Background WavePink WaveYellow Wave

GUILD ESTATES LTD (09295022)

GUILD ESTATES LTD (09295022) is an active UK company. incorporated on 4 November 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GUILD ESTATES LTD has been registered for 11 years. Current directors include LANGBERG, Aaron.

Company Number
09295022
Status
active
Type
ltd
Incorporated
4 November 2014
Age
11 years
Address
137 Wargrave Avenue, London, N15 6TX
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
LANGBERG, Aaron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GUILD ESTATES LTD

GUILD ESTATES LTD is an active company incorporated on 4 November 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GUILD ESTATES LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09295022

LTD Company

Age

11 Years

Incorporated 4 November 2014

Size

N/A

Accounts

ARD: 2/12

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 1 September 2025 (8 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 2 September 2026
Period: 1 December 2024 - 2 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 14 November 2025 (5 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

FRIENDS OF JS LIMITED
From: 4 November 2014To: 9 February 2015
Contact
Address

137 Wargrave Avenue London, N15 6TX,

Previous Addresses

137 Wargrave Avenue South Tottenham London N15 6TX England
From: 1 September 2016To: 1 September 2016
50 Craven Park Road South Tottenham London N15 6AB
From: 20 November 2014To: 1 September 2016
50 Craven Park Road London N15 6AB United Kingdom
From: 4 November 2014To: 20 November 2014
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Nov 14
Loan Secured
Nov 14
Loan Secured
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Loan Secured
Jul 15
Loan Secured
Sept 15
Loan Cleared
Jul 24
Loan Cleared
Jul 24
Loan Secured
Jul 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

LANGBERG, Aaron

Active
Wargrave Avenue, LondonN15 6TX
Born September 1976
Director
Appointed 17 Feb 2015

REINER, Chaim

Resigned
Ferndale Road, LondonN15 6UF
Born May 1985
Director
Appointed 04 Nov 2014
Resigned 09 Feb 2015

Persons with significant control

1

Mr Aaron Langberg

Active
Wargrave Avenue, LondonN15 6TX
Born September 1976

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
3 September 2024
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 September 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
22 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Change Account Reference Date Company Previous Extended
21 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Gazette Notice Compulsory
7 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 November 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 August 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
26 November 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
27 November 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 November 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
14 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
20 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
14 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 September 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
3 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 July 2015
AR01AR01
Appoint Person Director Company With Name Date
17 February 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 February 2015
TM01Termination of Director
Certificate Change Of Name Company
9 February 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Incorporation Company
4 November 2014
NEWINCIncorporation