Background WavePink WaveYellow Wave

ENGOL ESTATES LTD (14968031)

ENGOL ESTATES LTD (14968031) is an active UK company. incorporated on 28 June 2023. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENGOL ESTATES LTD has been registered for 2 years. Current directors include ENGLANDER, Mosche Jtzchak.

Company Number
14968031
Status
active
Type
ltd
Incorporated
28 June 2023
Age
2 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENGOL ESTATES LTD

ENGOL ESTATES LTD is an active company incorporated on 28 June 2023 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. ENGOL ESTATES LTD was registered 2 years ago.(SIC: 68100)

Status

active

Active since 2 years ago

Company No

14968031

LTD Company

Age

2 Years

Incorporated 28 June 2023

Size

N/A

Accounts

ARD: 30/6

Up to Date

Due today

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 March 2025 (1 year ago)
Period: 28 June 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 23 December 2025 (3 months ago)
Submitted on 27 December 2025 (3 months ago)

Next Due

Due by 6 January 2027
For period ending 23 December 2026
Contact
Address

126 Osbaldeston Road London, N16 6NJ,

Previous Addresses

129 Castlewood Road London N15 6BD England
From: 28 June 2023To: 9 May 2025
Timeline

13 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jun 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Owner Exit
Dec 23
Director Left
Dec 23
Loan Secured
May 24
Loan Secured
Jul 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Jun 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ENGLANDER, Mosche Jtzchak

Active
Osbaldeston Road, LondonN16 6NJ
Born May 1987
Director
Appointed 28 Jun 2023

OLLECH, Schalom

Resigned
Castlewood Road, LondonN15 6BD
Born April 1985
Director
Appointed 28 Jun 2023
Resigned 01 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Schalom Ollech

Ceased
Castlewood Road, LondonN15 6BD
Born April 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2023
Ceased 01 Aug 2023

Mr Mosche Jtzchak Englander

Active
Castlewood Road, LondonN16 6NJ
Born May 1987

Nature of Control

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

Filing History

23

Confirmation Statement With No Updates
27 December 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Change To A Person With Significant Control
14 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
12 May 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
18 March 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 January 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
26 December 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 November 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 May 2024
MR01Registration of a Charge
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Change To A Person With Significant Control
26 December 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
26 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Incorporation Company
28 June 2023
NEWINCIncorporation