Background WavePink WaveYellow Wave

CAMROSE ESTATES LTD (14518773)

CAMROSE ESTATES LTD (14518773) is an active UK company. incorporated on 1 December 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CAMROSE ESTATES LTD has been registered for 3 years. Current directors include ENGLANDER, Mosche Jtzchak, POMERANZ, Schmuel.

Company Number
14518773
Status
active
Type
ltd
Incorporated
1 December 2022
Age
3 years
Address
126 Osbaldeston Road, London, N16 6NJ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Mosche Jtzchak, POMERANZ, Schmuel
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMROSE ESTATES LTD

CAMROSE ESTATES LTD is an active company incorporated on 1 December 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. CAMROSE ESTATES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14518773

LTD Company

Age

3 Years

Incorporated 1 December 2022

Size

N/A

Accounts

ARD: 30/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 29 March 2026 (1 month ago)
Period: 31 December 2024 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 30 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

126 Osbaldeston Road London, N16 6NJ,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Mar 23
New Owner
Mar 24
Owner Exit
Jun 24
Loan Secured
Aug 24
Loan Secured
Aug 24
Director Joined
May 25
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

ENGLANDER, Mosche Jtzchak

Active
Osbaldeston Road, LondonN16 6NJ
Born May 1987
Director
Appointed 01 Dec 2022

POMERANZ, Schmuel

Active
Highview Gardens, EdgwareHA8 9UD
Born August 1989
Director
Appointed 26 May 2025

Persons with significant control

2

1 Active
1 Ceased

Mr Schmuel Pomeranz

Ceased
Highview Gardens, EdgwareHA8 9UD
Born August 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 Mar 2024
Ceased 29 Mar 2024

Mr Mosche Jtzchak Englander

Active
Osbaldeston Road, LondonN16 6NJ
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors
Notified 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

21

Gazette Filings Brought Up To Date
31 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
29 March 2026
AAAnnual Accounts
Gazette Notice Compulsory
24 February 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 May 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2024
MR01Registration of a Charge
Change To A Person With Significant Control
20 June 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
19 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 June 2024
CS01Confirmation Statement
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
29 March 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Incorporation Company
1 December 2022
NEWINCIncorporation