Background WavePink WaveYellow Wave

ELLINGTON REAL ESTATE LIMITED (15586804)

ELLINGTON REAL ESTATE LIMITED (15586804) is an active UK company. incorporated on 23 March 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. ELLINGTON REAL ESTATE LIMITED has been registered for 2 years. Current directors include SCHWIMMER, Moshe, SOFER, Chey.

Company Number
15586804
Status
active
Type
ltd
Incorporated
23 March 2024
Age
2 years
Address
Unit 527, The Archives Unit 10, High Cross Centre, London, N15 4QN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWIMMER, Moshe, SOFER, Chey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGTON REAL ESTATE LIMITED

ELLINGTON REAL ESTATE LIMITED is an active company incorporated on 23 March 2024 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 and 1 other business activity. ELLINGTON REAL ESTATE LIMITED was registered 2 years ago.(SIC: 68100, 68209)

Status

active

Active since 2 years ago

Company No

15586804

LTD Company

Age

2 Years

Incorporated 23 March 2024

Size

N/A

Accounts

ARD: 18/3

Up to Date

8 months left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 15 December 2025 (3 months ago)
Period: 23 March 2024 - 18 March 2025(13 months)
Type: Dormant

Next Due

Due by 18 December 2026
Period: 19 March 2025 - 18 March 2026

Confirmation Statement

Up to Date

9 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

Unit 527, The Archives Unit 10, High Cross Centre Fountayne Road London, N15 4QN,

Previous Addresses

C/O Marson Property Ltd 15-16 Margaret Street London W1W 8RW England
From: 23 March 2024To: 25 April 2025
Timeline

14 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Mar 24
New Owner
Jan 25
Owner Exit
Jan 25
Owner Exit
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Jun 25
Loan Secured
Aug 25
Loan Secured
Dec 25
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

SCHWIMMER, Moshe

Active
Unit 10, High Cross Centre, LondonN15 4QN
Born October 1985
Director
Appointed 23 Mar 2024

SOFER, Chey

Active
Unit 10, High Cross Centre, LondonN15 4QN
Born January 2003
Director
Appointed 28 Feb 2025

SOFER, Joel

Resigned
Marson Property Ltd, LondonW1W 8RW
Born September 1980
Director
Appointed 23 Mar 2024
Resigned 28 Feb 2025

Persons with significant control

4

2 Active
2 Ceased
Unit 10, High Cross Centre, LondonN15 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025

Mrs Chey Sofer

Ceased
Marson Property Ltd, LondonW1W 8RW
Born January 2003

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 20 Jan 2025
Ceased 28 Feb 2025
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2024
Ceased 20 Jan 2025
Unit 10, High Cross Centre, LondonN15 4QN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 23 Mar 2024
Fundings
Financials
Latest Activities

Filing History

23

Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Dormant
15 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 December 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
25 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
25 April 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2025
MR01Registration of a Charge
Confirmation Statement With Updates
25 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
11 March 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
21 January 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
21 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 March 2024
NEWINCIncorporation