Company NameE.M.H Estates Ltd
DirectorDov Behr Bolel
Company StatusActive
Company Number09230343
CategoryPrivate Limited Company
Incorporation Date23 September 2014(9 years, 7 months ago)
Previous NameRealestatecrowd 01 Ltd

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMr Dov Behr Bolel
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Curzon Street
Gateshead
Tyne And Wear
NE8 1YD

Location

Registered Address11 Bewick Road
Gateshead
Tyne And Wear
NE8 4DP
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardBridges
Built Up AreaTyneside
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Dov Behr Bolel
100.00%
Ordinary

Accounts

Latest Accounts25 September 2023 (6 months, 3 weeks ago)
Next Accounts Due19 June 2025 (1 year, 2 months from now)
Accounts CategoryMicro Entity
Accounts Year End19 September

Returns

Latest Return23 September 2023 (6 months, 4 weeks ago)
Next Return Due7 October 2024 (5 months, 2 weeks from now)

Charges

30 April 2015Delivered on: 7 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 34 rushie avenue benwell newcastle upon tyne t/no TY209936.
Outstanding

Filing History

24 September 2020Confirmation statement made on 23 September 2020 with no updates (3 pages)
21 September 2020Micro company accounts made up to 30 September 2019 (4 pages)
23 June 2020Previous accounting period shortened from 24 September 2019 to 23 September 2019 (1 page)
15 December 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 October 2019Confirmation statement made on 23 September 2019 with no updates (3 pages)
25 September 2019Current accounting period shortened from 25 September 2018 to 24 September 2018 (1 page)
25 June 2019Previous accounting period shortened from 26 September 2018 to 25 September 2018 (1 page)
31 October 2018Micro company accounts made up to 30 September 2017 (3 pages)
3 October 2018Confirmation statement made on 23 September 2018 with no updates (3 pages)
20 September 2018Previous accounting period shortened from 27 September 2017 to 26 September 2017 (1 page)
25 June 2018Previous accounting period shortened from 28 September 2017 to 27 September 2017 (1 page)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
17 October 2017Confirmation statement made on 23 September 2017 with no updates (3 pages)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
22 March 2017Compulsory strike-off action has been discontinued (1 page)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
21 March 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
28 February 2017First Gazette notice for compulsory strike-off (1 page)
22 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 23 September 2016 with updates (5 pages)
22 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
22 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
30 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 1
(3 pages)
22 May 2015Company name changed realestatecrowd 01 LTD\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
22 May 2015Company name changed realestatecrowd 01 LTD\certificate issued on 22/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-21
(3 pages)
7 May 2015Registration of charge 092303430001, created on 30 April 2015 (40 pages)
7 May 2015Registration of charge 092303430001, created on 30 April 2015 (40 pages)
10 March 2015Registered office address changed from 2 Curzon Street Gateshead Tyne and Wear NE8 1YD United Kingdom to 11 Bewick Road Gateshead Tyne and Wear NE8 4DP on 10 March 2015 (1 page)
10 March 2015Registered office address changed from 2 Curzon Street Gateshead Tyne and Wear NE8 1YD United Kingdom to 11 Bewick Road Gateshead Tyne and Wear NE8 4DP on 10 March 2015 (1 page)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(20 pages)
23 September 2014Incorporation
Statement of capital on 2014-09-23
  • GBP 1
(20 pages)