EMPIRIC ESTATES LIMITED

Register to unlock more data on OkredoRegister

EMPIRIC ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11711383

Incorporation date

04/12/2018

Size

Total Exemption Full

Contacts

Registered address

Registered address

2a Alexandra Grove, London N12 8NUCopy
copy info iconCopy
See on map
Latest events (Record since 04/12/2018)
dot icon06/02/2026
Satisfaction of charge 117113830004 in full
dot icon05/02/2026
Satisfaction of charge 117113830005 in full
dot icon05/02/2026
Registration of charge 117113830016, created on 2026-02-05
dot icon17/12/2025
Registration of charge 117113830015, created on 2025-12-16
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon04/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon14/05/2025
Registered office address changed from Data House 43-45 Stamford Hill London N16 5SR United Kingdom to 2a Alexandra Grove London N12 8NU on 2025-05-14
dot icon20/02/2025
Total exemption full accounts made up to 2024-02-29
dot icon29/11/2024
Previous accounting period shortened from 2024-02-29 to 2024-02-28
dot icon04/11/2024
Confirmation statement made on 2024-11-03 with no updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon03/11/2023
Confirmation statement made on 2023-11-03 with no updates
dot icon05/01/2023
Registration of charge 117113830014, created on 2023-01-05
dot icon21/12/2022
Registration of charge 117113830012, created on 2022-12-09
dot icon21/12/2022
Registration of charge 117113830013, created on 2022-12-09
dot icon14/12/2022
Satisfaction of charge 117113830011 in full
dot icon24/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/11/2022
Registration of charge 117113830010, created on 2022-11-04
dot icon08/11/2022
Registration of charge 117113830011, created on 2022-11-04
dot icon03/11/2022
Confirmation statement made on 2022-11-03 with no updates
dot icon02/11/2022
Change of details for Mr Shlomo Grosskopf as a person with significant control on 2020-11-03
dot icon02/11/2022
Notification of Ariel Mozes as a person with significant control on 2020-11-03
dot icon01/11/2022
Satisfaction of charge 117113830002 in full
dot icon01/11/2022
Satisfaction of charge 117113830003 in full
dot icon19/04/2022
Registration of charge 117113830008, created on 2022-04-14
dot icon19/04/2022
Registration of charge 117113830009, created on 2022-04-14
dot icon29/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon03/11/2021
Confirmation statement made on 2021-11-03 with no updates
dot icon18/06/2021
Registration of charge 117113830006, created on 2021-06-18
dot icon18/06/2021
Registration of charge 117113830007, created on 2021-06-18
dot icon05/02/2021
Unaudited abridged accounts made up to 2020-02-29
dot icon05/02/2021
Previous accounting period shortened from 2020-12-30 to 2020-02-29
dot icon04/12/2020
Previous accounting period shortened from 2019-12-31 to 2019-12-30
dot icon03/11/2020
Confirmation statement made on 2020-11-03 with updates
dot icon01/10/2020
Satisfaction of charge 117113830001 in full
dot icon25/09/2020
Registration of charge 117113830005, created on 2020-09-25
dot icon16/09/2020
Confirmation statement made on 2020-09-16 with updates
dot icon27/07/2020
Registration of charge 117113830004, created on 2020-07-27
dot icon12/02/2020
Confirmation statement made on 2020-02-12 with updates
dot icon22/01/2020
Registration of charge 117113830002, created on 2020-01-14
dot icon22/01/2020
Registration of charge 117113830003, created on 2020-01-14
dot icon06/01/2020
Confirmation statement made on 2020-01-04 with no updates
dot icon21/03/2019
Registration of charge 117113830001, created on 2019-03-20
dot icon04/01/2019
Termination of appointment of Michael Duke as a director on 2019-01-04
dot icon04/01/2019
Registered office address changed from Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom to Data House 43-45 Stamford Hill London N16 5SR on 2019-01-04
dot icon04/01/2019
Notification of Shlomo Grosskopf as a person with significant control on 2019-01-04
dot icon04/01/2019
Confirmation statement made on 2019-01-04 with updates
dot icon04/01/2019
Appointment of Mr Shlomo Grosskopf as a director on 2019-01-04
dot icon04/01/2019
Cessation of Fd Secretarial Ltd as a person with significant control on 2019-01-04
dot icon04/12/2018
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
111.80K
-
0.00
-
-
2022
0
61.98K
-
0.00
19.69K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Duke, Michael
Director
04/12/2018 - 04/01/2019
12590
Mr Shlomo Grosskopf
Director
04/01/2019 - Present
86

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EMPIRIC ESTATES LIMITED

EMPIRIC ESTATES LIMITED is an(a) Active company incorporated on 04/12/2018 with the registered office located at 2a Alexandra Grove, London N12 8NU. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EMPIRIC ESTATES LIMITED?

toggle

EMPIRIC ESTATES LIMITED is currently Active. It was registered on 04/12/2018 .

Where is EMPIRIC ESTATES LIMITED located?

toggle

EMPIRIC ESTATES LIMITED is registered at 2a Alexandra Grove, London N12 8NU.

What does EMPIRIC ESTATES LIMITED do?

toggle

EMPIRIC ESTATES LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for EMPIRIC ESTATES LIMITED?

toggle

The latest filing was on 06/02/2026: Satisfaction of charge 117113830004 in full.