Background WavePink WaveYellow Wave

SGF ESTATES LTD (13471745)

SGF ESTATES LTD (13471745) 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 other letting and operating of own or leased real estate. SGF ESTATES LTD has been registered for 4 years. Current directors include STEINER, Solomon, ZIEG, Riki.

Company Number
13471745
Status
active
Type
ltd
Incorporated
22 June 2021
Age
4 years
Address
12 Urban Hive Theydon Road, London, E5 9BQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINER, Solomon, ZIEG, Riki
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SGF ESTATES LTD

SGF 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 other letting and operating of own or leased real estate. SGF ESTATES LTD was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13471745

LTD Company

Age

4 Years

Incorporated 22 June 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

18 days overdue

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 30 June 2025 (10 months 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

8 months left

Last Filed

Made up to 8 December 2025 (4 months ago)
Submitted on 25 December 2025 (4 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

12 Urban Hive Theydon Road London, E5 9BQ,

Previous Addresses

18 Ermine Road London N15 6DB England
From: 22 June 2021To: 8 December 2022
Timeline

7 key events • 2021 - 2022

Funding Officers Ownership
Company Founded
Jun 21
Loan Secured
Feb 22
Loan Secured
Feb 22
Owner Exit
Dec 22
Director Joined
Dec 22
Director Left
Dec 22
Director Joined
Dec 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

STEINER, Solomon

Active
Theydon Road, LondonE5 9BQ
Born January 1988
Director
Appointed 08 Aug 2022

ZIEG, Riki

Active
Theydon Road, LondonE5 9BQ
Born April 1994
Director
Appointed 08 Aug 2022

STERNBUCH, Chaim Meir

Resigned
Ermine Road, LondonN15 6DB
Born August 1988
Director
Appointed 22 Jun 2021
Resigned 08 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Theydon Road, LondonE5 9BQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Aug 2022

Mr Chaim Meir Sternbuch

Ceased
Ermine Road, LondonN15 6DB
Born August 1988

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
Ceased 08 Aug 2022
Fundings
Financials
Latest Activities

Filing History

20

Gazette Notice Voluntary
31 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 March 2026
DS01DS01
Confirmation Statement With No Updates
25 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 January 2024
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 December 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 December 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 December 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2022
MR01Registration of a Charge
Incorporation Company
22 June 2021
NEWINCIncorporation