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

WENTMORE ESTATES LTD

162 A CLAPTON COMMON, LONDON, E5 9AG,
Company Registration Number
04479238
Private Limited Company
Active

Company Overview

About Wentmore Estates Ltd
WENTMORE ESTATES LTD was founded on 2002-07-05 and has its registered office in London. The organisation's status is listed as "Active". Wentmore Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
WENTMORE ESTATES LTD
 
Legal Registered Office
162 A CLAPTON COMMON
LONDON
E5 9AG
Other companies in N16
 
Filing Information
Company Number 04479238
Company ID Number 04479238
Date formed 2002-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/01/2024
Account next due 04/10/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 23:46:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WENTMORE ESTATES LTD
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 WENTMORE ESTATES LTD

Current Directors
Officer Role Date Appointed
ISAAC GLAUSIUS
Company Secretary 2009-05-01
JAIME FRIEDMAN
Director 2009-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAIME FRIEDMAN
Company Secretary 2002-11-14 2009-05-01
ISAAC GLASIUS
Director 2002-11-14 2009-05-01
LIBA BECK
Company Secretary 2002-07-24 2002-11-14
NATHAN BECK
Director 2002-07-24 2002-11-14
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2002-07-05 2002-07-22
FORM 10 DIRECTORS FD LTD
Nominated Director 2002-07-05 2002-07-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ISAAC GLAUSIUS LANDCREST INVESTMENTS LIMITED Company Secretary 2009-05-01 CURRENT 1992-03-11 Active
ISAAC GLAUSIUS WESTLINE ESTATES LTD Company Secretary 2009-05-01 CURRENT 2004-12-03 Active
ISAAC GLAUSIUS GREEN HEIGHTS ESTATES LIMITED Company Secretary 2009-02-07 CURRENT 2007-02-02 Active
JAIME FRIEDMAN ROOKWOOD PROPERTIES LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
JAIME FRIEDMAN SEMIHAI PROPERTIES LIMITED Director 2016-02-01 CURRENT 2016-02-01 Active
JAIME FRIEDMAN Y AND F PROPERTIES LIMITED Director 2016-01-22 CURRENT 2016-01-22 Active
JAIME FRIEDMAN CANSHIRE ESTATES LIMITED Director 2015-11-25 CURRENT 2015-11-25 Active
JAIME FRIEDMAN AVRUMIS PROPERTIES LIMITED Director 2015-11-11 CURRENT 2015-11-11 Active
JAIME FRIEDMAN DUTYFORD LTD Director 2015-01-13 CURRENT 2009-06-05 Active
JAIME FRIEDMAN OLDCOURT CORPORATION LIMITED Director 2014-12-24 CURRENT 2014-12-24 Active
JAIME FRIEDMAN EKSHIRE ESTATES LIMITED Director 2013-02-13 CURRENT 2013-02-13 Active
JAIME FRIEDMAN SETHINGTON LIMITED Director 2011-05-04 CURRENT 2011-04-12 Active
JAIME FRIEDMAN BRIGHT ESTATES LIMITED Director 2007-09-24 CURRENT 1996-12-04 Active
JAIME FRIEDMAN LENNINGTON PROPERTIES LTD Director 2005-06-20 CURRENT 2000-03-13 Active
JAIME FRIEDMAN CRESTREGAL PROPERTIES LIMITED Director 2002-11-01 CURRENT 1996-03-27 Active
JAIME FRIEDMAN SPRINGSTAR PROPERTIES LIMITED Director 1995-09-12 CURRENT 1995-03-30 Active
JAIME FRIEDMAN GOLDPEARL PROPERTIES LIMITED Director 1995-06-14 CURRENT 1995-06-09 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
2024-03-20Unaudited abridged accounts made up to 2024-01-04
2023-09-2531/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-05REGISTERED OFFICE CHANGED ON 05/07/23 FROM Lower Ground Floor 48 Castlewood Road London N16 6DW
2023-07-05CONFIRMATION STATEMENT MADE ON 02/07/23, WITH NO UPDATES
2023-02-06Change of details for Mr Jaime Friedman as a person with significant control on 2023-02-01
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 02/07/22, WITH NO UPDATES
2022-07-01AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-26TM02Termination of appointment of Isaac Glausius on 2021-08-26
2021-08-26AP01DIRECTOR APPOINTED MR ISAAC GLAUSIUS
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 02/07/21, WITH NO UPDATES
2021-02-20AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES
2020-05-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044792380006
2020-03-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-20AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-02CS01CONFIRMATION STATEMENT MADE ON 02/07/19, WITH UPDATES
2018-12-26CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH NO UPDATES
2018-07-11AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES
