Background WavePink WaveYellow Wave

ELLINGTON SUBCO 2 LIMITED (15640685)

ELLINGTON SUBCO 2 LIMITED (15640685) is an active UK company. incorporated on 12 April 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELLINGTON SUBCO 2 LIMITED has been registered for 1 year. Current directors include SCHWIMMER, Moshe.

Company Number
15640685
Status
active
Type
ltd
Incorporated
12 April 2024
Age
1 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
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGTON SUBCO 2 LIMITED

ELLINGTON SUBCO 2 LIMITED is an active company incorporated on 12 April 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. ELLINGTON SUBCO 2 LIMITED was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15640685

LTD Company

Age

1 Years

Incorporated 12 April 2024

Size

N/A

Accounts

ARD: 3/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 February 2026 (1 month ago)
Period: 12 April 2024 - 31 March 2025(12 months)
Type: Dormant

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

MAYTON PROPERTIES LIMITED
From: 12 April 2024To: 3 December 2025
Contact
Address

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

Previous Addresses

15-16 Margaret Street London W1W 8RW England
From: 20 January 2026To: 22 January 2026
Unit 527, the Archives Unit 10, High Cross Centre Fountayne Road London N15 4QN England
From: 2 December 2025To: 20 January 2026
Flat 51 Lea View House Springfield London E5 9DY England
From: 12 April 2024To: 2 December 2025
Timeline

9 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Apr 24
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Dec 25
Loan Secured
Jan 26
Loan Secured
Jan 26
Director Joined
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

SCHWIMMER, Moshe

Active
Unit 10, High Cross Centre, LondonN15 4QN
Born October 1985
Director
Appointed 16 Jan 2026

MEIROVITS, Moshe Yehuda

Resigned
Unit 10, High Cross Centre, LondonN15 4QN
Born September 1989
Director
Appointed 12 Apr 2024
Resigned 26 Aug 2025

SCHWIMMER, Moshe

Resigned
Unit 10, High Cross Centre, LondonN15 4QN
Born October 1985
Director
Appointed 26 Aug 2025
Resigned 16 Jan 2026

Persons with significant control

3

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

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Jan 2026
Unit 10, High Cross Centre, LondonN15 4QN

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 26 Aug 2025
Ceased 16 Jan 2026
Springfield, LondonE5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Apr 2024
Ceased 26 Aug 2025
Fundings
Financials
Latest Activities

Filing History

24

Accounts With Accounts Type Dormant
24 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
22 January 2026
CH01Change of Director Details
Change To A Person With Significant Control
22 January 2026
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 January 2026
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 January 2026
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 January 2026
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 January 2026
MR01Registration of a Charge
Resolution
15 January 2026
RESOLUTIONSResolutions
Memorandum Articles
15 January 2026
MAMA
Change Account Reference Date Company Previous Shortened
15 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Certificate Change Of Name Company
3 December 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
2 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 December 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 December 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
2 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 December 2025
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 May 2025
CS01Confirmation Statement
Incorporation Company
12 April 2024
NEWINCIncorporation