Background WavePink WaveYellow Wave

WOOD END ESTATES LIMITED (13736555)

WOOD END ESTATES LIMITED (13736555) is an active UK company. incorporated on 10 November 2021. 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. WOOD END ESTATES LIMITED has been registered for 4 years. Current directors include REIFER, Bernard, REIFER, Michael.

Company Number
13736555
Status
active
Type
ltd
Incorporated
10 November 2021
Age
4 years
Address
72 Cranbourne Gardens, London, NW11 0JD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
REIFER, Bernard, REIFER, Michael
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WOOD END ESTATES LIMITED

WOOD END ESTATES LIMITED is an active company incorporated on 10 November 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 and 1 other business activity. WOOD END ESTATES LIMITED was registered 4 years ago.(SIC: 68100, 68209)

Status

active

Active since 4 years ago

Company No

13736555

LTD Company

Age

4 Years

Incorporated 10 November 2021

Size

N/A

Accounts

ARD: 1/8

Up to Date

1y 1m left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Micro Entity

Next Due

Due by 1 May 2027
Period: 1 August 2025 - 1 August 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 11 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

72 Cranbourne Gardens London, NW11 0JD,

Previous Addresses

25 Green Lane London NW4 2NL England
From: 10 November 2021To: 8 November 2022
Timeline

18 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Nov 21
Director Joined
Nov 21
Director Joined
Nov 22
Director Left
Nov 22
Loan Secured
Mar 23
Loan Cleared
Oct 23
Loan Secured
Jan 24
Loan Secured
Feb 24
Loan Secured
May 24
Loan Secured
Jun 24
Loan Secured
Dec 24
Loan Secured
Feb 25
Loan Secured
Mar 25
Loan Secured
Aug 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Sept 25
Loan Cleared
Oct 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

REIFER, Bernard

Active
Cranbourne Gardens, LondonNW11 0JD
Born January 1989
Director
Appointed 10 Nov 2021

REIFER, Michael

Active
Leeside Crescent, LondonNW11 0DB
Born July 1978
Director
Appointed 19 Nov 2022

AFTERGUT, Shoshana

Resigned
Cranbourne Gardens, LondonNW11 0JD
Born January 1995
Director
Appointed 12 Nov 2021
Resigned 19 Nov 2022

Persons with significant control

2

Mr Bernard Reifer

Active
Cranbourne Gardens, LondonNW11 0JD
Born January 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021

Mr Michael Reifer

Active
Leeside Crescent, LondonNW11 0DB
Born July 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Nov 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
5 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
8 September 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 August 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
7 January 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
6 January 2025
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 June 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
10 April 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
9 April 2024
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 February 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
8 November 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
16 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 November 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2021
AP01Appointment of Director
Incorporation Company
10 November 2021
NEWINCIncorporation