Background WavePink WaveYellow Wave

ESR EUROPE REIT MANAGER LIMITED (14611022)

ESR EUROPE REIT MANAGER LIMITED (14611022) is an active UK company. incorporated on 23 January 2023. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ESR EUROPE REIT MANAGER LIMITED has been registered for 3 years. Current directors include BARRY, Roun Brendan, DAITCH, Joshua Keidan, EBBINGHAUS, Mark Lothar and 1 others.

Company Number
14611022
Status
active
Type
ltd
Incorporated
23 January 2023
Age
3 years
Address
Ferguson House, London, NW1 5JD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BARRY, Roun Brendan, DAITCH, Joshua Keidan, EBBINGHAUS, Mark Lothar, INGLIS, Stephen John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ESR EUROPE REIT MANAGER LIMITED

ESR EUROPE REIT MANAGER LIMITED is an active company incorporated on 23 January 2023 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ESR EUROPE REIT MANAGER LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14611022

LTD Company

Age

3 Years

Incorporated 23 January 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 5 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027

Previous Company Names

ARA EUROPE REIT MANAGER LIMITED
From: 23 January 2023To: 14 June 2024
Contact
Address

Ferguson House 15 Marylebone Road London, NW1 5JD,

Previous Addresses

10 Cork Street London W1S 3LW United Kingdom
From: 5 February 2024To: 23 October 2024
First Floor 14 Cork Street London W1S 3NS United Kingdom
From: 23 January 2023To: 5 February 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Funding Round
Apr 23
Director Joined
May 23
Director Joined
Jul 23
Director Joined
Jul 23
Director Joined
Jul 24
Director Left
Jul 24
Director Left
Sept 25
1
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

BARRY, Roun Brendan

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1960
Director
Appointed 23 Jan 2023

DAITCH, Joshua Keidan

Active
15 Marylebone Road, LondonNW1 5JD
Born May 1972
Director
Appointed 06 Apr 2023

EBBINGHAUS, Mark Lothar

Active
15 Marylebone Road, LondonNW1 5JD
Born March 1964
Director
Appointed 23 Jan 2023

INGLIS, Stephen John

Active
15 Marylebone Road, LondonNW1 5JD
Born April 1969
Director
Appointed 19 May 2023

LIM, Ming Rean

Resigned
15 Marylebone Road, LondonNW1 5JD
Born March 1976
Director
Appointed 11 Jul 2024
Resigned 01 Sept 2025

SONG, Moses K

Resigned
Cork Street, LondonW1S 3LW
Born June 1970
Director
Appointed 06 Apr 2023
Resigned 11 Jul 2024

Persons with significant control

1

Ara Dunedin Limited

Active
14 Cork Street, LondonW1S 3NS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2023
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With Updates
5 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
2 January 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2025
TM01Termination of Director
Confirmation Statement With Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
6 January 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 October 2024
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
29 July 2024
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
25 July 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 July 2024
TM01Termination of Director
Certificate Change Of Name Company
14 June 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
5 February 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 May 2023
AP01Appointment of Director
Capital Name Of Class Of Shares
26 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
26 April 2023
MAMA
Resolution
26 April 2023
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
22 April 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
22 April 2023
MAMA
Resolution
22 April 2023
RESOLUTIONSResolutions
Capital Allotment Shares
20 April 2023
SH01Allotment of Shares
Incorporation Company
23 January 2023
NEWINCIncorporation