Background WavePink WaveYellow Wave

MAUVE ESTATES LTD (13470556)

MAUVE ESTATES LTD (13470556) is an active UK company. incorporated on 22 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. MAUVE ESTATES LTD has been registered for 4 years. Current directors include WEISS, Lipot, WEISS, Maurice.

Company Number
13470556
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
95 Fairview Road, London, N15 6TT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEISS, Lipot, WEISS, Maurice
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MAUVE ESTATES LTD

MAUVE ESTATES LTD is an active company incorporated on 22 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. MAUVE ESTATES LTD was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13470556

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

4 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 21 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 21 February 2026 (1 month ago)
Submitted on 24 February 2026 (1 month ago)

Next Due

Due by 7 March 2027
For period ending 21 February 2027

Previous Company Names

WARFARE ESTATES LTD
From: 22 June 2021To: 18 August 2021
Contact
Address

95 Fairview Road London, N15 6TT,

Previous Addresses

65 Castlewood Road London N16 6DJ England
From: 1 August 2021To: 14 November 2021
34 Warwick Grove London E5 9HU England
From: 22 June 2021To: 1 August 2021
Timeline

11 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Director Joined
Jul 21
Director Left
Oct 21
Loan Secured
Nov 21
Director Joined
Feb 22
Funding Round
Feb 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 24
Loan Secured
Sept 24
Loan Secured
Feb 25
1
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

WEISS, Maurice

Active
Fairview Road, LondonN15 6TT
Secretary
Appointed 03 Oct 2021

WEISS, Lipot

Active
Warwick Grove, LondonE5 9HU
Born November 1961
Director
Appointed 22 Jun 2021

WEISS, Maurice

Active
Fairview Road, LondonN15 6TT
Born July 1997
Director
Appointed 18 Feb 2022

WEISS, Maurice

Resigned
Castlewood Road, LondonN16 6DJ
Born July 1997
Director
Appointed 22 Jun 2021
Resigned 03 Oct 2021

Persons with significant control

1

Mr Lipot Weiss

Active
Warwick Grove, LondonE5 9HU
Born November 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2021
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 February 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 March 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2022
MR01Registration of a Charge
Confirmation Statement With Updates
21 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Capital Allotment Shares
18 February 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
14 November 2021
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
2 November 2021
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
9 October 2021
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
3 October 2021
TM01Termination of Director
Resolution
18 August 2021
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
1 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 July 2021
AP01Appointment of Director
Incorporation Company
22 June 2021
NEWINCIncorporation