Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > J.E. ESTATES LIMITED
Company Information for

J.E. ESTATES LIMITED

179 KYVERDALE ROAD, LONDON, N16 6PS,
Company Registration Number
05880651
Private Limited Company
Active

Company Overview

About J.e. Estates Ltd
J.E. ESTATES LIMITED was founded on 2006-07-19 and has its registered office in London. The organisation's status is listed as "Active". J.e. Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
J.E. ESTATES LIMITED
 
Legal Registered Office
179 KYVERDALE ROAD
LONDON
N16 6PS
Other companies in N16
 
Filing Information
Company Number 05880651
Company ID Number 05880651
Date formed 2006-07-19
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 21/06/2024
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 13:15:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for J.E. ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of J.E. ESTATES LIMITED

Current Directors
Officer Role Date Appointed
HELEN BERGER
Company Secretary 2006-07-19
ESTHER EICHLER
Company Secretary 2006-07-19
CHASKEL BERGER
Director 2006-07-19
JOSEPH EICHLER
Director 2006-07-19
Previous Officers
Officer Role Date Appointed Date Resigned
QA REGISTRARS LIMITED
Nominated Secretary 2006-07-19 2006-07-19
QA NOMINEES LIMITED
Nominated Director 2006-07-19 2006-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN BERGER PARKWELL PROPERTIES LIMITED Company Secretary 2007-09-11 CURRENT 2007-09-10 Active
HELEN BERGER LESTER ESTATES LIMITED Company Secretary 2007-07-02 CURRENT 2001-07-17 Active - Proposal to Strike off
HELEN BERGER S.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (D.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER ESTATES (M.B.) LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER G.B. ESTATES LIMITED Company Secretary 2006-07-19 CURRENT 2006-07-19 Active
HELEN BERGER RETOUCH LIMITED Company Secretary 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
HELEN BERGER WORLDZONE LIMITED Company Secretary 2006-03-03 CURRENT 2006-03-01 Active
HELEN BERGER PRIMETOWER LIMITED Company Secretary 2005-07-25 CURRENT 2005-06-29 Active
HELEN BERGER JOY PROPERTIES LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
HELEN BERGER NEAT PROPERTIES LIMITED Company Secretary 2000-08-17 CURRENT 2000-07-24 Active
HELEN BERGER RAVIC LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-13 Active
HELEN BERGER BRETT LIMITED Company Secretary 1999-01-08 CURRENT 1998-12-29 Active - Proposal to Strike off
HELEN BERGER LEEVIEW LIMITED Company Secretary 1999-01-08 CURRENT 1998-11-16 Active
HELEN BERGER UNITSHARE LIMITED Company Secretary 1995-10-05 CURRENT 1995-09-25 Active
HELEN BERGER DEALMOST LIMITED Company Secretary 1994-12-14 CURRENT 1994-12-06 Active
HELEN BERGER TRADETIMES LIMITED Company Secretary 1994-09-22 CURRENT 1994-09-05 Active
HELEN BERGER KESSEF LIMITED Company Secretary 1992-12-07 CURRENT 1980-09-10 Active
HELEN BERGER PLUSREACH LIMITED Company Secretary 1992-11-08 CURRENT 1988-11-08 Active
HELEN BERGER C & H ASSOCIATION LIMITED Company Secretary 1992-09-20 CURRENT 1983-02-03 Active
HELEN BERGER DUNMILL INVESTMENTS LIMITED Company Secretary 1992-09-19 CURRENT 1973-07-31 Active
ESTHER EICHLER DEALMOST LIMITED Company Secretary 2006-01-18 CURRENT 1994-12-06 Active
ESTHER EICHLER PRIMEBAY LTD Company Secretary 2005-09-12 CURRENT 2005-07-14 Active
ESTHER EICHLER TREK LIMITED Company Secretary 1998-10-14 CURRENT 1998-10-12 Active
ESTHER EICHLER PLEXLINE LIMITED Company Secretary 1998-08-03 CURRENT 1998-06-16 Live but Receiver Manager on at least one charge
ESTHER EICHLER UPRITE LIMITED Company Secretary 1998-01-26 CURRENT 1998-01-26 Active
CHASKEL BERGER CHASE DWELLINGS LIMITED Director 2018-01-25 CURRENT 2018-01-25 Active
CHASKEL BERGER CAM ESTATES Director 2016-06-06 CURRENT 2014-06-03 Active
CHASKEL BERGER BERGER PROPERTIES LIMITED Director 2015-10-14 CURRENT 2015-05-27 Active
CHASKEL BERGER BERGER PROPERTIES (2) LIMITED Director 2015-10-14 CURRENT 2015-07-01 Active
CHASKEL BERGER GILDA MANAGEMENT LIMITED Director 2015-02-05 CURRENT 2015-02-05 Active
CHASKEL BERGER RAMQUOTE LIMITED Director 2013-01-21 CURRENT 1994-11-23 Active
CHASKEL BERGER PARKWELL PROPERTIES LIMITED Director 2007-09-11 CURRENT 2007-09-10 Active
CHASKEL BERGER ESTATES (D.B.) LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER G.B. ESTATES LIMITED Director 2006-07-19 CURRENT 2006-07-19 Active
CHASKEL BERGER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
CHASKEL BERGER RETOUCH LIMITED Director 2006-04-03 CURRENT 2006-03-14 Active - Proposal to Strike off
CHASKEL BERGER WORLDZONE LIMITED Director 2006-03-03 CURRENT 2006-03-01 Active
CHASKEL BERGER PRIMETOWER LIMITED Director 2005-07-25 CURRENT 2005-06-29 Active
CHASKEL BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
CHASKEL BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
CHASKEL BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
CHASKEL BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
CHASKEL BERGER LESTER ESTATES LIMITED Director 2002-09-22 CURRENT 2001-07-17 Active - Proposal to Strike off
CHASKEL BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
CHASKEL BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
CHASKEL BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
CHASKEL BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
CHASKEL BERGER JOY PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-25 In Administration/Administrative Receiver
CHASKEL BERGER NEAT PROPERTIES LIMITED Director 2000-08-17 CURRENT 2000-07-24 Active
CHASKEL BERGER UNITSHARE LIMITED Director 1995-10-05 CURRENT 1995-09-25 Active
