December 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
26 July 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
24 July 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 April 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
2 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
1 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 October 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
11 November 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
1 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
1 September 2020
PSC01Notification of Individual PSC
Incorporation Company
31 March 2020
NEWINCIncorporation