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

IN-SITU ESTATES LIMITED

FIRST FLOOR, 94 STAMFORD HILL, LONDON, N16 6XS,
Company Registration Number
01061325
Private Limited Company
Active

Company Overview

About In-situ Estates Ltd
IN-SITU ESTATES LIMITED was founded on 1972-07-12 and has its registered office in London. The organisation's status is listed as "Active". In-situ Estates Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IN-SITU ESTATES LIMITED
 
Legal Registered Office
FIRST FLOOR
94 STAMFORD HILL
LONDON
N16 6XS
Other companies in N16
 
Filing Information
Company Number 01061325
Company ID Number 01061325
Date formed 1972-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 02/04/2024
Latest return 20/10/2015
Return next due 17/11/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 15:44:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IN-SITU 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 IN-SITU ESTATES LIMITED

Current Directors
Officer Role Date Appointed
ZIPORAH ITA FEIGA SCHLAFF
Company Secretary 1991-10-21
CHASKEL DAVID SCHLAFF
Director 1991-10-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ZIPORAH ITA FEIGA SCHLAFF RANGEFLOW LIMITED Company Secretary 2005-06-07 CURRENT 2005-06-06 Active
ZIPORAH ITA FEIGA SCHLAFF GLADQUOTE LIMITED Company Secretary 2002-03-18 CURRENT 1982-07-29 Active
ZIPORAH ITA FEIGA SCHLAFF JOYWOOD PROPERTIES LIMITED Company Secretary 1999-08-11 CURRENT 1999-08-05 Active
ZIPORAH ITA FEIGA SCHLAFF TRANSLINE PROPERTIES LIMITED Company Secretary 1999-06-07 CURRENT 1999-03-02 Active
ZIPORAH ITA FEIGA SCHLAFF ASHDOVE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-07 Active
ZIPORAH ITA FEIGA SCHLAFF GRANGEWORLD LIMITED Company Secretary 1995-03-20 CURRENT 1995-03-13 Active
ZIPORAH ITA FEIGA SCHLAFF SABRELEAGUE LIMITED Company Secretary 1992-07-28 CURRENT 1987-04-02 Active
ZIPORAH ITA FEIGA SCHLAFF DAJTRAIN LIMITED Company Secretary 1992-05-24 CURRENT 1982-08-09 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALMANOR LIMITED Company Secretary 1992-04-17 CURRENT 1986-11-12 Active
ZIPORAH ITA FEIGA SCHLAFF WINTERTREES PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1972-08-22 Active
ZIPORAH ITA FEIGA SCHLAFF WYCHDALE LIMITED Company Secretary 1990-12-31 CURRENT 1974-01-22 Active
ZIPORAH ITA FEIGA SCHLAFF GLOBALQUOTE LIMITED Company Secretary 1990-11-20 CURRENT 1990-11-12 Active
CHASKEL DAVID SCHLAFF HAGLEY LIMITED Director 2018-04-20 CURRENT 2018-03-29 Active
CHASKEL DAVID SCHLAFF SWAN HOUSE VENTURES LIMITED Director 2017-05-05 CURRENT 2017-05-05 Active - Proposal to Strike off
CHASKEL DAVID SCHLAFF BENTHAL PROPERTIES LIMITED Director 2016-02-05 CURRENT 2016-02-05 Active
CHASKEL DAVID SCHLAFF JEYWOOD PROPERTIES LIMITED Director 2010-02-19 CURRENT 2010-02-19 Active
CHASKEL DAVID SCHLAFF RANGEFLOW LIMITED Director 2005-06-07 CURRENT 2005-06-06 Active
CHASKEL DAVID SCHLAFF GLADQUOTE LIMITED Director 2000-11-07 CURRENT 1982-07-29 Active
CHASKEL DAVID SCHLAFF JOYWOOD PROPERTIES LIMITED Director 1999-08-11 CURRENT 1999-08-05 Active
CHASKEL DAVID SCHLAFF TRANSLINE PROPERTIES LIMITED Director 1999-06-07 CURRENT 1999-03-02 Active
CHASKEL DAVID SCHLAFF ASHDOVE LIMITED Director 1996-11-18 CURRENT 1996-11-07 Active
CHASKEL DAVID SCHLAFF GRANGEWORLD LIMITED Director 1995-03-20 CURRENT 1995-03-13 Active
CHASKEL DAVID SCHLAFF SABRELEAGUE LIMITED Director 1992-07-28 CURRENT 1987-04-02 Active
CHASKEL DAVID SCHLAFF DAJTRAIN LIMITED Director 1992-05-24 CURRENT 1982-08-09 Active
CHASKEL DAVID SCHLAFF GLOBALMANOR LIMITED Director 1992-04-17 CURRENT 1986-11-12 Active
CHASKEL DAVID SCHLAFF NUCHEM AND REISEL SCHLAFF MEMORIAL FUND LIMITED Director 1991-12-31 CURRENT 1967-03-31 Active
CHASKEL DAVID SCHLAFF WYCHDALE LIMITED Director 1990-12-31 CURRENT 1974-01-22 Active
CHASKEL DAVID SCHLAFF GLOBALQUOTE LIMITED Director 1990-11-20 CURRENT 1990-11-12 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
