Background WavePink WaveYellow Wave

MM DYNASTY ESTATES LTD (13419206)

MM DYNASTY ESTATES LTD (13419206) is an active UK company. incorporated on 25 May 2021. 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. MM DYNASTY ESTATES LTD has been registered for 4 years. Current directors include MOSES, Huguette, MOSES, Menachem Mendel.

Company Number
13419206
Status
active
Type
ltd
Incorporated
25 May 2021
Age
4 years
Address
Second Floor, Sutherland House, London, NW9 7BT
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSES, Huguette, MOSES, Menachem Mendel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MM DYNASTY ESTATES LTD

MM DYNASTY ESTATES LTD is an active company incorporated on 25 May 2021 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. MM DYNASTY ESTATES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13419206

LTD Company

Age

4 Years

Incorporated 25 May 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 days left

Last Filed

Made up to 18 April 2025 (1 year ago)
Submitted on 29 April 2025 (1 year ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026
Contact
Address

Second Floor, Sutherland House 70-78 West Hendon Broadway London, NW9 7BT,

Previous Addresses

33 Craven Park Road London N15 6AA United Kingdom
From: 25 May 2021To: 5 January 2026
Timeline

17 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
May 21
Director Left
Jun 21
Owner Exit
Jun 21
Director Joined
Jun 21
New Owner
Jun 21
New Owner
Apr 24
Loan Secured
Jun 24
Loan Secured
Jun 24
Director Joined
Jul 24
Director Left
Jul 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Director Joined
Feb 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSES, Huguette

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born July 1962
Director
Appointed 24 Feb 2025

MOSES, Menachem Mendel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1998
Director
Appointed 17 Jul 2024

MOSES, Huguette

Resigned
Craven Park Road, LondonN15 6AA
Born July 1962
Director
Appointed 25 May 2021
Resigned 17 Jul 2024

MOSES, Menachem Mendel

Resigned
Craven Park Road, LondonN15 6AA
Born February 1998
Director
Appointed 25 May 2021
Resigned 25 May 2021

Persons with significant control

3

2 Active
1 Ceased

Mr Menachem Mendel Vogel

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born November 1997

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Apr 2024

Mrs Huguette Moses

Ceased
Craven Park Road, LondonN15 6AA
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2021
Ceased 25 May 2021

Mr Menachem Mendel Moses

Active
70-78 West Hendon Broadway, LondonNW9 7BT
Born February 1998

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 May 2021
Fundings
Financials
Latest Activities

Filing History

32

Accounts With Accounts Type Total Exemption Full
27 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
5 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 January 2026
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2026
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 June 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
29 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 October 2024
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2024
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Resolution
30 May 2024
RESOLUTIONSResolutions
Memorandum Articles
30 May 2024
MAMA
Confirmation Statement With Updates
22 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
18 April 2024
PSC04Change of PSC Details
Notification Of A Person With Significant Control
18 April 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
20 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2022
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
13 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
13 June 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
13 June 2021
PSC01Notification of Individual PSC
Incorporation Company
25 May 2021
NEWINCIncorporation