Background WavePink WaveYellow Wave

WG PROBATE LIMITED (12250423)

WG PROBATE LIMITED (12250423) is an active UK company. incorporated on 8 October 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. WG PROBATE LIMITED has been registered for 6 years. Current directors include SCHWIMMER, Pinchas.

Company Number
12250423
Status
active
Type
ltd
Incorporated
8 October 2019
Age
6 years
Address
18 Howard Road, London, N15 6NL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SCHWIMMER, Pinchas
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WG PROBATE LIMITED

WG PROBATE LIMITED is an active company incorporated on 8 October 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. WG PROBATE LIMITED was registered 6 years ago.(SIC: 68100, 68209)

Status

active

Active since 6 years ago

Company No

12250423

LTD Company

Age

6 Years

Incorporated 8 October 2019

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 15 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 29 March 2027
For period ending 15 March 2027
Contact
Address

18 Howard Road London, N15 6NL,

Previous Addresses

67 Portland Avenue London N16 6EX England
From: 8 October 2019To: 14 January 2020
Timeline

14 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Oct 19
Loan Secured
Dec 19
Director Left
Jan 20
Owner Exit
Jan 20
Director Joined
Jan 20
New Owner
Jan 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Loan Secured
Mar 20
Loan Secured
Oct 20
Loan Secured
Oct 20
Loan Cleared
Jul 21
Loan Cleared
Jul 21
Loan Secured
Sept 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SCHWIMMER, Pinchas

Active
Howard Road, LondonN15 6NL
Born February 1991
Director
Appointed 20 Dec 2019

ROSNER, Moses Samuel

Resigned
Howard Road, LondonN15 6NL
Born September 1989
Director
Appointed 08 Oct 2019
Resigned 20 Dec 2019

Persons with significant control

2

1 Active
1 Ceased

Mr Pinchas Schwimmer

Active
Howard Road, LondonN15 6NL
Born February 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control as trust
Notified 20 Dec 2019

Mr Moses Samuel Rosner

Ceased
Howard Road, LondonN15 6NL
Born September 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Oct 2019
Ceased 20 Dec 2019
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With No Updates
17 March 2026
CS01Confirmation Statement
Change To A Person With Significant Control
8 February 2026
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
12 September 2025
MR01Registration of a Charge
Resolution
8 September 2025
RESOLUTIONSResolutions
Memorandum Articles
8 September 2025
MAMA
Resolution
8 September 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 March 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
15 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
15 March 2024
CH01Change of Director Details
Change To A Person With Significant Control
15 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 July 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 March 2020
MR04Satisfaction of Charge
Confirmation Statement With Updates
15 March 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
14 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
14 January 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
14 January 2020
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
30 December 2019
MR01Registration of a Charge
Incorporation Company
8 October 2019
NEWINCIncorporation