Background WavePink WaveYellow Wave

WHITE GOLD ESTATES LTD (09740906)

WHITE GOLD ESTATES LTD (09740906) is an active UK company. incorporated on 20 August 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WHITE GOLD ESTATES LTD has been registered for 10 years. Current directors include LOW, Sam.

Company Number
09740906
Status
active
Type
ltd
Incorporated
20 August 2015
Age
10 years
Address
Unit 4, Fountayne Business Centre,, London, N15 4AG
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LOW, Sam
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WHITE GOLD ESTATES LTD

WHITE GOLD ESTATES LTD is an active company incorporated on 20 August 2015 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. WHITE GOLD ESTATES LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09740906

LTD Company

Age

10 Years

Incorporated 20 August 2015

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 12 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 June 2025 (9 months ago)
Submitted on 19 June 2025 (9 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026

Previous Company Names

201 FERNSIDE AVENUE LIMITED
From: 20 August 2015To: 13 October 2015
Contact
Address

Unit 4, Fountayne Business Centre, Broad Lane London, N15 4AG,

Previous Addresses

New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
From: 14 August 2018To: 1 September 2025
46B Theydon Road London E5 9NA England
From: 18 January 2018To: 14 August 2018
C/O De Claron Ltd Unit a, 3 the Vale London NW11 8SB England
From: 18 January 2018To: 18 January 2018
46B Theydon Road London E5 9NA England
From: 20 August 2017To: 18 January 2018
C/O De Claron Ltd Unit a 3 the Vale London NW11 8SB England
From: 24 July 2017To: 20 August 2017
46B Theydon Road London E5 9NA England
From: 8 November 2016To: 24 July 2017
63a Lampard Grove London N16 6XA
From: 20 August 2015To: 8 November 2016
Timeline

17 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Aug 15
Director Joined
Jan 16
Loan Secured
Mar 16
Loan Secured
Mar 16
Director Joined
Feb 17
Owner Exit
Nov 17
Director Left
Nov 17
Owner Exit
May 18
Director Left
May 18
Funding Round
Aug 18
New Owner
Aug 18
Director Joined
Aug 18
Loan Secured
Aug 19
Loan Cleared
Sept 19
Owner Exit
Jul 24
Director Left
Sept 24
Loan Secured
Dec 24
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

LOW, Abraham

Active
Fountayne Business Centre,, LondonN15 4AG
Secretary
Appointed 03 Sept 2024

LOW, Sam

Active
Broad Lane, LondonN15 4AG
Born July 1992
Director
Appointed 28 Aug 2018

MANN, Pincus

Resigned
LondonN16 5PZ
Secretary
Appointed 20 Aug 2015
Resigned 02 Aug 2018

LOW, Abraham

Resigned
1075 Finchley Road, LondonNW11 0PU
Born December 1978
Director
Appointed 01 Jan 2016
Resigned 03 Sept 2024

LOW, Sam

Resigned
Overlea Road, LondonE5 9BG
Born July 1992
Director
Appointed 09 Feb 2017
Resigned 20 Nov 2017

MANN, Pincus

Resigned
LondonN16 5PZ
Born April 1973
Director
Appointed 20 Aug 2015
Resigned 31 May 2018

Persons with significant control

4

1 Active
3 Ceased

Mr Sam Low

Active
Broad Lane, LondonN15 4AG
Born July 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Aug 2018

Mr Abraham Low

Ceased
1075 Finchley Road, LondonNW11 0PU
Born December 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2017
Ceased 03 Jul 2024

Mr. Pincus Mann

Ceased
Theydon Road, LondonE5 9NA
Born April 1973

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 31 May 2018

Mr Sam Low

Ceased
Theydon Road, LondonE5 9NA
Born July 1992

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 20 Nov 2017
Fundings
Financials
Latest Activities

Filing History

53

Change Registered Office Address Company With Date Old Address New Address
1 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Secretary Company With Name Date
3 September 2024
AP03Appointment of Secretary
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
10 July 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2023
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
28 April 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 September 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 August 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
14 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 August 2018
AP01Appointment of Director
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Capital Allotment Shares
14 August 2018
SH01Allotment of Shares
Change To A Person With Significant Control
14 August 2018
PSC04Change of PSC Details
Termination Secretary Company With Name Termination Date
14 August 2018
TM02Termination of Secretary
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
14 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 January 2018
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
21 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 November 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 August 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
24 July 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 February 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
18 January 2016
AR01AR01
Appoint Person Director Company With Name Date
18 January 2016
AP01Appointment of Director
Certificate Change Of Name Company
13 October 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2015
NEWINCIncorporation