Background WavePink WaveYellow Wave

WICKBOURNE ESTATES LIMITED (01086680)

WICKBOURNE ESTATES LIMITED (01086680) is an active UK company. incorporated on 13 December 1972. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WICKBOURNE ESTATES LIMITED has been registered for 53 years. Current directors include BERGER, Dinah, BERGER, Shulem.

Company Number
01086680
Status
active
Type
ltd
Incorporated
13 December 1972
Age
53 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Dinah, BERGER, Shulem
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKBOURNE ESTATES LIMITED

WICKBOURNE ESTATES LIMITED is an active company incorporated on 13 December 1972 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WICKBOURNE ESTATES LIMITED was registered 53 years ago.(SIC: 68100)

Status

active

Active since 53 years ago

Company No

01086680

LTD Company

Age

53 Years

Incorporated 13 December 1972

Size

N/A

Accounts

ARD: 27/3

Up to Date

1 day left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 June 2025 (9 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2026
Period: 1 April 2024 - 27 March 2025

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 28 May 2025 (10 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 11 June 2026
For period ending 28 May 2026
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Timeline

26 key events • 2011 - 2025

Funding Officers Ownership
Funding Round
Dec 11
Director Joined
Apr 12
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Cleared
Oct 14
Loan Secured
Nov 14
Loan Secured
Nov 14
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Mar 21
Director Left
Sept 23
Loan Secured
Jun 24
Loan Secured
Jun 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

BERGER, Dinah

Active
Darenth Road, LondonN16 6ED
Secretary
Appointed 03 Apr 2012

BERGER, Dinah

Active
80a Darenth Road, LondonN16 6ED
Born October 1952
Director
Appointed N/A

BERGER, Shulem

Active
Darenth Road, LondonN16 6ED
Born December 1952
Director
Appointed 03 Apr 2012

RAPAPORT, Sara

Resigned
Fountayne House Fountayne Road, LondonN16 7EA
Secretary
Appointed N/A
Resigned 03 Apr 2012

BERGER, Getzel

Resigned
New Burlington House, LondonNW11 0PU
Born January 1979
Director
Appointed 04 Mar 2021
Resigned 12 Sept 2023

BERGER, Mendel

Resigned
130 Cazenove Road, LondonN16 6AH
Born March 1927
Director
Appointed N/A
Resigned 22 Sept 2002

Persons with significant control

2

Mr Levy Yitshak Grunzweig

Active
Portland Avenue, LondonN16 6ET
Born February 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Sureh Grunzweig

Active
Portland Avenue, LondonN16 6ET
Born August 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

119

Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
2 June 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
26 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 June 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
28 March 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
12 September 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 March 2021
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
20 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 October 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
4 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2012
AAAnnual Accounts
Termination Secretary Company With Name
1 May 2012
TM02Termination of Secretary
Appoint Person Secretary Company With Name
24 April 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
24 April 2012
AP01Appointment of Director
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
12 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 July 2010
AAAnnual Accounts
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 July 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 January 2009
AAAnnual Accounts
Legacy
5 August 2008
363aAnnual Return
Legacy
3 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 February 2007
AAAnnual Accounts
Legacy
8 August 2006
363aAnnual Return
Legacy
30 August 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 April 2005
AAAnnual Accounts
Legacy
6 August 2004
363aAnnual Return
Legacy
12 August 2003
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2003
AAAnnual Accounts
Legacy
6 December 2002
353353
Legacy
6 December 2002
287Change of Registered Office
Legacy
18 November 2002
288bResignation of Director or Secretary
Legacy
8 August 2002
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 March 2002
AAAnnual Accounts
Legacy
25 September 2001
363aAnnual Return
Accounts With Accounts Type Small
17 January 2001
AAAnnual Accounts
Legacy
18 August 2000
287Change of Registered Office
Legacy
15 August 2000
363aAnnual Return
Accounts With Accounts Type Small
31 January 2000
AAAnnual Accounts
Legacy
8 September 1999
363aAnnual Return
Legacy
2 February 1999
363aAnnual Return
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 February 1998
AAAnnual Accounts
Legacy
5 August 1997
363aAnnual Return
Accounts With Accounts Type Small
21 November 1996
AAAnnual Accounts
Legacy
4 November 1996
363aAnnual Return
Legacy
15 August 1995
363x363x
Accounts With Accounts Type Small
4 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
24 August 1994
363x363x
Accounts With Accounts Type Small
6 May 1994
AAAnnual Accounts
Legacy
13 April 1994
225(1)225(1)
Legacy
10 September 1993
363x363x
Accounts With Accounts Type Small
29 January 1993
AAAnnual Accounts
Legacy
15 September 1992
363x363x
Accounts With Accounts Type Small
9 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
26 November 1991
363x363x
Accounts With Accounts Type Small
24 May 1991
AAAnnual Accounts
Accounts With Accounts Type Small
6 March 1991
AAAnnual Accounts
Legacy
18 September 1990
363363
Legacy
19 July 1990
363363
Legacy
4 April 1989
225(1)225(1)
Accounts With Accounts Type Small
10 January 1989
AAAnnual Accounts
Legacy
2 December 1988
363363
Accounts With Accounts Type Small
28 November 1988
AAAnnual Accounts
Legacy
24 June 1988
363363
Legacy
4 March 1988
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
10 December 1986
363363
Accounts With Accounts Type Small
8 November 1986
AAAnnual Accounts