Background WavePink WaveYellow Wave

WESTWISE ESTATES LIMITED (11660123)

WESTWISE ESTATES LIMITED (11660123) is an active UK company. incorporated on 5 November 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WESTWISE ESTATES LIMITED has been registered for 7 years. Current directors include DEUTSCH, Yoel, HOFFMAN, Benny, RAPAPORT, Meyer.

Company Number
11660123
Status
active
Type
ltd
Incorporated
5 November 2018
Age
7 years
Address
140 High Road, London, N15 6JN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
DEUTSCH, Yoel, HOFFMAN, Benny, RAPAPORT, Meyer
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTWISE ESTATES LIMITED

WESTWISE ESTATES LIMITED is an active company incorporated on 5 November 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WESTWISE ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11660123

LTD Company

Age

7 Years

Incorporated 5 November 2018

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 18 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

140 High Road London, N15 6JN,

Timeline

23 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Owner Exit
Nov 18
Owner Exit
Nov 18
Director Joined
Nov 18
Loan Secured
Feb 19
Loan Secured
Feb 19
Loan Secured
Feb 20
Loan Secured
Feb 20
Loan Secured
Aug 21
Loan Secured
Aug 21
Loan Secured
Aug 23
Loan Secured
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Cleared
Aug 23
Loan Secured
Sept 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
Loan Cleared
Dec 24
0
Funding
2
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

DEUTSCH, Yoel

Active
High Road, LondonN15 6JN
Born February 1983
Director
Appointed 05 Nov 2018

HOFFMAN, Benny

Active
High Road, LondonN15 6JN
Born April 1984
Director
Appointed 05 Nov 2018

RAPAPORT, Meyer

Active
High Road, LondonN15 6JN
Born February 1984
Director
Appointed 15 Nov 2018

FRIEDMAN, Sara

Resigned
High Road, LondonN15 6JN
Born January 1960
Director
Appointed 05 Nov 2018
Resigned 05 Nov 2018

Persons with significant control

4

1 Active
3 Ceased
Craven Park Road, LondonN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 15 Nov 2018

Mr Benny Hoffman

Ceased
High Road, LondonN15 6JN
Born April 1984

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 15 Nov 2018

Mr Yoel Deutsch

Ceased
High Road, LondonN15 6JN
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 15 Nov 2018

Mrs Sara Friedman

Ceased
High Road, LondonN15 6JN
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 05 Nov 2018
Ceased 05 Nov 2018
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Micro Entity
18 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
21 March 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 December 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
24 December 2020
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
26 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 March 2020
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
20 November 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 February 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
20 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
14 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 November 2018
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
14 November 2018
TM01Termination of Director
Incorporation Company
5 November 2018
NEWINCIncorporation