Background WavePink WaveYellow Wave

TAMARPARK ESTATES LIMITED (14477005)

TAMARPARK ESTATES LIMITED (14477005) is an active UK company. incorporated on 10 November 2022. 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. TAMARPARK ESTATES LIMITED has been registered for 3 years. Current directors include GLUCK, Chaim, GLUCK, Isaiah.

Company Number
14477005
Status
active
Type
ltd
Incorporated
10 November 2022
Age
3 years
Address
105 Eade Road, Occ Building A, London, N4 1TJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GLUCK, Chaim, GLUCK, Isaiah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TAMARPARK ESTATES LIMITED

TAMARPARK ESTATES LIMITED is an active company incorporated on 10 November 2022 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. TAMARPARK ESTATES LIMITED was registered 3 years ago.(SIC: 68209)

Status

active

Active since 3 years ago

Company No

14477005

LTD Company

Age

3 Years

Incorporated 10 November 2022

Size

N/A

Accounts

ARD: 28/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 December 2026
Period: 1 April 2025 - 28 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 9 November 2025 (5 months ago)
Submitted on 10 March 2026 (1 month ago)

Next Due

Due by 23 November 2026
For period ending 9 November 2026
Contact
Address

105 Eade Road, Occ Building A 2nd Floor, Unit 11a London, N4 1TJ,

Previous Addresses

105 Eade Road, Occ Building a 2nd Floor, Unit 11D London N4 1TJ England
From: 5 January 2023To: 8 April 2025
105 Eade Road, Occ Building a 2nd Floor, Unit 11a London N4 1TJ England
From: 10 November 2022To: 5 January 2023
Timeline

11 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Aug 25
Loan Secured
Aug 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

GLUCK, Chaim

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born June 1945
Director
Appointed 10 Nov 2022

GLUCK, Isaiah

Active
Eade Road, Occ Building A, LondonN4 1TJ
Born October 1943
Director
Appointed 10 Nov 2022

Persons with significant control

1

Eade Road, Occ Building A, LondonN4 1TJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2022
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 March 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
13 November 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
13 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2025
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
7 March 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
9 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
30 November 2024
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
26 June 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 January 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2024
MR01Registration of a Charge
Confirmation Statement With Updates
23 November 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2023
MR01Registration of a Charge
Change To A Person With Significant Control
6 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 January 2023
AD01Change of Registered Office Address
Incorporation Company
10 November 2022
NEWINCIncorporation