Background WavePink WaveYellow Wave

VCRE THREE MILTON LIMITED (13713708)

VCRE THREE MILTON LIMITED (13713708) is an active UK company. incorporated on 31 October 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VCRE THREE MILTON LIMITED has been registered for 4 years. Current directors include GOLDBERG, Joseph, WECHSLER, Raphael, Mr..

Company Number
13713708
Status
active
Type
ltd
Incorporated
31 October 2021
Age
4 years
Address
First Floor, Winston House, London, N3 1DH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Joseph, WECHSLER, Raphael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCRE THREE MILTON LIMITED

VCRE THREE MILTON LIMITED is an active company incorporated on 31 October 2021 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. VCRE THREE MILTON LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13713708

LTD Company

Age

4 Years

Incorporated 31 October 2021

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 4 August 2025 (8 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

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

First Floor, Winston House 349 Regents Park Road London, N3 1DH,

Previous Addresses

25 Wykeham Road London NW4 2TB England
From: 31 October 2021To: 24 July 2023
Timeline

8 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Oct 21
New Owner
Dec 21
Director Joined
Dec 21
Owner Exit
Jan 22
Loan Secured
Jan 22
Loan Secured
Jan 22
Funding Round
Mar 22
Owner Exit
Feb 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

GOLDBERG, Joseph

Active
349 Regents Park Road, LondonN3 1DH
Born September 1983
Director
Appointed 31 Oct 2021

WECHSLER, Raphael, Mr.

Active
Elms Avenue, LondonNW4 2PG
Born June 1982
Director
Appointed 01 Dec 2021

Persons with significant control

3

1 Active
2 Ceased
Wykeham Road, LondonNW4 2TB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Feb 2022

Mr. Raphael Wechsler

Ceased
Elms Avenue, LondonNW4 2PG
Born June 1982

Nature of Control

Right to appoint and remove directors
Notified 01 Dec 2021
Ceased 22 Feb 2022

Mr Joseph Goldberg

Ceased
Wykeham Road, LondonNW4 2TB
Born September 1983

Nature of Control

Significant influence or control
Notified 31 Oct 2021
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 July 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Change To A Person With Significant Control
9 February 2023
PSC04Change of PSC Details
Capital Name Of Class Of Shares
8 March 2022
SH08Notice of Name/Rights of Class of Shares
Resolution
3 March 2022
RESOLUTIONSResolutions
Memorandum Articles
3 March 2022
MAMA
Capital Allotment Shares
3 March 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2022
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
7 January 2022
PSC04Change of PSC Details
Notification Of A Person With Significant Control
13 December 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
13 December 2021
AP01Appointment of Director
Incorporation Company
31 October 2021
NEWINCIncorporation