Background WavePink WaveYellow Wave

WILFRED ESTATES LTD (11307702)

WILFRED ESTATES LTD (11307702) is an active UK company. incorporated on 12 April 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WILFRED ESTATES LTD has been registered for 7 years. Current directors include BERGER, Rachel, GROSS, Berish.

Company Number
11307702
Status
active
Type
ltd
Incorporated
12 April 2018
Age
7 years
Address
43 Filey Avenue, London, N16 6JL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BERGER, Rachel, GROSS, Berish
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WILFRED ESTATES LTD

WILFRED ESTATES LTD is an active company incorporated on 12 April 2018 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. WILFRED ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11307702

LTD Company

Age

7 Years

Incorporated 12 April 2018

Size

N/A

Accounts

ARD: 29/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 January 2027
Period: 1 May 2025 - 29 April 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 9 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 23 February 2027
For period ending 9 February 2027
Contact
Address

43 Filey Avenue London, N16 6JL,

Timeline

12 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
Apr 18
New Owner
Feb 21
Owner Exit
Feb 21
New Owner
Feb 21
Director Joined
Feb 21
Director Left
Feb 21
Director Joined
Feb 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Loan Secured
Mar 21
Director Left
Feb 26
Director Joined
Feb 26
0
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BERGER, Rachel

Active
LondonN16 6JL
Born April 1977
Director
Appointed 25 Feb 2026

GROSS, Berish

Active
LondonN16 6JL
Born September 1971
Director
Appointed 01 May 2019

BERGER, Mordechai Jacob

Resigned
LondonN16 6JL
Born March 1977
Director
Appointed 12 Apr 2018
Resigned 01 May 2019

BERGER, Rachel

Resigned
LondonN16 6JL
Born April 1977
Director
Appointed 01 May 2019
Resigned 25 Feb 2026

Persons with significant control

3

2 Active
1 Ceased

Mr Berish Gross

Active
LondonN16 6JL
Born September 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Mrs Rachel Berger

Active
LondonN16 6JL
Born April 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 May 2019

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Notified 12 Apr 2018
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
2 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
27 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
15 February 2021
AP01Appointment of Director
Confirmation Statement With Updates
9 February 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 February 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
9 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 April 2019
CS01Confirmation Statement
Incorporation Company
12 April 2018
NEWINCIncorporation