CHASKEL BERGER DEALMOST LIMITED Director 1994-12-14 CURRENT 1994-12-06 Active
CHASKEL BERGER TRADETIMES LIMITED Director 1994-09-22 CURRENT 1994-09-05 Active
CHASKEL BERGER C & H ASSOCIATION LIMITED Director 1992-09-20 CURRENT 1983-02-03 Active
CHASKEL BERGER TRUSTWELL LIMITED Director 1992-06-19 CURRENT 1968-11-07 Active
CHASKEL BERGER MANHILL CO. LIMITED Director 1991-12-10 CURRENT 1964-05-07 Active
CHASKEL BERGER KESSEF LIMITED Director 1980-06-09 CURRENT 1980-09-10 Active
CHASKEL BERGER DUNMILL INVESTMENTS LIMITED Director 1973-07-31 CURRENT 1973-07-31 Active
JOSEPH EICHLER BAIS HAMEDRASH OHEL YAKOV LIMITED Director 2006-04-20 CURRENT 2006-04-20 Active
JOSEPH EICHLER DEALMOST LIMITED Director 2006-01-18 CURRENT 1994-12-06 Active
JOSEPH EICHLER PRIMEBAY LTD Director 2005-09-12 CURRENT 2005-07-14 Active
JOSEPH EICHLER TREK LIMITED Director 1998-10-14 CURRENT 1998-10-12 Active
JOSEPH EICHLER PLEXLINE LIMITED Director 1998-08-03 CURRENT 1998-06-16 Live but Receiver Manager on at least one charge
JOSEPH EICHLER PRAKTICAL LIMITED Director 1998-04-28 CURRENT 1998-03-31 Active
JOSEPH EICHLER UPRITE LIMITED Director 1998-01-26 CURRENT 1998-01-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-21Previous accounting period shortened from 30/03/23 TO 29/03/23
2023-07-24CONFIRMATION STATEMENT MADE ON 19/07/23, WITH NO UPDATES
2023-02-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-21CS01CONFIRMATION STATEMENT MADE ON 19/07/22, WITH NO UPDATES
2022-03-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/21, WITH NO UPDATES
2021-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/21 FROM 46 Moresby Road London E5 9LF England
2020-10-07AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-07AA01Previous accounting period extended from 25/03/20 TO 31/03/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/20, WITH NO UPDATES
2020-07-20AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-23AA01Previous accounting period shortened from 26/03/19 TO 25/03/19
2019-12-24AA01Previous accounting period shortened from 27/03/19 TO 26/03/19
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 19/07/19, WITH NO UPDATES
2019-04-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-25AA01Previous accounting period shortened from 28/03/18 TO 27/03/18
2018-12-27AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-07-27AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-24CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2018-03-26AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-29AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-07-25CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH NO UPDATES
2016-12-21AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/16 FROM 2nd Floor Ockway House 41 Stamford Hill London N16 5SR
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-26CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2015-11-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-27AR0119/07/15 ANNUAL RETURN FULL LIST
2014-12-29AA01Current accounting period extended from 29/03/15 TO 31/03/15
2014-11-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0119/07/14 ANNUAL RETURN FULL LIST
2014-03-06AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AA01Previous accounting period shortened from 30/03/13 TO 29/03/13
2013-07-23AR0119/07/13 ANNUAL RETURN FULL LIST
2013-03-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-27AA01Previous accounting period shortened from 31/03/12 TO 30/03/12
2012-07-23AR0119/07/12 ANNUAL RETURN FULL LIST
2012-07-23AD01REGISTERED OFFICE CHANGED ON 23/07/12 FROM New Burlington House 1075 Finchley Road London NW11 0PU
2012-01-03AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0119/07/11 ANNUAL RETURN FULL LIST
2010-12-17AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-16AR0119/07/10 ANNUAL RETURN FULL LIST
2009-11-10AR0119/07/09 FULL LIST
2009-10-06AA31/03/09 TOTAL EXEMPTION SMALL
2008-07-21363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-03-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / JOSEPH EICHLER / 06/03/2008
2008-03-06288cSECRETARY'S CHANGE OF PARTICULARS / ESTHER EICHLER / 06/03/2008
2008-01-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07
2007-11-27225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 31/03/07
2007-07-19363aRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2006-08-11288bDIRECTOR RESIGNED
2006-08-11288bSECRETARY RESIGNED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07288aNEW DIRECTOR APPOINTED
2006-08-07288aNEW SECRETARY APPOINTED
2006-08-07287REGISTERED OFFICE CHANGED ON 07/08/06 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE HERTFORDSHIRE WD6 3EW
2006-08-0788(2)RAD 19/07/06--------- £ SI 98@1=98 £ IC 2/100
2006-07-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to J.E. ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against J.E. ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL AND GENERAL CHARGE 2008-03-15 Outstanding ABBEY NATIONAL PLC
ASSIGNMENT OF RENTAL INCOME 2008-03-15 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on J.E. ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of J.E. ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for J.E. ESTATES LIMITED
Trademarks
We have not found any records of J.E. ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for J.E. ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as J.E. ESTATES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where J.E. ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded J.E. ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded J.E. ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.