Background WavePink WaveYellow Wave

VCRE FOUR POOLE LIMITED (14368835)

VCRE FOUR POOLE LIMITED (14368835) is an active UK company. incorporated on 21 September 2022. with registered office in Greenford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. VCRE FOUR POOLE LIMITED has been registered for 3 years. Current directors include GOLDBERG, Joseph, SALVIN, Peter Joseph, WECHSLER, Raphael, Mr..

Company Number
14368835
Status
active
Type
ltd
Incorporated
21 September 2022
Age
3 years
Address
325-327 Oldfield Lane North, Greenford, UB6 0FX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOLDBERG, Joseph, SALVIN, Peter Joseph, WECHSLER, Raphael, Mr.
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
V

VCRE FOUR POOLE LIMITED

VCRE FOUR POOLE LIMITED is an active company incorporated on 21 September 2022 with the registered office located in Greenford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. VCRE FOUR POOLE LIMITED was registered 3 years ago.(SIC: 68100)

Status

active

Active since 3 years ago

Company No

14368835

LTD Company

Age

3 Years

Incorporated 21 September 2022

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 26 November 2025 (5 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

325-327 Oldfield Lane North Greenford, UB6 0FX,

Previous Addresses

25 Wykeham Road London NW4 2TB England
From: 21 September 2022To: 8 November 2023
Timeline

6 key events • 2022 - 2023

Funding Officers Ownership
Company Founded
Sept 22
Director Joined
Feb 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Funding Round
Oct 23
New Owner
Nov 23
1
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

GOLDBERG, Joseph

Active
Oldfield Lane North, GreenfordUB6 0FX
Born September 1983
Director
Appointed 21 Sept 2022

SALVIN, Peter Joseph

Active
Oldfield Lane North, GreenfordUB6 0FX
Born October 1978
Director
Appointed 12 Jan 2023

WECHSLER, Raphael, Mr.

Active
Oldfield Lane North, GreenfordUB6 0FX
Born June 1982
Director
Appointed 21 Sept 2022

Persons with significant control

3

1 Active
2 Ceased

Mr Leo Spitzer

Active
6052, Hergiswil Nw
Born February 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 30 Oct 2023

Mr Joseph Goldberg

Ceased
Wykeham Road, LondonNW4 2TB
Born September 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 30 Jun 2023

Mr. Raphael Wechsler

Ceased
Wykeham Road, LondonNW4 2TB
Born June 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Sept 2022
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

27

Change To A Person With Significant Control
26 January 2026
PSC04Change of PSC Details
Confirmation Statement With Updates
26 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2024
AAAnnual Accounts
Change To A Person With Significant Control
11 December 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 November 2023
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Change Person Director Company With Change Date
8 November 2023
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
26 October 2023
SH10Notice of Particulars of Variation
Capital Allotment Shares
20 October 2023
SH01Allotment of Shares
Capital Name Of Class Of Shares
19 July 2023
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
11 July 2023
MAMA
Resolution
11 July 2023
RESOLUTIONSResolutions
Resolution
11 July 2023
RESOLUTIONSResolutions
Notification Of A Person With Significant Control Statement
3 July 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
1 March 2023
AP01Appointment of Director
Incorporation Company
21 September 2022
NEWINCIncorporation