Background WavePink WaveYellow Wave

123 REAL ESTATES LTD (15932564)

123 REAL ESTATES LTD (15932564) is an active UK company. incorporated on 3 September 2024. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 123 REAL ESTATES LTD has been registered for 1 year. Current directors include FELDMAN, Charles, FELDMAN, Gerald, FELDMAN, Philip.

Company Number
15932564
Status
active
Type
ltd
Incorporated
3 September 2024
Age
1 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELDMAN, Charles, FELDMAN, Gerald, FELDMAN, Philip
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

123 REAL ESTATES LTD

123 REAL ESTATES LTD is an active company incorporated on 3 September 2024 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 123 REAL ESTATES LTD was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15932564

LTD Company

Age

1 Years

Incorporated 3 September 2024

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 27 February 2026 (2 months ago)
Period: 3 September 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 3 February 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

Athene House, Suite Q 86 the Broadway London NW7 3TD United Kingdom
From: 3 September 2024To: 22 October 2024
Timeline

10 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Sept 24
Director Left
Oct 24
Owner Exit
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Funding Round
Oct 24
Funding Round
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 25
2
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

FELDMAN, Charles

Active
1075 Finchley Road, LondonNW11 0PU
Born July 1948
Director
Appointed 14 Oct 2024

FELDMAN, Gerald

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1955
Director
Appointed 14 Oct 2024

FELDMAN, Philip

Active
1075 Finchley Road, LondonNW11 0PU
Born October 1949
Director
Appointed 14 Oct 2024

LEVY, Simon Mark

Resigned
86 The Broadway, LondonNW7 3TD
Born July 1975
Director
Appointed 03 Sept 2024
Resigned 14 Oct 2024

Persons with significant control

1

0 Active
1 Ceased

Qa Directors Limited

Ceased
86 The Broadway, LondonNW7 3TD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Sept 2024
Ceased 14 Oct 2024
Fundings
Financials
Latest Activities

Filing History

16

Accounts With Accounts Type Micro Entity
27 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Resolution
23 November 2024
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 November 2024
MR01Registration of a Charge
Confirmation Statement With Updates
14 November 2024
CS01Confirmation Statement
Capital Allotment Shares
14 November 2024
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
22 October 2024
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2024
AP01Appointment of Director
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
22 October 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
15 October 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
15 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
3 September 2024
NEWINCIncorporation