Background WavePink WaveYellow Wave

OPEN HOMES ESTATE LTD (12998214)

OPEN HOMES ESTATE LTD (12998214) is an active UK company. incorporated on 5 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. OPEN HOMES ESTATE LTD has been registered for 5 years. Current directors include ROSENFELD, Israel Yoav.

Company Number
12998214
Status
active
Type
ltd
Incorporated
5 November 2020
Age
5 years
Address
70a Osbaldeston Road, London, N16 7DR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ROSENFELD, Israel Yoav
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

OPEN HOMES ESTATE LTD

OPEN HOMES ESTATE LTD is an active company incorporated on 5 November 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 and 1 other business activity. OPEN HOMES ESTATE LTD was registered 5 years ago.(SIC: 68100, 68209)

Status

active

Active since 5 years ago

Company No

12998214

LTD Company

Age

5 Years

Incorporated 5 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 31 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 25 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

70a Osbaldeston Road London, N16 7DR,

Previous Addresses

6-7 Broadway Mews Clapton Common London E5 9AF England
From: 3 February 2021To: 24 May 2023
Occ Building a 105 Eade Road Second Floor, Unit 11 London N4 1TJ England
From: 5 November 2020To: 3 February 2021
Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Owner Exit
Dec 20
Director Joined
Dec 20
Director Left
Dec 20
Owner Exit
Dec 20
New Owner
Dec 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Owner Exit
May 21
New Owner
May 21
Owner Exit
Dec 21
Loan Secured
Dec 22
Loan Secured
Dec 22
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Feb 25
Loan Secured
Feb 25
0
Funding
2
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROSENFELD, Israel Yoav

Active
Osbaldeston Road, LondonN16 7DR
Born January 1994
Director
Appointed 21 Dec 2020

OPPENHEIM, Menachem Mendel

Resigned
105 Eade Road, LondonN4 1TJ
Born June 1978
Director
Appointed 05 Nov 2020
Resigned 21 Dec 2020

Persons with significant control

5

1 Active
4 Ceased
Osbaldeston Road, LondonN16 7DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2021

Mr Israel Yoav Rosenfeld

Ceased
Broadway Mews, LondonE5 9AF
Born January 1994

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Dec 2020
Ceased 22 Dec 2021

Mr Menachem Mendel Oppenheim

Ceased
105 Eade Road, LondonN4 1TJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2020
Ceased 22 Dec 2020
105 Eade Road, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Nov 2020
Ceased 12 Nov 2020

Mr Menachem Mendel Oppenheim

Ceased
105 Eade Road, LondonN4 1TJ
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 05 Nov 2020
Ceased 12 Nov 2020
Fundings
Financials
Latest Activities

Filing History

36

Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Memorandum Articles
30 January 2025
MAMA
Resolution
30 January 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
31 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 June 2023
MR04Satisfaction of Charge
Change To A Person With Significant Control
28 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 January 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
22 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
3 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
3 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
3 May 2021
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
3 February 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 December 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
22 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 December 2020
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 December 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
5 November 2020
NEWINCIncorporation