Background WavePink WaveYellow Wave

WG LONDON PROPERTY LIMITED (12993115)

WG LONDON PROPERTY LIMITED (12993115) is an active UK company. incorporated on 3 November 2020. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. WG LONDON PROPERTY LIMITED has been registered for 5 years. Current directors include POLLOCK, Benjamin, SAZONOVA, Veronika.

Company Number
12993115
Status
active
Type
ltd
Incorporated
3 November 2020
Age
5 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Construction
Business Activity
Development of building projects
Directors
POLLOCK, Benjamin, SAZONOVA, Veronika
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WG LONDON PROPERTY LIMITED

WG LONDON PROPERTY LIMITED is an active company incorporated on 3 November 2020 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. WG LONDON PROPERTY LIMITED was registered 5 years ago.(SIC: 41100)

Status

active

Active since 5 years ago

Company No

12993115

LTD Company

Age

5 Years

Incorporated 3 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (4 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 12 January 2026 (2 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

18 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Nov 20
Loan Secured
Dec 20
Loan Secured
Dec 20
Director Joined
Dec 20
Loan Secured
Jun 21
Loan Secured
Jun 21
Loan Cleared
Jul 22
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Director Joined
Mar 23
Director Left
Mar 23
New Owner
Feb 24
Loan Secured
Apr 24
Loan Cleared
Apr 24
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

POLLOCK, Benjamin

Active
Kings Avenue, LondonN21 3NA
Born May 1988
Director
Appointed 08 Dec 2020

SAZONOVA, Veronika

Active
Kings Avenue, LondonN21 3NA
Born May 1993
Director
Appointed 04 Jun 2025

KOLOTH, Sabin Davood

Resigned
Great Portland Street, LondonW1W 8QP
Born July 1993
Director
Appointed 03 Nov 2020
Resigned 30 Mar 2023

SAIDY, Ishmael

Resigned
Kings Avenue, LondonN21 3NA
Born April 1998
Director
Appointed 30 Mar 2023
Resigned 04 Jun 2025

Persons with significant control

2

Mr Martin Lee Gore

Active
New Cavendish Street, LondonW1W 6XH
Born July 1961

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 28 Feb 2024

Mr Assaf Laznik

Active
Great Portland Street, LondonW1W 8QP
Born October 1977

Nature of Control

Significant influence or control
Notified 03 Nov 2020
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Change Person Director Company With Change Date
15 July 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
10 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 August 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
25 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 April 2024
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 February 2024
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2023
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 August 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 July 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 November 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 June 2021
MR01Registration of a Charge
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2020
MR01Registration of a Charge
Confirmation Statement With Updates
3 December 2020
CS01Confirmation Statement
Incorporation Company
3 November 2020
NEWINCIncorporation