Background WavePink WaveYellow Wave

W&M ESTATE LTD (11939944)

W&M ESTATE LTD (11939944) is an active UK company. incorporated on 11 April 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. W&M ESTATE LTD has been registered for 7 years. Current directors include WIND, Pinchas Chajim.

Company Number
11939944
Status
active
Type
ltd
Incorporated
11 April 2019
Age
7 years
Address
129 Ravensdale Road, London, N16 6TH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WIND, Pinchas Chajim
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W&M ESTATE LTD

W&M ESTATE LTD is an active company incorporated on 11 April 2019 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 and 1 other business activity. W&M ESTATE LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11939944

LTD Company

Age

7 Years

Incorporated 11 April 2019

Size

N/A

Accounts

ARD: 27/4

Up to Date

11 days left

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 27 January 2026 (3 months ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Micro Entity

Next Due

Due by 27 April 2026
Period: 1 May 2024 - 27 April 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 15 May 2025 (11 months ago)
Submitted on 30 May 2025 (11 months ago)

Next Due

Due by 29 May 2026
For period ending 15 May 2026
Contact
Address

129 Ravensdale Road London, N16 6TH,

Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Apr 19
Loan Secured
Sept 19
Director Joined
Nov 19
Loan Cleared
Jan 21
Director Left
Mar 21
Loan Secured
Jul 21
Owner Exit
Jun 22
New Owner
Nov 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

WIND, Pinchas Chajim

Active
Ravensdale Road, LondonN16 6TH
Born January 1996
Director
Appointed 11 Apr 2019

MARGULIES, Solomon

Resigned
Ravensdale Road, LondonN16 6TH
Born November 1954
Director
Appointed 27 Nov 2019
Resigned 07 Mar 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Solomon Margulies

Active
Jessam Avenue, LondonE5 9DU
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Notified 29 Jun 2022

Mr Solomon Margulies

Ceased
Ravensdale Road, LondonN16 6TH
Born November 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 11 Apr 2019
Ceased 29 Jun 2022
Fundings
Financials
Latest Activities

Filing History

24

Change Account Reference Date Company Previous Shortened
27 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 May 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
23 November 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 April 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Mortgage Satisfy Charge Full
5 January 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
27 November 2019
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
27 November 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 September 2019
MR01Registration of a Charge
Confirmation Statement With Updates
15 May 2019
CS01Confirmation Statement
Incorporation Company
11 April 2019
NEWINCIncorporation