Company NameElm Estates Ltd
DirectorShaul Baruch Kornbluh
Company StatusActive
Company Number10164587
CategoryPrivate Limited Company
Incorporation Date5 May 2016(8 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Shaul Baruch Kornbluh
Date of BirthJanuary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ

Location

Registered Address41 Anerley Road
Westcliff-On-Sea
SS0 7HJ
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due21 May 2024 (2 weeks, 1 day from now)
Accounts CategoryTotal Exemption Full
Accounts Year End06 June

Returns

Latest Return11 July 2023 (9 months, 4 weeks ago)
Next Return Due25 July 2024 (2 months, 2 weeks from now)

Charges

4 April 2019Delivered on: 5 April 2019
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 67 gladesmore road london N15 6TL.
Outstanding
14 October 2016Delivered on: 18 October 2016
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 67 gladesmore road, london, N15 6TL, united kingdom (title no: MX439528).
Outstanding

Filing History

2 September 2020Confirmation statement made on 11 July 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 31 May 2019 (7 pages)
20 May 2020Previous accounting period shortened from 29 May 2019 to 28 May 2019 (1 page)
21 February 2020Previous accounting period shortened from 30 May 2019 to 29 May 2019 (1 page)
5 August 2019Satisfaction of charge 101645870001 in full (1 page)
11 July 2019Confirmation statement made on 11 July 2019 with updates (3 pages)
19 May 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
5 April 2019Registration of charge 101645870002, created on 4 April 2019 (3 pages)
28 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
15 July 2018Confirmation statement made on 11 July 2018 with no updates (3 pages)
4 February 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
16 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
16 July 2017Confirmation statement made on 11 July 2017 with updates (3 pages)
16 July 2017Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages)
16 July 2017Change of details for Mr Shaul Kornbluh as a person with significant control on 4 July 2017 (2 pages)
2 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
2 January 2017Director's details changed for Mr Shaul Kornbluh on 27 December 2016 (2 pages)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
29 December 2016Registered office address changed from 40 Anerley Road Westcliff-on-Sea SS0 7HJ England to 41 Anerley Road Westcliff-on-Sea SS0 7HJ on 29 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
28 December 2016Registered office address changed from 50 Craven Park Road South Tottenham London N15 6AB England to 40 Anerley Road Westcliff-on-Sea SS0 7HJ on 28 December 2016 (1 page)
18 October 2016Registration of charge 101645870001, created on 14 October 2016 (22 pages)
18 October 2016Registration of charge 101645870001, created on 14 October 2016 (22 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 11 July 2016 with updates (5 pages)
18 May 2016Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 18 May 2016 (1 page)
18 May 2016Registered office address changed from 50 Craven Park Road London N15 6AB United Kingdom to 50 Craven Park Road South Tottenham London N15 6AB on 18 May 2016 (1 page)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(29 pages)
5 May 2016Incorporation
Statement of capital on 2016-05-05
  • GBP 1
(29 pages)