Background WavePink WaveYellow Wave

FRAMLINGHAM ESTATES 2 LTD (12947994)

FRAMLINGHAM ESTATES 2 LTD (12947994) is an active UK company. incorporated on 13 October 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. FRAMLINGHAM ESTATES 2 LTD has been registered for 5 years. Current directors include PERLMAN, Miklos.

Company Number
12947994
Status
active
Type
ltd
Incorporated
13 October 2020
Age
5 years
Address
50 Sach Road, London, E5 9LJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
PERLMAN, Miklos
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRAMLINGHAM ESTATES 2 LTD

FRAMLINGHAM ESTATES 2 LTD is an active company incorporated on 13 October 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. FRAMLINGHAM ESTATES 2 LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12947994

LTD Company

Age

5 Years

Incorporated 13 October 2020

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 27 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Dormant

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

CHAI-FI LIMITED
From: 13 October 2020To: 9 November 2023
Contact
Address

50 Sach Road London, E5 9LJ,

Previous Addresses

12 Braydon Road London N16 6QB England
From: 13 October 2020To: 12 July 2022
Timeline

8 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Oct 20
Director Joined
Jul 22
Director Left
Jul 22
New Owner
Nov 22
Owner Exit
Nov 22
Loan Secured
Jul 25
New Owner
Jul 25
Funding Round
Jul 25
1
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

PERLMAN, Miklos

Active
Sach Road, LondonE5 9LJ
Born January 1955
Director
Appointed 12 Jul 2022

NEMNI, Simon John

Resigned
LondonN16 6QB
Born August 1952
Director
Appointed 13 Oct 2020
Resigned 12 Jul 2022

Persons with significant control

3

2 Active
1 Ceased

Mr Simcha Bunim Gotlib

Active
Sach Road, LondonE5 9LJ
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Jul 2025

Mr Miklos Perlman

Active
Sach Road, LondonE5 9LJ
Born January 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Oct 2021

Mr Simon John Nemni

Ceased
LondonN16 6QB
Born August 1952

Nature of Control

Significant influence or control
Notified 13 Oct 2020
Ceased 13 Oct 2021
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
28 July 2025
PSC04Change of PSC Details
Capital Allotment Shares
28 July 2025
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 July 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 July 2024
AAAnnual Accounts
Certificate Change Of Name Company
9 November 2023
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
9 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
25 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 July 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Incorporation Company
13 October 2020
NEWINCIncorporation