Background WavePink WaveYellow Wave

SHLOMO ESTATES LTD (12905958)

SHLOMO ESTATES LTD (12905958) is an active UK company. incorporated on 25 September 2020. 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. SHLOMO ESTATES LTD has been registered for 5 years. Current directors include SHOK, Shlomo Zeev.

Company Number
12905958
Status
active
Type
ltd
Incorporated
25 September 2020
Age
5 years
Address
93 Ferndale Road, London, N15 6UG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHOK, Shlomo Zeev
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SHLOMO ESTATES LTD

SHLOMO ESTATES LTD is an active company incorporated on 25 September 2020 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. SHLOMO ESTATES LTD was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12905958

LTD Company

Age

5 Years

Incorporated 25 September 2020

Size

N/A

Accounts

ARD: 29/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 31 December 2025 (3 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 29 June 2026
Period: 1 October 2024 - 29 September 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 25 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027
Contact
Address

93 Ferndale Road London, N15 6UG,

Previous Addresses

Enterprise House 2 the Crest London NW4 2HN England
From: 22 May 2023To: 24 September 2024
93 Ferndale Road London N15 6UG United Kingdom
From: 3 March 2022To: 22 May 2023
Flat 2 Hadley Court Cazenove Road London N16 6JU United Kingdom
From: 25 September 2020To: 3 March 2022
Timeline

10 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Sept 20
Owner Exit
Apr 21
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Secured
Sept 21
Loan Secured
Sept 21
Loan Cleared
Sept 21
Loan Secured
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

1

SHOK, Shlomo Zeev

Active
Ferndale Road, LondonN15 6UG
Born July 1993
Director
Appointed 25 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
Ferndale Road, LondonN15 6UG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Apr 2021

Mr Shlomo Zeev Shok

Ceased
Cazenove Road, LondonN16 6JU
Born July 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Sept 2020
Ceased 27 Apr 2021
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
25 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 December 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
30 September 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 September 2024
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Total Exemption Full
19 July 2024
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 May 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
17 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
17 January 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Unaudited Abridged
25 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 March 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 January 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 September 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
27 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 April 2021
PSC04Change of PSC Details
Incorporation Company
25 September 2020
NEWINCIncorporation