Background WavePink WaveYellow Wave

WYNFORD ESTATES LIMITED (01804903)

WYNFORD ESTATES LIMITED (01804903) is an active UK company. incorporated on 30 March 1984. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WYNFORD ESTATES LIMITED has been registered for 42 years. Current directors include GRUNHUT, Jacob Akiva, GRUNHUT, Samuel.

Company Number
01804903
Status
active
Type
ltd
Incorporated
30 March 1984
Age
42 years
Address
71 Fairholt Road, London, N16 5EW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GRUNHUT, Jacob Akiva, GRUNHUT, Samuel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WYNFORD ESTATES LIMITED

WYNFORD ESTATES LIMITED is an active company incorporated on 30 March 1984 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WYNFORD ESTATES LIMITED was registered 42 years ago.(SIC: 68209)

Status

active

Active since 42 years ago

Company No

01804903

LTD Company

Age

42 Years

Incorporated 30 March 1984

Size

N/A

Accounts

ARD: 7/4

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 January 2027
Period: 1 April 2025 - 7 April 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 17 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

YARNVALE LIMITED
From: 30 March 1984To: 10 October 1984
Contact
Address

71 Fairholt Road London, N16 5EW,

Previous Addresses

9 Manor Parade Manor Road London N16 5SG
From: 30 March 1984To: 17 July 2020
Timeline

17 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Mar 84
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Secured
Jan 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
Loan Cleared
Jul 17
New Owner
Apr 18
New Owner
Apr 18
Owner Exit
May 21
Owner Exit
May 21
Director Joined
Oct 22
Director Left
May 25
Director Joined
Jul 25
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

GRUNHUT, Jacob Akiva

Active
10 Fairholt Close, LondonN16 5EL
Born June 1973
Director
Appointed 01 Aug 2007

GRUNHUT, Samuel

Active
Fairholt Close, LondonN16 5EL
Born November 1964
Director
Appointed 11 Jul 2025

GRUNHUT, Hershel

Resigned
3 St Kildas Road, LondonN16 5BP
Secretary
Appointed N/A
Resigned 30 Apr 2015

GRUNHUT, Pearl

Resigned
Fairholt Close, LondonN16 5EL
Born August 1958
Director
Appointed 15 Oct 2022
Resigned 10 May 2025

GRUNHUT, Richard

Resigned
23 Fairholt Road, LondonN16 5EW
Born November 1917
Director
Appointed N/A
Resigned 12 Jul 2007

Persons with significant control

3

1 Active
2 Ceased

Mr Judah Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Morris Grunhut

Ceased
Fairholt Road, LondonN16 5EW
Born October 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2021

Mr Jacob Grunhut

Active
Fairholt Road, LondonN16 5EW
Born June 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2025
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
23 December 2025
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
24 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 May 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
16 September 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
14 September 2023
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
19 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
28 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
27 May 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 July 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 July 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
26 April 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control
26 April 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
28 December 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 July 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
27 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
20 April 2017
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
29 March 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2017
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
30 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
30 May 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Legacy
20 September 2012
MG01MG01
Legacy
20 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2010
AR01AR01
Change Person Director Company With Change Date
13 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
11 July 2008
363aAnnual Return
Legacy
5 June 2008
288bResignation of Director or Secretary
Legacy
1 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
28 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 February 2007
AAAnnual Accounts
Legacy
5 October 2006
395Particulars of Mortgage or Charge
Legacy
11 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2006
AAAnnual Accounts
Legacy
13 July 2005
363aAnnual Return
Legacy
23 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
5 February 2005
AAAnnual Accounts
Legacy
23 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2004
AAAnnual Accounts
Legacy
10 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
11 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 February 2002
AAAnnual Accounts
Legacy
6 June 2001
363sAnnual Return (shuttle)
Legacy
1 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
1 February 2001
AAAnnual Accounts
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 June 1999
AAAnnual Accounts
Legacy
4 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1998
AAAnnual Accounts
Legacy
13 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 November 1997
AAAnnual Accounts
Legacy
21 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1995
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
17 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 February 1994
AAAnnual Accounts
Legacy
7 September 1993
363aAnnual Return
Accounts With Accounts Type Small
28 August 1992
AAAnnual Accounts
Legacy
12 August 1992
287Change of Registered Office
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363sAnnual Return (shuttle)
Legacy
18 July 1991
363aAnnual Return
Accounts With Accounts Type Full
15 November 1990
AAAnnual Accounts
Legacy
23 October 1990
363363
Accounts With Accounts Type Full
14 August 1990
AAAnnual Accounts
Legacy
26 July 1990
363363
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
22 May 1990
288288
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Accounts With Accounts Type Full
17 August 1989
AAAnnual Accounts
Legacy
17 August 1989
363363
Legacy
23 December 1988
363363
Legacy
23 December 1988
363363
Legacy
23 December 1988
287Change of Registered Office
Restoration Order Of Court
19 July 1988
AC92AC92
Dissolved Company
7 July 1987
AC09AC09
Legacy
24 February 1987
AC05AC05
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Change Of Name Company
10 October 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
30 March 1984
NEWINCIncorporation