Background WavePink WaveYellow Wave

SURELAND ESTATES SUB LIMITED (13799609)

SURELAND ESTATES SUB LIMITED (13799609) is an active UK company. incorporated on 14 December 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. SURELAND ESTATES SUB LIMITED has been registered for 4 years. Current directors include OLLECH, Jakob.

Company Number
13799609
Status
active
Type
ltd
Incorporated
14 December 2021
Age
4 years
Address
50 Wellington Avenue, London, N15 6BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OLLECH, Jakob
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SURELAND ESTATES SUB LIMITED

SURELAND ESTATES SUB LIMITED is an active company incorporated on 14 December 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. SURELAND ESTATES SUB LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13799609

LTD Company

Age

4 Years

Incorporated 14 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

50 Wellington Avenue London, N15 6BA,

Timeline

5 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Left
Jan 22
Funding Round
Dec 22
Director Left
Sept 23
Owner Exit
May 25
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

OLLECH, Jakob

Active
Wargrave Avenue, LondonN15 6TX
Born June 1983
Director
Appointed 14 Dec 2021

RUDZINSKI, Benzion Dov

Resigned
Wellington Avenue, LondonN15 6BA
Born August 1978
Director
Appointed 14 Dec 2021
Resigned 05 Jan 2022

SCHLUSSEL, Naftali

Resigned
Riverside Road, LondonN15 6DA
Born December 1978
Director
Appointed 14 Dec 2021
Resigned 07 Sept 2023

Persons with significant control

2

1 Active
1 Ceased
Wellington Avenue, LondonN15 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Dec 2021
Ceased 01 May 2025
Wellington Avenue, LondonN15 6BA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 14 Dec 2021
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 September 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 September 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 September 2023
TM01Termination of Director
Confirmation Statement With Updates
19 December 2022
CS01Confirmation Statement
Capital Allotment Shares
14 December 2022
SH01Allotment of Shares
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Incorporation Company
14 December 2021
NEWINCIncorporation