Background WavePink WaveYellow Wave

ONUAH ESTATES LIMITED (13724265)

ONUAH ESTATES LIMITED (13724265) is an active UK company. incorporated on 4 November 2021. with registered office in Bristol. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. ONUAH ESTATES LIMITED has been registered for 4 years. Current directors include ONUAH, Chukwuemeka.

Company Number
13724265
Status
active
Type
ltd
Incorporated
4 November 2021
Age
4 years
Address
80 Gatcombe Road, Bristol, BS13 9RG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ONUAH, Chukwuemeka
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
O

ONUAH ESTATES LIMITED

ONUAH ESTATES LIMITED is an active company incorporated on 4 November 2021 with the registered office located in Bristol. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. ONUAH ESTATES LIMITED was registered 4 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 4 years ago

Company No

13724265

LTD Company

Age

4 Years

Incorporated 4 November 2021

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 August 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 19 December 2025 (4 months ago)
Submitted on 4 January 2026 (3 months ago)

Next Due

Due by 2 January 2027
For period ending 19 December 2026
Contact
Address

80 Gatcombe Road Bristol, BS13 9RG,

Previous Addresses

38 Aldridge Avenue Stanmore HA7 1DD United Kingdom
From: 4 November 2021To: 25 November 2021
Timeline

5 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Nov 21
Director Left
Aug 23
Loan Secured
Jan 24
Owner Exit
Dec 25
Loan Secured
Mar 26
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ONUAH, Chukwuemeka

Active
Gatcombe Road, BristolBS13 9RG
Born February 1990
Director
Appointed 04 Nov 2021

ONUAH, Evita Omiete

Resigned
Gatcombe Road, BristolBS13 9RG
Born September 1996
Director
Appointed 04 Nov 2021
Resigned 14 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mrs Evita Omiete Onuah

Ceased
Gatcombe Road, BristolBS13 9RG
Born September 1996

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Ceased 15 Dec 2025

Mr Chukwuemeka Onuah

Active
Gatcombe Road, BristolBS13 9RG
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2021
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Resolution
30 January 2026
RESOLUTIONSResolutions
Memorandum Articles
30 January 2026
MAMA
Confirmation Statement With Updates
4 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
28 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
5 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
16 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 August 2023
TM01Termination of Director
Change To A Person With Significant Control
16 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
28 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2021
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2021
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
25 November 2021
AD01Change of Registered Office Address
Incorporation Company
4 November 2021
NEWINCIncorporation