Background WavePink WaveYellow Wave

WUK ESTATES LIMITED (07851873)

WUK ESTATES LIMITED (07851873) is an active UK company. incorporated on 17 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WUK ESTATES LIMITED has been registered for 14 years. Current directors include ENGLANDER, Eliasz, WEISS, Nicha.

Company Number
07851873
Status
active
Type
ltd
Incorporated
17 November 2011
Age
14 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ENGLANDER, Eliasz, WEISS, Nicha
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WUK ESTATES LIMITED

WUK ESTATES LIMITED is an active company incorporated on 17 November 2011 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. WUK ESTATES LIMITED was registered 14 years ago.(SIC: 68100)

Status

active

Active since 14 years ago

Company No

07851873

LTD Company

Age

14 Years

Incorporated 17 November 2011

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 21 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

7 months left

Last Filed

Made up to 17 November 2025 (5 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 1 December 2026
For period ending 17 November 2026
Contact
Address

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

Timeline

19 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Joined
Dec 11
Funding Round
Dec 11
Loan Secured
Apr 13
Loan Cleared
Dec 13
Loan Cleared
Dec 13
Share Issue
Apr 14
Loan Secured
Apr 15
Loan Secured
Aug 16
Loan Secured
Mar 17
Loan Secured
Mar 17
Loan Secured
Mar 18
Loan Cleared
Apr 18
Funding Round
Jul 20
Director Left
Nov 20
Director Joined
Jan 22
Loan Cleared
Oct 23
Capital Update
Oct 24
Owner Exit
Oct 24
4
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ENGLANDER, Shulem Zvi

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 25 Jan 2022

ENGLANDER, Eliasz

Active
Clapton Common, LondonN16 5TW
Born August 1932
Director
Appointed 17 Nov 2011

WEISS, Nicha

Active
1075 Finchley Road, LondonNW11 0PU
Born January 1962
Director
Appointed 25 Jan 2022

ENGLANDER, Sarah

Resigned
Clapton Common, LondonN16 5TW
Secretary
Appointed 17 Nov 2011
Resigned 23 Sept 2020

ENGLANDER, Sarah

Resigned
Stamford Hill, LondonN16 5TW
Born May 1932
Director
Appointed 24 Nov 2011
Resigned 23 Sept 2020

Persons with significant control

2

1 Active
1 Ceased
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Oct 2024
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 09 Oct 2024
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
16 December 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
22 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 October 2024
PSC02Notification of Relevant Legal Entity PSC
Capital Statement Capital Company With Date Currency Figure
15 October 2024
SH19Statement of Capital
Legacy
15 October 2024
SH20SH20
Legacy
15 October 2024
CAP-SSCAP-SS
Resolution
15 October 2024
RESOLUTIONSResolutions
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
16 November 2023
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
23 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 November 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 January 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
25 January 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
10 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2020
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 November 2020
TM02Termination of Secretary
Resolution
30 July 2020
RESOLUTIONSResolutions
Capital Allotment Shares
15 July 2020
SH01Allotment of Shares
Accounts With Accounts Type Small
17 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 March 2018
MR01Registration of a Charge
Accounts With Accounts Type Small
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2015
MR01Registration of a Charge
Accounts With Accounts Type Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Capital Alter Shares Subdivision
16 April 2014
SH02Allotment of Shares (prescribed particulars)
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 December 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
18 November 2013
AR01AR01
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 August 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
16 April 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
24 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Legacy
24 May 2012
MG01MG01
Legacy
17 March 2012
MG01MG01
Capital Allotment Shares
28 December 2011
SH01Allotment of Shares
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Incorporation Company
17 November 2011
NEWINCIncorporation