Background WavePink WaveYellow Wave

TRANSPORT REAL ESTATE UK LIMITED (12809156)

TRANSPORT REAL ESTATE UK LIMITED (12809156) is an active UK company. incorporated on 12 August 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. TRANSPORT REAL ESTATE UK LIMITED has been registered for 5 years. Current directors include SOFER, Joel.

Company Number
12809156
Status
active
Type
ltd
Incorporated
12 August 2020
Age
5 years
Address
45 Stamford Hill, London, N16 5SR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SOFER, Joel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRANSPORT REAL ESTATE UK LIMITED

TRANSPORT REAL ESTATE UK LIMITED is an active company incorporated on 12 August 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. TRANSPORT REAL ESTATE UK LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12809156

LTD Company

Age

5 Years

Incorporated 12 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 11 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 25 August 2026
For period ending 11 August 2026
Contact
Address

45 Stamford Hill London, N16 5SR,

Previous Addresses

43 Lampard Grove London N16 6XA England
From: 12 August 2020To: 10 August 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Loan Secured
May 21
Loan Cleared
May 21
Loan Cleared
May 21
Loan Secured
May 21
Loan Secured
May 21
New Owner
Aug 25
Owner Exit
Aug 25
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

SOFER, Joel

Active
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 12 Aug 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Pinhas Rutenberg

Active
Stamford Hill, LondonN16 5SR
Born August 1945

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2024
Paltin Naftali, Rishon Letziyon7565341

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Aug 2020
Ceased 12 Aug 2024
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Change To A Person With Significant Control
12 August 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
11 August 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
19 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2023
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
12 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 August 2022
CS01Confirmation Statement
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 August 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 August 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2021
MR01Registration of a Charge
Mortgage Satisfy Charge Full
7 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2020
MR01Registration of a Charge
Incorporation Company
12 August 2020
NEWINCIncorporation