Background WavePink WaveYellow Wave

WOBURN PROPERTIES LTD (08668762)

WOBURN PROPERTIES LTD (08668762) is an active UK company. incorporated on 29 August 2013. 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. WOBURN PROPERTIES LTD has been registered for 12 years. Current directors include ESMAIL, Nimet, JETHA, Shelina.

Company Number
08668762
Status
active
Type
ltd
Incorporated
29 August 2013
Age
12 years
Address
14 Chester Terrace, London, NW1 4ND
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESMAIL, Nimet, JETHA, Shelina
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOBURN PROPERTIES LTD

WOBURN PROPERTIES LTD is an active company incorporated on 29 August 2013 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. WOBURN PROPERTIES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08668762

LTD Company

Age

12 Years

Incorporated 29 August 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026
Contact
Address

14 Chester Terrace London, NW1 4ND,

Timeline

9 key events • 2013 - 2021

Funding Officers Ownership
Company Founded
Aug 13
Director Left
Sept 13
Loan Secured
Dec 13
Director Joined
May 14
Director Joined
Dec 15
Loan Cleared
Nov 16
Loan Secured
Nov 16
Loan Cleared
Oct 18
Director Left
May 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

PATEL, Jitendra

Active
Brockley Avenue, StanmoreHA7 4LU
Secretary
Appointed 30 Aug 2013

ESMAIL, Nimet

Active
Avenue Road, LondonNW8 6DA
Born July 1958
Director
Appointed 21 Dec 2015

JETHA, Shelina

Active
Chester Terrace, LondonNW1 4ND
Born September 1961
Director
Appointed 31 Dec 2013

WFW LEGAL SERVICES LIMITED

Resigned
Appold Street, LondonEC2A 2HB
Corporate secretary
Appointed 29 Aug 2013
Resigned 30 Aug 2013

BHATIA, Gulshan

Resigned
Chester Terrace, LondonNW1 4ND
Born April 1933
Director
Appointed 29 Aug 2013
Resigned 30 Dec 2020

PATEL, Jitendra

Resigned
Brockley Avenue, StanmoreHA7 4LU
Born August 1959
Director
Appointed 29 Aug 2013
Resigned 30 Aug 2013

Persons with significant control

1

Chester Terrace, LondonNW1 4ND

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
3 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
2 September 2024
AAAnnual Accounts
Accounts With Accounts Type Small
15 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
24 March 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
26 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
9 September 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
19 October 2018
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
30 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
8 November 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
21 December 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 September 2015
AR01AR01
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2014
AR01AR01
Change Account Reference Date Company Current Extended
26 September 2014
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
22 May 2014
AP01Appointment of Director
Resolution
23 December 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
19 December 2013
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
3 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
3 September 2013
AP03Appointment of Secretary
Termination Director Company With Name
3 September 2013
TM01Termination of Director
Termination Secretary Company With Name
3 September 2013
TM02Termination of Secretary
Incorporation Company
29 August 2013
NEWINCIncorporation