Background WavePink WaveYellow Wave

WESTGATE ESTATES LIMITED (10966975)

WESTGATE ESTATES LIMITED (10966975) is an active UK company. incorporated on 18 September 2017. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. WESTGATE ESTATES LIMITED has been registered for 8 years. Current directors include WINEGARTEN, David.

Company Number
10966975
Status
active
Type
ltd
Incorporated
18 September 2017
Age
8 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
WINEGARTEN, David
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTGATE ESTATES LIMITED

WESTGATE ESTATES LIMITED is an active company incorporated on 18 September 2017 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. WESTGATE ESTATES LIMITED was registered 8 years ago.(SIC: 99999)

Status

active

Active since 8 years ago

Company No

10966975

LTD Company

Age

8 Years

Incorporated 18 September 2017

Size

N/A

Accounts

ARD: 3/10

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 29 December 2025 (4 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 July 2026
Period: 1 October 2024 - 3 October 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 9 August 2025 (8 months ago)
Submitted on 19 September 2025 (7 months ago)

Next Due

Due by 23 August 2026
For period ending 9 August 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

Woodberry House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
From: 18 September 2017To: 10 October 2017
Timeline

6 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Sept 17
Director Left
Oct 17
New Owner
Apr 18
Director Joined
Apr 18
Owner Exit
Apr 18
New Owner
Aug 18
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WINEGARTEN, David

Active
LondonNW11 7RJ
Born December 1972
Director
Appointed 18 Sept 2017

DUKE, Michael

Resigned
2 Woodberry Grove, LondonN12 0DR
Born August 1959
Director
Appointed 18 Sept 2017
Resigned 10 Oct 2017

Persons with significant control

3

2 Active
1 Ceased

Mrs Chana Winegarten

Active
LondonNW11 7RJ
Born June 1974

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2018
2 Woodberry Grove, LondonN12 0DR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Sept 2017
Ceased 18 Sept 2017

Mr David Winegarten

Active
LondonNW11 7RJ
Born December 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2017
Fundings
Financials
Latest Activities

Filing History

39

Accounts With Accounts Type Total Exemption Full
29 December 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
19 September 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 July 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 February 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 February 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
20 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
20 June 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
6 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Extended
20 February 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
21 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
4 September 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
18 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
24 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
24 August 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
24 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
27 April 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
27 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 October 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Incorporation Company
18 September 2017
NEWINCIncorporation