General information

Name:

Cablewell Estates Limited

Office Address:

C/o 32 Castlewood Road N16 6DW London

Number: 06605129

Incorporation date: 2008-05-29

End of financial year: 30 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Cablewell Estates came into being in 2008 as a company enlisted under no 06605129, located at N16 6DW London at C/o 32 Castlewood Road. This firm has been in business for seventeen years and its official state is active. The company's registered with SIC code 68209 : Other letting and operating of own or leased real estate. 2022-05-31 is the last time when the accounts were filed.

The company has 1 director this particular moment leading the company, specifically Jack F. who's been executing the director's tasks since 2008-05-29. This company had been overseen by Yomtov J. until November 2008.

Executives with significant control over the firm are: Jack F. has substantial control or influence over the company. Waterpeak Ltd owns over 3/4 of company shares. This company can be reached in London at Castlewood Road, N16 6DW and was registered as a PSC under the registration number 07225006.

Financial data based on annual reports

Company staff

Jack F.

Role: Director

Appointed: 20 November 2008

Latest update: 6 April 2025

People with significant control

Jack F.
Notified on 1 June 2016
Nature of control:
substantial control or influence
Waterpeak Ltd
Address: 30 Castlewood Road, London, N16 6DW, England
Legal authority Companies Act 2006
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 07225006
Notified on 1 June 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 12 June 2024
Confirmation statement last made up date 29 May 2023
Annual Accounts 23 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 23 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 25 February 2016
Annual Accounts 27 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 27 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts
Start Date For Period Covered By Report 01 June 2023
End Date For Period Covered By Report 31 May 2024
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 18 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 18 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with no updates May 29, 2025 (CS01)
filed on: 29th, May 2025
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

214 Stamford Hill

Post code:

N16 6RA

City / Town:

South Tottenham

HQ address,
2013

Address:

214 Stamford Hill

Post code:

N16 6RA

City / Town:

South Tottenham

HQ address,
2014

Address:

214 Stamford Hill

Post code:

N16 6RA

City / Town:

South Tottenham

HQ address,
2015

Address:

214 Stamford Hill

Post code:

N16 6RA

City / Town:

South Tottenham

HQ address,
2016

Address:

214 Stamford Hill

Post code:

N16 6RA

City / Town:

South Tottenham

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
17
Company Age

Closest Companies - by postcode