Background WavePink WaveYellow Wave

WOSBERG ESTATES LTD (10748147)

WOSBERG ESTATES LTD (10748147) is an active UK company. incorporated on 2 May 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WOSBERG ESTATES LTD has been registered for 8 years. Current directors include LANGBERG, Aaron, WOSNER, Moishe.

Company Number
10748147
Status
active
Type
ltd
Incorporated
2 May 2017
Age
8 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LANGBERG, Aaron, WOSNER, Moishe
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOSBERG ESTATES LTD

WOSBERG ESTATES LTD is an active company incorporated on 2 May 2017 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. WOSBERG ESTATES LTD was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10748147

LTD Company

Age

8 Years

Incorporated 2 May 2017

Size

N/A

Accounts

ARD: 31/7

Up to Date

27 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 April 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 1 May 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 15 May 2026
For period ending 1 May 2026
Contact
Address

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

Previous Addresses

15 Chardmore Road London N16 6JA United Kingdom
From: 2 May 2017To: 6 February 2019
Timeline

11 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
May 17
Loan Secured
Jun 17
Loan Secured
Jun 17
Director Joined
Aug 17
Loan Secured
Jun 18
Loan Secured
Jun 18
Loan Cleared
Mar 21
Loan Cleared
Mar 21
Loan Cleared
Apr 21
Loan Cleared
Apr 21
Loan Secured
May 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

LANGBERG, Aaron

Active
Lampard Grove, LondonN16 6UZ
Born September 1976
Director
Appointed 02 May 2017

WOSNER, Moishe

Active
1075 Finchley Road, LondonNW11 0PU
Born March 1988
Director
Appointed 25 Jul 2017

Persons with significant control

2

Lampard Grove, LondonN16 6UZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017

Wf Estates Ltd

Active
1075 Finchley Road, LondonNW11 0PU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 02 May 2017
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
23 July 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
19 October 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
19 March 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
22 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
25 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 May 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 April 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 March 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 January 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
8 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 August 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2017
MR01Registration of a Charge
Incorporation Company
2 May 2017
NEWINCIncorporation