Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WICKBOURNE ESTATES LIMITED
Company Information for

WICKBOURNE ESTATES LIMITED

NEW BURLINGTON HOUSE, 1075 FINCHLEY ROAD, LONDON, NW11 0PU,
Company Registration Number
01086680
Private Limited Company
Active

Company Overview

About Wickbourne Estates Ltd
WICKBOURNE ESTATES LIMITED was founded on 1972-12-13 and has its registered office in London. The organisation's status is listed as "Active". Wickbourne Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
WICKBOURNE ESTATES LIMITED
 
Legal Registered Office
NEW BURLINGTON HOUSE
1075 FINCHLEY ROAD
LONDON
NW11 0PU
Other companies in NW11
 
Filing Information
Company Number 01086680
Company ID Number 01086680
Date formed 1972-12-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2022
Account next due 28/06/2024
Latest return 29/06/2016
Return next due 27/07/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 11:20:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WICKBOURNE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of WICKBOURNE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DINAH BERGER
Company Secretary 2012-04-03
DINAH BERGER
Director 1992-08-02
SHULEM BERGER
Director 2012-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
SARA RAPAPORT
Company Secretary 1992-08-02 2012-04-03
MENDEL BERGER
Director 1992-08-02 2002-09-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DINAH BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
DINAH BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER CHASE DWELLINGS LIMITED Director 2018-03-22 CURRENT 2018-01-25 Active
SHULEM BERGER KMB ESTATES Director 2016-12-12 CURRENT 2016-12-12 Active
SHULEM BERGER CLASSWELL LIMITED Director 2016-11-08 CURRENT 2016-11-08 Active
SHULEM BERGER JETSTAR LIMITED Director 2016-11-07 CURRENT 2016-11-04 Active
SHULEM BERGER SB MANAGEMENT LTD Director 2015-04-24 CURRENT 2015-04-24 Active
SHULEM BERGER RIGHT TRADE LIMITED Director 2013-07-26 CURRENT 2013-05-28 Active
SHULEM BERGER TOTALVIEW LIMITED Director 2010-09-20 CURRENT 2010-09-10 Active
SHULEM BERGER FINAL LIMITED Director 2006-09-12 CURRENT 2006-09-12 Active
SHULEM BERGER SUPERBASE LIMITED Director 2006-03-06 CURRENT 2006-03-01 Active
SHULEM BERGER CLASSVILLE LIMITED Director 2004-02-04 CURRENT 1992-06-24 Active
SHULEM BERGER CLASSQUOTE LIMITED Director 2003-11-24 CURRENT 1999-09-10 Active
SHULEM BERGER YBP LIMITED Director 2003-09-10 CURRENT 2003-09-10 Active
SHULEM BERGER WELLCASTLE LIMITED Director 2002-09-22 CURRENT 1993-07-14 Active
SHULEM BERGER SARAMA LIMITED Director 2002-09-22 CURRENT 1994-11-23 Liquidation
SHULEM BERGER SCANFIELD LIMITED Director 2002-09-22 CURRENT 1995-01-24 Active
SHULEM BERGER RIGHTSCOPE LIMITED Director 2002-09-22 CURRENT 1995-01-20 Active
SHULEM BERGER UXRULE LIMITED Director 2002-09-22 CURRENT 1997-06-18 Active
SHULEM BERGER ANVILSTAR LIMITED Director 2002-09-22 CURRENT 1992-07-24 Active
SHULEM BERGER LARANDA LIMITED Director 2002-09-22 CURRENT 1995-02-09 Active
SHULEM BERGER GAINQUEST LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active - Proposal to Strike off
SHULEM BERGER ABERCORN HERITABLE INVESTMENT COMPANY LIMITED Director 2002-09-22 CURRENT 1939-03-27 Liquidation
SHULEM BERGER TOTALHEIGHTS LIMITED Director 2002-09-22 CURRENT 1988-11-01 Liquidation
SHULEM BERGER WISE PRODUCTS (LONDON) LIMITED Director 2002-09-22 CURRENT 1945-09-25 Active - Proposal to Strike off
SHULEM BERGER KISEPEL COMPANY LIMITED Director 2002-09-22 CURRENT 1958-03-17 Liquidation
SHULEM BERGER ASPELLA LIMITED Director 2002-09-22 CURRENT 1996-10-18 Active
SHULEM BERGER PROVATE LIMITED Director 1998-01-06 CURRENT 1997-09-02 Active
SHULEM BERGER CENTRALHEIGHTS LIMITED Director 1993-12-10 CURRENT 1992-12-10 Active
SHULEM BERGER TRUSTWELL LIMITED Director 1993-07-19 CURRENT 1968-11-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Current accounting period shortened from 29/03/23 TO 28/03/23
2023-09-12APPOINTMENT TERMINATED, DIRECTOR GETZEL BERGER
2023-07-2631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-29CONFIRMATION STATEMENT MADE ON 29/06/23, WITH NO UPDATES
2023-03-28Previous accounting period shortened from 30/03/22 TO 29/03/22
2023-03-28Previous accounting period shortened from 30/03/22 TO 29/03/22
2022-07-04CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/22, WITH NO UPDATES
2022-06-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-24AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2021-07-01AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/21, WITH NO UPDATES
2021-03-04AP01DIRECTOR APPOINTED GETZEL BERGER
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 29/06/20, WITH NO UPDATES
2019-09-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 29/06/19, WITH NO UPDATES
2018-12-13AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-04CS01CONFIRMATION STATEMENT MADE ON 29/06/18, WITH NO UPDATES
2017-11-17AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 500