2017-12-20PSC04Change of details for Mrs Helen Friedman as a person with significant control on 2017-12-01
2017-07-12CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2017-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-14AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-11LATEST SOC11/07/16 STATEMENT OF CAPITAL;GBP 2
2016-07-11CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-08AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-12AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07LATEST SOC07/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-07AR0105/07/14 ANNUAL RETURN FULL LIST
2014-02-21AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-15AR0105/07/13 ANNUAL RETURN FULL LIST
2013-04-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19AR0105/07/12 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-07-19AR0105/07/11 ANNUAL RETURN FULL LIST
2011-06-20MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2011-03-18AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-21AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-28AR0105/07/10 ANNUAL RETURN FULL LIST
2009-07-09363aReturn made up to 05/07/09; full list of members
2009-06-12288bAPPOINTMENT TERMINATED DIRECTOR ISAAC GLASIUS
2009-06-12288aDIRECTOR APPOINTED MR JAIME FRIEDMAN
2009-06-12288aSECRETARY APPOINTED ISAAC GLAUSIUS
2009-06-12288bAPPOINTMENT TERMINATED SECRETARY JAIME FRIEDMAN
2009-05-21AA31/12/08 TOTAL EXEMPTION SMALL
2008-07-14AA31/12/07 TOTAL EXEMPTION SMALL
2008-07-11363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2008-07-11190LOCATION OF DEBENTURE REGISTER
2008-07-11353LOCATION OF REGISTER OF MEMBERS
2008-07-11287REGISTERED OFFICE CHANGED ON 11/07/2008 FROM LOWER GROUND FLOOR 33 WEST BANK LONDON N16 5DF
2007-07-11363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-05-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-11363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2006-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-07-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-07-09363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-04-07395PARTICULARS OF MORTGAGE/CHARGE
2004-03-19395PARTICULARS OF MORTGAGE/CHARGE
2003-11-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-05363sRETURN MADE UP TO 05/07/03; FULL LIST OF MEMBERS
2003-05-22225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 04/01/04
2002-11-20288aNEW SECRETARY APPOINTED
2002-11-20288bSECRETARY RESIGNED
2002-11-20288bDIRECTOR RESIGNED
2002-11-20288aNEW DIRECTOR APPOINTED
2002-11-20287REGISTERED OFFICE CHANGED ON 20/11/02 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2002-11-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-26395PARTICULARS OF MORTGAGE/CHARGE
2002-09-0888(2)RAD 24/07/02--------- £ SI 99@1=99 £ IC 1/100
2002-08-29288aNEW SECRETARY APPOINTED
2002-08-18288aNEW DIRECTOR APPOINTED
2002-08-18287REGISTERED OFFICE CHANGED ON 18/08/02 FROM: 2L CARA HOUSE 339 SEVEN SISTERS ROAD LONDON N15 6RD
2002-07-27287REGISTERED OFFICE CHANGED ON 27/07/02 FROM: 39A LEICESTER ROAD SALFORD MANCHESTER M7 4AS
2002-07-22288bSECRETARY RESIGNED
2002-07-22288bDIRECTOR RESIGNED
2002-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to WENTMORE ESTATES LTD 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 WENTMORE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2006-03-16 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-04-07 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2004-03-19 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 2002-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2002-10-16 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of WENTMORE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for WENTMORE ESTATES LTD
Trademarks
We have not found any records of WENTMORE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WENTMORE ESTATES LTD. 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 (68209 - Other letting and operating of own or leased real estate) as WENTMORE ESTATES LTD are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where WENTMORE ESTATES LTD 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 WENTMORE ESTATES LTD 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 WENTMORE ESTATES LTD 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.