Background WavePink WaveYellow Wave

WISEWOOD ESTATES LTD (04552413)

WISEWOOD ESTATES LTD (04552413) is an active UK company. incorporated on 3 October 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. WISEWOOD ESTATES LTD has been registered for 23 years. Current directors include STROH, Hershel.

Company Number
04552413
Status
active
Type
ltd
Incorporated
3 October 2002
Age
23 years
Address
24 Firsby Road, London, N16 6QA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
STROH, Hershel
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WISEWOOD ESTATES LTD

WISEWOOD ESTATES LTD is an active company incorporated on 3 October 2002 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 and 1 other business activity. WISEWOOD ESTATES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04552413

LTD Company

Age

23 Years

Incorporated 3 October 2002

Size

N/A

Accounts

ARD: 30/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 14 July 2025 (9 months ago)
Period: 31 October 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 July 2026
Period: 1 November 2024 - 30 October 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 14 May 2025 (11 months ago)
Submitted on 15 May 2025 (11 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026
Contact
Address

24 Firsby Road London, N16 6QA,

Previous Addresses

94 Stamford Hill London N16 6XS England
From: 6 August 2019To: 28 July 2020
206 High Road London N15 4NP
From: 3 October 2002To: 6 August 2019
Timeline

8 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Oct 02
Director Left
Jul 11
Director Joined
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Director Left
Sept 19
New Owner
Apr 24
Owner Exit
May 24
0
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

STROH, Hershel

Active
Firsby Road, LondonN16 6QA
Born December 1976
Director
Appointed 04 Aug 2019

CIK, Deborah

Resigned
206 High RoadN15 4NP
Secretary
Appointed 21 May 2013
Resigned 21 May 2013

KORNBLUH, Chana

Resigned
Stamford Hill, LondonN16 6XS
Secretary
Appointed 23 Jun 2011
Resigned 14 Aug 2019

KORNBLUH, Chana

Resigned
24 Firsby Road, LondonN16 6QA
Secretary
Appointed 27 Nov 2002
Resigned 29 Oct 2004

KORNBLUH, Jacob

Resigned
24 Firsby Road, LondonN16 6QA
Secretary
Appointed 29 Oct 2004
Resigned 23 Jun 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 03 Oct 2002
Resigned 05 Nov 2002

KORNBLUH, Chaim

Resigned
24 Firsby Road, LondonN16 6QA
Born September 1966
Director
Appointed 27 Nov 2002
Resigned 04 Aug 2019

KORNBLUH, Jacob

Resigned
Stamford Hill, LondonN16 6XS
Born February 1968
Director
Appointed 12 Sept 2019
Resigned 13 Sept 2019

KORNBLUH, Jacob

Resigned
24 Firsby Road, LondonN16 6QA
Born February 1968
Director
Appointed 12 Nov 2007
Resigned 23 Jun 2011

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 03 Oct 2002
Resigned 05 Nov 2002

Persons with significant control

2

1 Active
1 Ceased

Mr Hershel Stroh

Active
Firsby Road, LondonN16 6QA
Born December 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2024

Mr Chaim Kornbluh

Ceased
Firsby Road, LondonN16 6QA
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Notified 03 Oct 2016
Ceased 14 May 2024
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Total Exemption Full
14 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
27 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 July 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
4 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 August 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 October 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 September 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
17 September 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
14 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 August 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
28 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
3 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
30 May 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
30 May 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
12 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Termination Director Company With Name
28 July 2011
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
6 July 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
6 July 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
6 July 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
5 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
28 August 2009
AAAnnual Accounts
Legacy
17 October 2008
363aAnnual Return
Legacy
6 August 2008
395Particulars of Mortgage or Charge
Legacy
4 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Small
17 June 2008
AAAnnual Accounts
Legacy
15 November 2007
288aAppointment of Director or Secretary
Legacy
15 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2007
AAAnnual Accounts
Legacy
17 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 June 2006
AAAnnual Accounts
Legacy
25 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 June 2005
AAAnnual Accounts
Legacy
10 November 2004
288bResignation of Director or Secretary
Legacy
10 November 2004
288aAppointment of Director or Secretary
Legacy
9 November 2004
363sAnnual Return (shuttle)
Legacy
30 October 2004
395Particulars of Mortgage or Charge
Legacy
28 October 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2004
AAAnnual Accounts
Legacy
29 November 2003
363sAnnual Return (shuttle)
Legacy
3 May 2003
288aAppointment of Director or Secretary
Legacy
3 May 2003
88(2)R88(2)R
Legacy
12 February 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Incorporation Company
3 October 2002
NEWINCIncorporation