Background WavePink WaveYellow Wave

WISESTATES LIMITED (01883523)

WISESTATES LIMITED (01883523) is an active UK company. incorporated on 6 February 1985. 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. WISESTATES LIMITED has been registered for 41 years. Current directors include BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali.

Company Number
01883523
Status
active
Type
ltd
Incorporated
6 February 1985
Age
41 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERNSTEIN, Sara, STEMPEL, Samuel Leib, WACHSMAN, Naftali
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISESTATES LIMITED

WISESTATES LIMITED is an active company incorporated on 6 February 1985 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. WISESTATES LIMITED was registered 41 years ago.(SIC: 68209)

Status

active

Active since 41 years ago

Company No

01883523

LTD Company

Age

41 Years

Incorporated 6 February 1985

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 25 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 18 January 2017To: 4 February 2021
Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ
From: 20 March 2015To: 18 January 2017
Suite 2 De Walden Court 85 New Cavendish Street London W1W 6XD
From: 6 February 1985To: 20 March 2015
Timeline

15 key events • 1985 - 2023

Funding Officers Ownership
Company Founded
Feb 85
Director Left
Dec 10
Director Joined
Apr 15
Director Joined
Apr 15
Director Joined
Apr 15
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
New Owner
Dec 19
Owner Exit
Dec 19
Owner Exit
Nov 20
Owner Exit
Jan 21
Director Left
Apr 23
0
Funding
5
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

STEMPEL, Rachel

Active
16 Overlea Road, LondonE5 9BG
Secretary
Appointed N/A

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 01 Mar 2015

STEMPEL, Samuel Leib

Active
16 Overlea Road, LondonE5 9BG
Born May 1935
Director
Appointed N/A

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 01 Mar 2015

KOPFSTEIN, Michael Moshe

Resigned
43 Ravensdale Road, LondonN16 6TJ
Born December 1947
Director
Appointed 18 Aug 1992
Resigned 17 Nov 2010

SASSOON, Edward

Resigned
16 Ambrose Avenue, LondonNW11 9AN
Born December 1917
Director
Appointed 18 Aug 1992
Resigned 20 Oct 1993

STEMPEL, Benzion Chaim

Resigned
LondonN16 6EB
Born February 1965
Director
Appointed 01 Mar 2015
Resigned 20 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Temples Properties Limited

Active
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 31 Dec 2020

S Family Mvl Limited

Ceased
137-139 Brent Street, LondonNW4 4DJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Ceased 31 Dec 2020

Mr Leib Stempel

Ceased
Suite 50, LondonNW4 4DJ
Born May 1935

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020

Mr Moses Kessler

Ceased
137-139 Brent Street, LondonNW4 4DJ
Born May 1939

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
25 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
25 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 December 2021
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
25 May 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
23 May 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
2 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
11 March 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
9 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 December 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 December 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 January 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2016
AR01AR01
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 January 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2015
AR01AR01
Appoint Person Director Company With Name Date
15 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
23 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2010
AAAnnual Accounts
Termination Director Company With Name
2 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 June 2010
AR01AR01
Change Person Director Company With Change Date
14 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 February 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Legacy
20 May 2009
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
3 November 2008
AAAnnual Accounts
Legacy
11 August 2008
287Change of Registered Office
Legacy
29 July 2008
287Change of Registered Office
Legacy
26 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 July 2007
AAAnnual Accounts
Legacy
9 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 January 2007
AAAnnual Accounts
Legacy
13 June 2006
287Change of Registered Office
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 October 2005
AAAnnual Accounts
Legacy
26 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 November 2004
AAAnnual Accounts
Legacy
21 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 December 2003
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 October 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 June 2002
AAAnnual Accounts
Legacy
24 May 2002
363sAnnual Return (shuttle)
Legacy
8 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
26 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 April 2000
AAAnnual Accounts
Legacy
9 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1998
AAAnnual Accounts
Legacy
14 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 October 1997
AAAnnual Accounts
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
9 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 December 1995
AAAnnual Accounts
Legacy
5 September 1995
287Change of Registered Office
Legacy
28 June 1995
363x363x
Accounts With Accounts Type Small
28 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
4 November 1994
AAAnnual Accounts
Legacy
20 May 1994
363sAnnual Return (shuttle)
Legacy
27 April 1994
287Change of Registered Office
Legacy
2 November 1993
288288
Legacy
14 August 1993
395Particulars of Mortgage or Charge
Legacy
13 August 1993
395Particulars of Mortgage or Charge
Legacy
15 June 1993
363sAnnual Return (shuttle)
Legacy
3 December 1992
363aAnnual Return
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Accounts With Accounts Type Small
14 October 1992
AAAnnual Accounts
Legacy
14 September 1992
288288
Legacy
14 September 1992
288288
Legacy
10 August 1992
288288
Legacy
15 May 1992
287Change of Registered Office
Legacy
13 May 1992
395Particulars of Mortgage or Charge
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Legacy
23 April 1992
288288
Resolution
20 May 1991
RESOLUTIONSResolutions
Resolution
20 May 1991
RESOLUTIONSResolutions
Legacy
20 May 1991
363aAnnual Return
Accounts With Accounts Type Small
18 October 1990
AAAnnual Accounts
Accounts With Accounts Type Small
15 May 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Legacy
21 January 1990
363363
Accounts With Accounts Type Small
8 January 1990
AAAnnual Accounts
Legacy
20 July 1989
363363
Legacy
5 April 1989
225(1)225(1)
Accounts With Accounts Type Small
28 February 1989
AAAnnual Accounts
Legacy
14 March 1988
363363
Legacy
21 December 1987
288288
Legacy
23 July 1987
395Particulars of Mortgage or Charge
Legacy
8 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
19 June 1986
287Change of Registered Office
Legacy
19 June 1986
288288
Legacy
19 August 1985
395Particulars of Mortgage or Charge
Incorporation Company
6 February 1985
NEWINCIncorporation