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 29/06/17, WITH UPDATES
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEVY YITSHAK GRUNZWEIG
2017-06-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUREH GRUNZWEIG
2016-10-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 500
2016-07-04AR0129/06/16 ANNUAL RETURN FULL LIST
2015-12-22AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 500
2015-08-04AR0102/08/15 ANNUAL RETURN FULL LIST
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010866800018
2014-11-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 010866800017
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-05AA31/03/14 TOTAL EXEMPTION SMALL
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 500
2014-08-04AR0102/08/14 FULL LIST
2013-09-19AA31/03/13 TOTAL EXEMPTION SMALL
2013-08-14AR0102/08/13 FULL LIST
2012-09-04AR0102/08/12 FULL LIST
2012-06-26AA31/03/12 TOTAL EXEMPTION SMALL
2012-05-01TM02APPOINTMENT TERMINATED, SECRETARY SARA RAPAPORT
2012-04-24AP03SECRETARY APPOINTED DINAH BERGER
2012-04-24AP01DIRECTOR APPOINTED SHULEM BERGER
2011-12-21SH0124/11/11 STATEMENT OF CAPITAL GBP 500
2011-12-12AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-15AR0102/08/11 FULL LIST
2010-08-03AR0102/08/10 FULL LIST
2010-07-01AA31/03/10 TOTAL EXEMPTION SMALL
2009-08-03363aRETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS
2009-07-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-01-30AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-05363aRETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS
2007-08-03363aRETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-08363aRETURN MADE UP TO 02/08/06; FULL LIST OF MEMBERS
2005-08-30363aRETURN MADE UP TO 02/08/05; FULL LIST OF MEMBERS
2005-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-08-06363aRETURN MADE UP TO 02/08/04; FULL LIST OF MEMBERS
2003-08-12363aRETURN MADE UP TO 02/08/03; FULL LIST OF MEMBERS
2003-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-12-06287REGISTERED OFFICE CHANGED ON 06/12/02 FROM: 13-17 NEW BURLINGTON PLACE LONDON W1S 2HL
2002-11-18288bDIRECTOR RESIGNED
2002-08-08363aRETURN MADE UP TO 02/08/02; FULL LIST OF MEMBERS
2002-03-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-09-25363aRETURN MADE UP TO 02/08/01; FULL LIST OF MEMBERS
2001-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-08-18287REGISTERED OFFICE CHANGED ON 18/08/00 FROM: 13-17 NEW BURLINGTON PL REGENT ST LONDON W1X 2JP
2000-08-15363aRETURN MADE UP TO 02/08/00; FULL LIST OF MEMBERS
2000-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-09-08363aRETURN MADE UP TO 02/08/99; FULL LIST OF MEMBERS
1999-02-02363aRETURN MADE UP TO 02/08/98; FULL LIST OF MEMBERS
1998-11-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-08-05363aRETURN MADE UP TO 02/08/97; FULL LIST OF MEMBERS
1996-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-11-04363aRETURN MADE UP TO 02/08/96; FULL LIST OF MEMBERS
1995-08-15363xRETURN MADE UP TO 02/08/95; FULL LIST OF MEMBERS
1995-04-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-08-24363xRETURN MADE UP TO 02/08/94; NO CHANGE OF MEMBERS
1994-05-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-04-13225(1)ACCOUNTING REF. DATE EXT FROM 25/03 TO 31/03
1993-09-10363xRETURN MADE UP TO 02/08/93; FULL LIST OF MEMBERS
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-09-15363xRETURN MADE UP TO 02/08/92; FULL LIST OF MEMBERS
1992-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1992-02-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90
1991-11-26363xRETURN MADE UP TO 02/08/91; FULL LIST OF MEMBERS
1991-05-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89
1991-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88
1990-09-18363RETURN MADE UP TO 02/08/90; FULL LIST OF MEMBERS
1990-07-19363RETURN MADE UP TO 20/12/89; FULL LIST OF MEMBERS
1989-04-04225(1)ACCOUNTING REF. DATE SHORT FROM 31/03 TO 25/03
1989-01-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to WICKBOURNE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WICKBOURNE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 16
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-26 Outstanding ALDERMORE BANK PLC
2014-11-26 Outstanding ALDERMORE BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK LTD
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1975-05-30 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WICKBOURNE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WICKBOURNE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WICKBOURNE ESTATES LIMITED
Trademarks
We have not found any records of WICKBOURNE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WICKBOURNE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as WICKBOURNE ESTATES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where WICKBOURNE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WICKBOURNE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WICKBOURNE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.