Background WavePink WaveYellow Wave

WICKFORD ESTATES LTD (11370399)

WICKFORD ESTATES LTD (11370399) is an active UK company. incorporated on 18 May 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WICKFORD ESTATES LTD has been registered for 7 years. Current directors include BERGER, Mordechai Jacob.

Company Number
11370399
Status
active
Type
ltd
Incorporated
18 May 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, Mordechai Jacob
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WICKFORD ESTATES LTD

WICKFORD ESTATES LTD is an active company incorporated on 18 May 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. WICKFORD ESTATES LTD was registered 7 years ago.(SIC: 68100)

Status

active

Active since 7 years ago

Company No

11370399

LTD Company

Age

7 Years

Incorporated 18 May 2018

Size

N/A

Accounts

ARD: 30/5

Up to Date

7 weeks left

Last Filed

Made up to 31 May 2024 (1 year ago)
Submitted on 24 February 2025 (1 year ago)
Period: 1 June 2023 - 31 May 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 May 2026
Period: 1 June 2024 - 30 May 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 7 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

43 Filey Avenue London, N16 6JL,

Timeline

11 key events • 2018 - 2026

Funding Officers Ownership
Company Founded
May 18
Owner Exit
Jun 19
New Owner
Jun 19
Owner Exit
Dec 22
New Owner
Dec 22
Loan Secured
Aug 23
Loan Secured
Aug 23
New Owner
Feb 26
Owner Exit
Feb 26
New Owner
Mar 26
Owner Exit
Mar 26
0
Funding
0
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

1

BERGER, Mordechai Jacob

Active
LondonN16 6JL
Born March 1977
Director
Appointed 18 May 2018

Persons with significant control

6

2 Active
4 Ceased

Mr Mordechai Jacob Berger

Active
LondonN16 6JL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2026

Mr Joshua Sternlicht

Active
LondonN16 6JL
Born February 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2026

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Dec 2022
Ceased 17 Mar 2026

Mr Joshua Sternlicht

Ceased
LondonN16 6JL
Born January 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2018
Ceased 04 Feb 2026
Filey Avenue, LondonN16 6JL

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 May 2018
Ceased 01 Dec 2022

Mr Mordechai Jacob Berger

Ceased
LondonN16 6JL
Born March 1977

Nature of Control

Significant influence or control
Notified 18 May 2018
Ceased 18 May 2018
Fundings
Financials
Latest Activities

Filing History

28

Notification Of A Person With Significant Control
17 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
17 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 February 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
20 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
14 December 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 December 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 May 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
24 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 June 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
5 June 2019
CS01Confirmation Statement
Incorporation Company
18 May 2018
NEWINCIncorporation