Background WavePink WaveYellow Wave

ELLINGTON ESTATES LIMITED (16197245)

ELLINGTON ESTATES LIMITED (16197245) is an active UK company. incorporated on 21 January 2025. 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 ESTATES LIMITED has been registered for 1 year. Current directors include SCHWIMMER, Moshe, SOFER, Chey.

Company Number
16197245
Status
active
Type
ltd
Incorporated
21 January 2025
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, SOFER, Chey
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELLINGTON ESTATES LIMITED

ELLINGTON ESTATES LIMITED is an active company incorporated on 21 January 2025 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 ESTATES LIMITED was registered 1 year ago.(SIC: 68100, 68209)

Status

active

Active since 1 years ago

Company No

16197245

LTD Company

Age

1 Years

Incorporated 21 January 2025

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to N/A

Next Due

Due by 21 October 2026
Period: 21 January 2025 - 31 January 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 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: 21 January 2025To: 25 April 2025
Timeline

9 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
Jan 25
Owner Exit
Mar 25
Owner Exit
Mar 25
Director Joined
May 25
Director Left
May 25
Loan Secured
May 25
Loan Secured
Sept 25
Loan Secured
Sept 25
Loan Secured
Sept 25
0
Funding
2
Officers
2
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 21 Jan 2025

SOFER, Chey

Active
Unit 10, High Cross Centre, LondonN15 4QN
Born January 2003
Director
Appointed 07 May 2025

SOFER, Joel

Resigned
Unit 10, High Cross Centre, LondonN15 4QN
Born September 1980
Director
Appointed 21 Jan 2025
Resigned 07 May 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 18 Mar 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 18 Mar 2025
Bethune Road, LondonN16 5BW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 28 Feb 2025
Ceased 18 Mar 2025
Marson Property Ltd, LondonW1W 8RW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Jan 2025
Ceased 18 Mar 2025
Fundings
Financials
Latest Activities

Filing History

19

Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 May 2025
MR01Registration of a Charge
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 May 2025
TM01Termination of Director
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 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 Registered Office Address Company With Date Old Address New Address
25 April 2025
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 March 2025
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 March 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
10 March 2025
PSC05Notification that PSC Information has been Withdrawn
Incorporation Company
21 January 2025
NEWINCIncorporation