2024-04-01Current accounting period shortened from 01/04/23 TO 31/03/23
2024-01-02Previous accounting period shortened from 02/04/23 TO 01/04/23
2023-06-2931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-24Change of details for Mrs Ziporah Ita Feiga Schlaff as a person with significant control on 2023-04-23
2023-04-24SECRETARY'S DETAILS CHNAGED FOR MRS ZIPORAH ITA FEIGA SCHLAFF on 2023-04-23
2023-04-03Current accounting period shortened from 03/04/22 TO 02/04/22
2023-01-04Previous accounting period shortened from 04/04/22 TO 03/04/22
2023-01-04AA01Previous accounting period shortened from 04/04/22 TO 03/04/22
2022-10-24CS01CONFIRMATION STATEMENT MADE ON 20/10/22, WITH NO UPDATES
2022-03-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-30Previous accounting period shortened from 05/04/21 TO 04/04/21
2021-12-30AA01Previous accounting period shortened from 05/04/21 TO 04/04/21
2021-10-20CS01CONFIRMATION STATEMENT MADE ON 20/10/21, WITH NO UPDATES
2021-05-24AA01Previous accounting period extended from 23/03/21 TO 05/04/21
2021-05-24AA30/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-24AA01Current accounting period shortened from 24/03/20 TO 23/03/20
2021-01-04CS01CONFIRMATION STATEMENT MADE ON 20/10/20, WITH NO UPDATES
2020-06-02AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-25AA01Current accounting period shortened from 25/03/19 TO 24/03/19
2019-01-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-27AA01Previous accounting period shortened from 27/03/18 TO 26/03/18
2018-11-01CS01CONFIRMATION STATEMENT MADE ON 20/10/18, WITH NO UPDATES
2018-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/18 FROM 5 Windus Road London N16 6UT
2018-01-31AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-28AA01Previous accounting period shortened from 28/03/17 TO 27/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 20/10/17, WITH NO UPDATES
2017-06-06DISS40DISS40 (DISS40(SOAD))
2017-06-06DISS40DISS40 (DISS40(SOAD))
2017-06-05AA31/03/16 TOTAL EXEMPTION SMALL
2017-06-05AA31/03/16 TOTAL EXEMPTION SMALL
2017-05-30GAZ1FIRST GAZETTE
2017-05-30GAZ1FIRST GAZETTE
2016-12-29AA01Previous accounting period shortened from 29/03/16 TO 28/03/16
2016-10-27LATEST SOC27/10/16 STATEMENT OF CAPITAL;GBP 4
2016-10-27CS01CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES
2016-03-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-30AA01Current accounting period shortened from 30/03/15 TO 29/03/15
2016-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 010613250008
2016-03-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 010613250007
2015-12-31AA01Previous accounting period shortened from 31/03/15 TO 30/03/15
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 4
2015-10-28AR0120/10/15 ANNUAL RETURN FULL LIST
2014-12-22AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-30LATEST SOC30/10/14 STATEMENT OF CAPITAL;GBP 4
2014-10-30AR0120/10/14 ANNUAL RETURN FULL LIST
2013-11-12AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-22LATEST SOC22/10/13 STATEMENT OF CAPITAL;GBP 4
2013-10-22AR0120/10/13 ANNUAL RETURN FULL LIST
2012-12-03AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-22AR0120/10/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26AR0120/10/11 ANNUAL RETURN FULL LIST
2010-12-14AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-27AR0120/10/10 FULL LIST
2010-06-04AA31/03/09 TOTAL EXEMPTION SMALL
2010-03-22AA01PREVSHO FROM 30/06/2009 TO 31/03/2009
2009-10-20AR0120/10/09 FULL LIST
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / CHASKEL DAVID SCHLAFF / 20/10/2009
2009-03-30AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-28363aRETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS
2008-04-07AA30/06/07 TOTAL EXEMPTION SMALL
2007-11-05363sRETURN MADE UP TO 21/10/07; NO CHANGE OF MEMBERS
