Background WavePink WaveYellow Wave

ECO GREEN ESTATES LTD (13490409)

ECO GREEN ESTATES LTD (13490409) is an active UK company. incorporated on 2 July 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECO GREEN ESTATES LTD has been registered for 4 years. Current directors include BINDINGER, Nathan Benjamin.

Company Number
13490409
Status
active
Type
ltd
Incorporated
2 July 2021
Age
4 years
Address
Js & Co Accountants, London, E5 9NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BINDINGER, Nathan Benjamin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO GREEN ESTATES LTD

ECO GREEN ESTATES LTD is an active company incorporated on 2 July 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. ECO GREEN ESTATES LTD was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13490409

LTD Company

Age

4 Years

Incorporated 2 July 2021

Size

N/A

Accounts

ARD: 30/7

Up to Date

24 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 9 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 30 July 2025

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

Js & Co Accountants 26 Theydon Road London, E5 9NA,

Timeline

12 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Director Left
May 22
Loan Secured
Dec 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Director Joined
Mar 25
New Owner
Apr 25
Loan Secured
Apr 25
Director Left
Apr 25
Owner Exit
Apr 25
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BINDINGER, Nathan Benjamin

Active
Holmleigh Road, LondonN16 5PY
Born August 1968
Director
Appointed 10 Sept 2024

RABINOWITZ, Avrohom Moshe

Resigned
26 Theydon Road, LondonE5 9NA
Born July 1982
Director
Appointed 02 Jul 2021
Resigned 01 May 2025

STERN, Solomon

Resigned
Cranwich Road, LondonN16 5JD
Born January 1987
Director
Appointed 02 Jul 2021
Resigned 16 May 2022

Persons with significant control

2

1 Active
1 Ceased

Mr Nathan Benjamin Bindinger

Active
26 Theydon Road, LondonE5 9NA
Born August 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 Oct 2024

Mr Avrohom Moshe Rabinowitz

Ceased
26 Theydon Road, LondonE5 9NA
Born July 1982

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 02 Jul 2021
Ceased 01 May 2025
Fundings
Financials
Latest Activities

Filing History

24

Confirmation Statement With Updates
1 May 2025
CS01Confirmation Statement
Change To A Person With Significant Control
1 May 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
1 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 April 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 April 2025
PSC01Notification of Individual PSC
Change To A Person With Significant Control
2 April 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
20 March 2025
AP01Appointment of Director
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 May 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 July 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2022
TM01Termination of Director
Incorporation Company
2 July 2021
NEWINCIncorporation