Background WavePink WaveYellow Wave

E5 ESTATES LTD (13445160)

E5 ESTATES LTD (13445160) is an active UK company. incorporated on 8 June 2021. 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. E5 ESTATES LTD has been registered for 4 years. Current directors include BERGER, Mordechai Jacob.

Company Number
13445160
Status
active
Type
ltd
Incorporated
8 June 2021
Age
4 years
Address
Holly House, London, N15 4NP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Mordechai Jacob
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E5 ESTATES LTD

E5 ESTATES LTD is an active company incorporated on 8 June 2021 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. E5 ESTATES LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13445160

LTD Company

Age

4 Years

Incorporated 8 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 7 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 21 June 2026
For period ending 7 June 2026
Contact
Address

Holly House 214 - 218 High Road London, N15 4NP,

Timeline

8 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Oct 21
Director Left
Oct 21
New Owner
Oct 21
Owner Exit
Oct 21
Director Joined
Feb 22
Director Left
Feb 22
Loan Secured
Feb 22
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BERGER, Mordechai Jacob

Active
214 - 218 High Road, LondonN15 4NP
Born March 1977
Director
Appointed 23 Sept 2021

ROTHBART, Elchonon

Resigned
214 - 218 High Road, LondonN15 4NP
Born September 1990
Director
Appointed 08 Feb 2022
Resigned 10 Feb 2022

ROTHBART, Elchonon

Resigned
214 - 218 High Road, LondonN15 4NP
Born September 1990
Director
Appointed 08 Jun 2021
Resigned 24 Sept 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Mordechai Jacob Berger

Active
214 - 218 High Road, LondonN15 4NP
Born March 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Sept 2021

Mr Elchonon Rothbart

Ceased
214 - 218 High Road, LondonN15 4NP
Born September 1990

Nature of Control

Significant influence or control
Notified 08 Jun 2021
Ceased 01 Sept 2021
Fundings
Financials
Latest Activities

Filing History

19

Accounts With Accounts Type Micro Entity
27 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
30 August 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 June 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
24 February 2022
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 October 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2021
TM01Termination of Director
Notification Of A Person With Significant Control
6 October 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2021
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
8 June 2021
NEWINCIncorporation