Background WavePink WaveYellow Wave

E18 PROPERTIES LTD (14262723)

E18 PROPERTIES LTD (14262723) is an active UK company. incorporated on 28 July 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. E18 PROPERTIES LTD has been registered for 3 years. Current directors include BREUER, Moses, CIMENT, Chaim Nachmen.

Company Number
14262723
Status
active
Type
ltd
Incorporated
28 July 2022
Age
3 years
Address
47 Olinda Road, London, N16 6TR
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BREUER, Moses, CIMENT, Chaim Nachmen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

E18 PROPERTIES LTD

E18 PROPERTIES LTD is an active company incorporated on 28 July 2022 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. E18 PROPERTIES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14262723

LTD Company

Age

3 Years

Incorporated 28 July 2022

Size

N/A

Accounts

ARD: 31/7

Up to Date

30 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 25 September 2025 (6 months ago)
Submitted on 21 October 2025 (5 months ago)

Next Due

Due by 9 October 2026
For period ending 25 September 2026
Contact
Address

47 Olinda Road London, N16 6TR,

Timeline

6 key events • 2022 - 2024

Funding Officers Ownership
Company Founded
Jul 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Secured
Sept 22
Loan Secured
Sept 22
Owner Exit
Jun 24
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BREUER, Moses

Active
Dunsmure Road, LondonN16 5JY
Born January 1999
Director
Appointed 28 Jul 2022

CIMENT, Chaim Nachmen

Active
Olinda Road, LondonN16 6TR
Born October 1991
Director
Appointed 28 Jul 2022

GLUCK, Chaim Meir

Resigned
Craven Park Road, LondonN15 6BP
Born August 1994
Director
Appointed 28 Jul 2022
Resigned 08 Aug 2022

Persons with significant control

2

1 Active
1 Ceased
Dunsmure Road, LondonN16 5PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2023

Mr Chaim Nachmen Ciment

Ceased
Olinda Road, LondonN16 6TR
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Jul 2022
Ceased 28 Sept 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With No Updates
21 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 July 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 July 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 June 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Confirmation Statement With Updates
12 September 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Change Person Director Company With Change Date
24 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
8 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Incorporation Company
28 July 2022
NEWINCIncorporation