Background WavePink WaveYellow Wave

WATERLOO PROPERTY ESTATES LIMITED (11722437)

WATERLOO PROPERTY ESTATES LIMITED (11722437) is an active UK company. incorporated on 11 December 2018. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WATERLOO PROPERTY ESTATES LIMITED has been registered for 7 years. Current directors include KLEIN, Avigail Bluma, LAST, Henry Victor.

Company Number
11722437
Status
active
Type
ltd
Incorporated
11 December 2018
Age
7 years
Address
1st Floor, Cloister House, Riverside, Manchester, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KLEIN, Avigail Bluma, LAST, Henry Victor
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WATERLOO PROPERTY ESTATES LIMITED

WATERLOO PROPERTY ESTATES LIMITED is an active company incorporated on 11 December 2018 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WATERLOO PROPERTY ESTATES LIMITED was registered 7 years ago.(SIC: 68209)

Status

active

Active since 7 years ago

Company No

11722437

LTD Company

Age

7 Years

Incorporated 11 December 2018

Size

N/A

Accounts

ARD: 28/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 28 September 2026
Period: 1 January 2025 - 28 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 21 December 2025 (3 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 4 January 2027
For period ending 21 December 2026
Contact
Address

1st Floor, Cloister House, Riverside New Bailey Street Manchester, M3 5FS,

Previous Addresses

C/O Lopian Gross Barnett & Co. 6th Floor, Cardinal House 20 st. Marys Parsonage Manchester M3 2LG United Kingdom
From: 11 December 2018To: 5 March 2019
Timeline

14 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
Funding Round
Jan 19
New Owner
May 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Feb 21
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Sept 24
Loan Secured
Sept 24
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KLEIN, Avigail Bluma

Active
New Bailey Street, ManchesterM3 5FS
Born May 1987
Director
Appointed 21 Dec 2020

LAST, Henry Victor

Active
New Bailey Street, ManchesterM3 5FS
Born February 1960
Director
Appointed 10 Dec 2020

KLEIN, Patrice Bernard

Resigned
New Bailey Street, ManchesterM3 5FS
Born July 1950
Director
Appointed 11 Dec 2018
Resigned 10 Dec 2020

Persons with significant control

2

1 Active
1 Ceased

Mrs Avigail Bluma Klein

Active
New Bailey Street, ManchesterM3 5FS
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jan 2019

Mr Patrice Bernard Klein

Ceased
New Bailey Street, ManchesterM3 5FS
Born July 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Dec 2018
Ceased 05 Feb 2021
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 September 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2024
MR01Registration of a Charge
Gazette Filings Brought Up To Date
19 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 September 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 October 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
9 March 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
21 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Memorandum Articles
23 August 2019
MAMA
Resolution
23 August 2019
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 May 2019
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
5 March 2019
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
13 February 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
30 January 2019
SH01Allotment of Shares
Resolution
30 January 2019
RESOLUTIONSResolutions
Incorporation Company
11 December 2018
NEWINCIncorporation