2007-04-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-10363sRETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-10-24363sRETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-10-22363sRETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-10-28363sRETURN MADE UP TO 21/10/03; FULL LIST OF MEMBERS
2003-02-19287REGISTERED OFFICE CHANGED ON 19/02/03 FROM: 4-6 WINDUS MEWS LONDON N16 6UP
2002-12-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-10-24363sRETURN MADE UP TO 21/10/02; FULL LIST OF MEMBERS
2002-03-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-11-12363sRETURN MADE UP TO 21/10/01; FULL LIST OF MEMBERS
2001-06-27287REGISTERED OFFICE CHANGED ON 27/06/01 FROM: 250/256 ST ANN'S ROAD LONDON N15 5BW
2001-03-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-11-07363sRETURN MADE UP TO 21/10/00; FULL LIST OF MEMBERS
1999-11-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-10-19363sRETURN MADE UP TO 21/10/99; FULL LIST OF MEMBERS
1999-03-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-11-11363sRETURN MADE UP TO 21/10/98; FULL LIST OF MEMBERS
1998-03-27AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-11-19363sRETURN MADE UP TO 21/10/97; NO CHANGE OF MEMBERS
1997-03-17AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-10-26363sRETURN MADE UP TO 21/10/96; NO CHANGE OF MEMBERS
1996-02-11AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-11-16363sRETURN MADE UP TO 21/10/95; FULL LIST OF MEMBERS
1995-01-07AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-12-01363sRETURN MADE UP TO 21/10/94; NO CHANGE OF MEMBERS
1994-02-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-11-07363sRETURN MADE UP TO 21/10/93; NO CHANGE OF MEMBERS
1993-04-29AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-11-04363sRETURN MADE UP TO 21/10/92; FULL LIST OF MEMBERS
1992-05-07AAFULL ACCOUNTS MADE UP TO 30/06/91
1991-10-23363bRETURN MADE UP TO 21/10/91; NO CHANGE OF MEMBERS
1991-03-19363aRETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS
1991-03-05AAFULL ACCOUNTS MADE UP TO 30/06/90
1990-05-03AAFULL ACCOUNTS MADE UP TO 30/06/89
1990-05-03225(1)ACCOUNTING REF. DATE SHORT FROM 28/03 TO 30/06
1989-11-02AAFULL ACCOUNTS MADE UP TO 30/06/88
1989-10-31363RETURN MADE UP TO 21/10/89; FULL LIST OF MEMBERS
1989-10-31363RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS
1989-04-10225(1)ACCOUNTING REF. DATE SHORT FROM 30/06 TO 28/03
1988-04-14AAFULL ACCOUNTS MADE UP TO 30/06/87
1988-04-14363RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS
1987-03-18AAFULL ACCOUNTS MADE UP TO 30/06/86
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 IN-SITU 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 IN-SITU ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 8
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-29 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-02-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1981-08-21 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1981-04-06 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-02-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1980-06-27 Outstanding BARCLAYS BANK PLC
MORTGAGE 1973-11-16 Outstanding EAGLE STAR INSURANCE COMPANY LIMITED
MORTGAGE 1973-06-01 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-30
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 IN-SITU ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of IN-SITU ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IN-SITU ESTATES LIMITED
Trademarks
We have not found any records of IN-SITU ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IN-SITU 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 IN-SITU 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 IN-SITU 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 IN-SITU 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 IN-SITU 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.