Background WavePink WaveYellow Wave

PALISADE ESTATES LIMITED (13492587)

PALISADE ESTATES LIMITED (13492587) is an active UK company. incorporated on 5 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 and 1 other business activities. PALISADE ESTATES LIMITED has been registered for 4 years. Current directors include LIPSCHITZ, Rita, LIPSCHITZ, Samuel.

Company Number
13492587
Status
active
Type
ltd
Incorporated
5 July 2021
Age
4 years
Address
188 Brent Street, London, NW4 1BE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LIPSCHITZ, Rita, LIPSCHITZ, Samuel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PALISADE ESTATES LIMITED

PALISADE ESTATES LIMITED is an active company incorporated on 5 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 and 1 other business activity. PALISADE ESTATES LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13492587

LTD Company

Age

4 Years

Incorporated 5 July 2021

Size

N/A

Accounts

ARD: 31/7

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

188 Brent Street London, NW4 1BE,

Previous Addresses

188 Brent Street London NW4 1BE England
From: 18 December 2024To: 18 December 2024
188 Brent Street Hendon London NW4 1BE England
From: 18 December 2024To: 18 December 2024
5 Broadbent Close London Highgate N6 5JW England
From: 5 August 2021To: 18 December 2024
11 st Andrews Grove London N16 5NF United Kingdom
From: 8 July 2021To: 5 August 2021
Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 5 July 2021To: 8 July 2021
Timeline

16 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Jul 21
Director Left
Jul 21
New Owner
Jul 21
Owner Exit
Jul 21
Director Joined
Jul 21
Director Joined
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
New Owner
Jan 22
New Owner
Jan 22
Director Joined
Jan 22
Loan Secured
Dec 23
Loan Secured
Dec 23
Loan Secured
May 24
Loan Cleared
Jun 24
Loan Cleared
Jun 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

LIPSCHITZ, Rita

Active
Brent Street, LondonNW4 1BE
Born June 1953
Director
Appointed 31 Jan 2022

LIPSCHITZ, Samuel

Active
Brent Street, LondonNW4 1BE
Born September 1952
Director
Appointed 05 Aug 2021

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 05 Jul 2021
Resigned 08 Jul 2021

KOHN, Yisroel

Resigned
St Andrews Grove, LondonN16 5NF
Born April 1977
Director
Appointed 08 Jul 2021
Resigned 25 Aug 2021

Persons with significant control

4

2 Active
2 Ceased

Mr. Samuel Lipschitz

Active
Brent Street, LondonNW4 1BE
Born September 1952

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Mrs. Rita Lipschitz

Active
Brent Street, LondonNW4 1BE
Born June 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 31 Jan 2022

Yisroel Kohn

Ceased
St Andrews Grove, LondonN16 5NF
Born April 1977

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2021
Ceased 29 Aug 2021
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jul 2021
Ceased 08 Jul 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change To A Person With Significant Control
6 January 2026
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2026
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
11 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
18 December 2024
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 June 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
22 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
30 August 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 January 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 January 2022
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 January 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
29 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
5 August 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 July 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 July 2021
TM01Termination of Director
Notification Of A Person With Significant Control
8 July 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 July 2021
AP01Appointment of Director
Incorporation Company
5 July 2021
NEWINCIncorporation