Background WavePink WaveYellow Wave

SUREFIRE ESTATES LIMITED (14922787)

SUREFIRE ESTATES LIMITED (14922787) is an active UK company. incorporated on 8 June 2023. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. SUREFIRE ESTATES LIMITED has been registered for 2 years. Current directors include SIMPSON, Benjamin, SIMPSON, Garry Jon, WALTERS, Marc Ian and 1 others.

Company Number
14922787
Status
active
Type
ltd
Incorporated
8 June 2023
Age
2 years
Address
1345 High Road, London, N20 9HR
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SIMPSON, Benjamin, SIMPSON, Garry Jon, WALTERS, Marc Ian, WALTERS, Paul Daniel
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SUREFIRE ESTATES LIMITED

SUREFIRE ESTATES LIMITED is an active company incorporated on 8 June 2023 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. SUREFIRE ESTATES LIMITED was registered 2 years ago.(SIC: 41100)

Status

active

Active since 2 years ago

Company No

14922787

LTD Company

Age

2 Years

Incorporated 8 June 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 29 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 13 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 27 January 2027
For period ending 13 January 2027
Contact
Address

1345 High Road London, N20 9HR,

Timeline

10 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Jun 23
Director Left
Jun 23
Director Joined
Jun 23
Director Joined
Feb 25
New Owner
Jan 26
New Owner
Jan 26
New Owner
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
Owner Exit
Jan 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

SIMPSON, Benjamin

Active
High Road, LondonN20 9HR
Born January 1998
Director
Appointed 12 Feb 2025

SIMPSON, Garry Jon

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1967
Director
Appointed 14 Jun 2023

WALTERS, Marc Ian

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1971
Director
Appointed 08 Jun 2023

WALTERS, Paul Daniel

Active
Cranbrook Road, IlfordIG1 4TG
Born January 1972
Director
Appointed 08 Jun 2023

SIMPSON, Michele

Resigned
Cranbrook Road, IlfordIG1 4TG
Born October 1968
Director
Appointed 08 Jun 2023
Resigned 14 Jun 2023

Persons with significant control

5

2 Active
3 Ceased

Mr Marc Ian Walters

Ceased
High Road, LondonN20 9HR
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2024
Ceased 02 Jan 2026

Mr Paul Walters

Ceased
High Road, LondonN20 9HR
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2024
Ceased 02 Jan 2026

Mrs Michele Simpson

Ceased
High Road, LondonN20 9HR
Born October 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 20 Dec 2024
Ceased 02 Jan 2026
Lytton Road, BarnetEN5 5BY

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Dec 2024
High Road, LondonN20 9HR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 08 Jun 2023
Fundings
Financials
Latest Activities

Filing History

18

Accounts With Accounts Type Total Exemption Full
29 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 January 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
2 January 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 February 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 January 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
12 June 2023
AA01Change of Accounting Reference Date
Incorporation Company
8 June 2023
NEWINCIncorporation