Background WavePink WaveYellow Wave

WINTERHALL ESTATES LTD (05852073)

WINTERHALL ESTATES LTD (05852073) is an active UK company. incorporated on 20 June 2006. 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. WINTERHALL ESTATES LTD has been registered for 19 years. Current directors include ENDZWEIG, Elizabeth, HOROWITZ, Zalman Leib.

Company Number
05852073
Status
active
Type
ltd
Incorporated
20 June 2006
Age
19 years
Address
69 Wargrave Avenue, London, N15 6TU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENDZWEIG, Elizabeth, HOROWITZ, Zalman Leib
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WINTERHALL ESTATES LTD

WINTERHALL ESTATES LTD is an active company incorporated on 20 June 2006 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. WINTERHALL ESTATES LTD was registered 19 years ago.(SIC: 68100, 68209)

Status

active

Active since 19 years ago

Company No

05852073

LTD Company

Age

19 Years

Incorporated 20 June 2006

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 5m left

Last Filed

Made up to 30 November 2025 (4 months ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 December 2024 - 30 November 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 9 March 2026 (Just now)
Submitted on 9 March 2026 (Just now)

Next Due

Due by 23 March 2027
For period ending 9 March 2027
Contact
Address

69 Wargrave Avenue London, N15 6TU,

Previous Addresses

123 Clapton Common London E5 9AB
From: 20 June 2006To: 20 October 2020
Timeline

19 key events • 2006 - 2023

Funding Officers Ownership
Company Founded
Jun 06
Director Joined
Feb 16
Director Left
Feb 16
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Secured
Apr 17
Loan Secured
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Cleared
Jan 18
Loan Secured
Jan 18
Loan Cleared
Mar 18
Loan Secured
Mar 18
Loan Secured
Mar 18
Loan Secured
Oct 18
Loan Secured
Mar 19
Loan Secured
Jun 22
Loan Secured
Sept 23
Loan Cleared
Dec 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

ENDZWEIG, Elizabeth

Active
Wargrave Avenue, LondonN15 6TU
Secretary
Appointed 20 Jun 2006

ENDZWEIG, Elizabeth

Active
Wargrave Avenue, LondonN15 6TU
Born September 1975
Director
Appointed 21 Dec 2015

HOROWITZ, Zalman Leib

Active
69 Wargrave Avenue, LondonN15 6TU
Born February 1976
Director
Appointed 14 Jul 2006

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 20 Jun 2006
Resigned 07 Jul 2006

ENDZWEIG, Jacob

Resigned
1 Moresby Road, LondonE5 9LE
Born June 1975
Director
Appointed 14 Jul 2006
Resigned 21 Dec 2015

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Jun 2006
Resigned 07 Jul 2006

Persons with significant control

2

Mr Zalman Leib Horowitz

Active
Wargrave Avenue, LondonN15 6TU
Born February 1976

Nature of Control

Significant influence or control
Notified 01 Mar 2017

Mrs Elizabeth Endzweig

Active
Clapton Common, LondonE5 9AB
Born September 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Mar 2017
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With No Updates
9 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 December 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 January 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 October 2020
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
20 October 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2019
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 October 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Mortgage Satisfy Charge Full
12 March 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Change Person Secretary Company With Change Date
9 March 2018
CH03Change of Secretary Details
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 January 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 January 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
15 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 March 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
19 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 February 2016
AR01AR01
Appoint Person Director Company With Name Date
5 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 February 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
8 September 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2011
AR01AR01
Change Account Reference Date Company Current Extended
14 November 2010
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
11 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
30 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 March 2009
AAAnnual Accounts
Legacy
21 August 2008
363aAnnual Return
Legacy
21 August 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
18 April 2008
AAAnnual Accounts
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
26 October 2007
395Particulars of Mortgage or Charge
Legacy
10 July 2007
363aAnnual Return
Legacy
8 June 2007
88(2)R88(2)R
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
26 May 2007
395Particulars of Mortgage or Charge
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
15 December 2006
395Particulars of Mortgage or Charge
Legacy
14 December 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2006
395Particulars of Mortgage or Charge
Legacy
22 November 2006
287Change of Registered Office
Legacy
10 November 2006
288aAppointment of Director or Secretary
Legacy
6 October 2006
288aAppointment of Director or Secretary
Legacy
10 July 2006
287Change of Registered Office
Legacy
7 July 2006
288bResignation of Director or Secretary
Legacy
7 July 2006
288bResignation of Director or Secretary
Incorporation Company
20 June 2006
NEWINCIncorporation