Background WavePink WaveYellow Wave

WEMBLEY BROOK PROPERTIES LTD (14192233)

WEMBLEY BROOK PROPERTIES LTD (14192233) is an active UK company. incorporated on 23 June 2022. with registered office in Loughton. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WEMBLEY BROOK PROPERTIES LTD has been registered for 3 years. Current directors include GOLDSTEIN, Vincent Daniel, GULSTON, John Edward.

Company Number
14192233
Status
active
Type
ltd
Incorporated
23 June 2022
Age
3 years
Address
119 High Road, Loughton, IG10 4LT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDSTEIN, Vincent Daniel, GULSTON, John Edward
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEMBLEY BROOK PROPERTIES LTD

WEMBLEY BROOK PROPERTIES LTD is an active company incorporated on 23 June 2022 with the registered office located in Loughton. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WEMBLEY BROOK PROPERTIES LTD was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14192233

LTD Company

Age

3 Years

Incorporated 23 June 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 24 April 2025 (11 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 5 July 2025 (8 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026
Contact
Address

119 High Road Loughton, IG10 4LT,

Timeline

4 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Jun 22
Funding Round
Aug 23
Director Left
Aug 23
Owner Exit
Aug 23
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

GOLDSTEIN, Vincent Daniel

Active
High Road, LoughtonIG10 4LT
Born May 1960
Director
Appointed 23 Jun 2022

GULSTON, John Edward

Active
High Road, LoughtonIG10 4LT
Born August 1981
Director
Appointed 23 Jun 2022

AUGUNAS, Jurgis

Resigned
High Road, LoughtonIG10 4LT
Born November 2001
Director
Appointed 23 Jun 2022
Resigned 23 Jun 2022

Persons with significant control

3

2 Active
1 Ceased
York Hill, LoughtonIG10 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 24 Jun 2022
138 South Street, RomfordRM1 1TE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Ceased 23 Jun 2022
Butler House, LondonW1T 7AF

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Jun 2022
Fundings
Financials
Latest Activities

Filing History

13

Confirmation Statement With Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
22 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
1 July 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Micro Entity
22 March 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
25 September 2023
RP04CS01RP04CS01
Notification Of A Person With Significant Control
31 August 2023
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
31 August 2023
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
31 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 August 2023
SH01Allotment of Shares
Termination Director Company With Name Termination Date
30 August 2023
TM01Termination of Director
Confirmation Statement
3 July 2023
CS01Confirmation Statement
Incorporation Company
23 June 2022
NEWINCIncorporation