Background WavePink WaveYellow Wave

MARY ESTATES LTD (15708269)

MARY ESTATES LTD (15708269) is an active UK company. incorporated on 8 May 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. MARY ESTATES LTD has been registered for 1 year. Current directors include LEIFER, Nachman.

Company Number
15708269
Status
active
Type
ltd
Incorporated
8 May 2024
Age
1 years
Address
63a Elm Park Avenue, London, N15 6UN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEIFER, Nachman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MARY ESTATES LTD

MARY ESTATES LTD is an active company incorporated on 8 May 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. MARY ESTATES LTD was registered 1 year ago.(SIC: 68100)

Status

active

Active since 1 years ago

Company No

15708269

LTD Company

Age

1 Years

Incorporated 8 May 2024

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 6 March 2026 (Just now)
Period: 8 May 2024 - 31 May 2025(13 months)
Type: Micro Entity

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (8 months ago)
Submitted on 25 August 2025 (7 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026

Previous Company Names

EUROCENT (SOUTHAMPTON) LTD
From: 18 June 2024To: 9 July 2024
EUROCENT SPV 70 LTD
From: 8 May 2024To: 18 June 2024
Contact
Address

63a Elm Park Avenue London, N15 6UN,

Previous Addresses

36a Elm Park Avenue London N15 6UN England
From: 8 July 2024To: 6 November 2024
C/O 32 Castlewood Road London N16 6DW United Kingdom
From: 8 May 2024To: 8 July 2024
Timeline

7 key events • 2024 - 2024

Funding Officers Ownership
Company Founded
May 24
Owner Exit
Jul 24
New Owner
Jul 24
Director Left
Jul 24
Director Joined
Jul 24
Loan Secured
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LEIFER, Nachman

Active
Elm Park Avenue, LondonN15 6UN
Born October 1991
Director
Appointed 08 Jul 2024

DREYFUSS, Yispoel

Resigned
Castlewood Road, LondonN16 6DW
Born August 1992
Director
Appointed 08 May 2024
Resigned 08 Jul 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Nachman Leifer

Active
Elm Park Avenue, LondonN15 6UN
Born October 1991

Nature of Control

Ownership of shares 75 to 100 percent
Notified 08 Jul 2024

Mr Yispoel Dreyfuss

Ceased
Castlewood Road, LondonN16 6DW
Born August 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 May 2024
Ceased 08 Jul 2024
Fundings
Financials
Latest Activities

Filing History

14

Accounts With Accounts Type Micro Entity
6 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 July 2024
MR01Registration of a Charge
Certificate Change Of Name Company
9 July 2024
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
8 July 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
8 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 July 2024
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2024
AP01Appointment of Director
Certificate Change Of Name Company
18 June 2024
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
8 May 2024
NEWINCIncorporation