Wickbourne Estates Limited LONDON


Founded in 1972, Wickbourne Estates, classified under reg no. 01086680 is an active company. Currently registered at New Burlington House NW11 0PU, London the company has been in the business for fifty two years. Its financial year was closed on March 29 and its latest financial statement was filed on 2022/03/31.

Currently there are 2 directors in the the firm, namely Shulem B. and Dinah B.. In addition one secretary - Dinah B. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Sarah R. who worked with the the firm until 3 April 2012.

Wickbourne Estates Limited Address / Contact

Office Address New Burlington House
Office Address2 1075 Finchley Road
Town London
Post code NW11 0PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01086680
Date of Incorporation Wed, 13th Dec 1972
Industry Buying and selling of own real estate
End of financial Year 29th March
Company age 52 years old
Account next due date Fri, 29th Dec 2023 (152 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Jul 2024 (2024-07-13)
Last confirmation statement dated Thu, 29th Jun 2023

Company staff

Shulem B.

Position: Director

Appointed: 03 April 2012

Dinah B.

Position: Secretary

Appointed: 03 April 2012

Dinah B.

Position: Director

Appointed: 02 August 1992

Getzel B.

Position: Director

Appointed: 04 March 2021

Resigned: 12 September 2023

Mendel B.

Position: Director

Appointed: 02 August 1992

Resigned: 22 September 2002

Sarah R.

Position: Secretary

Appointed: 02 August 1992

Resigned: 03 April 2012

People with significant control

The register of PSCs who own or control the company is made up of 2 names. As we discovered, there is Sureh G. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Levy G. This PSC owns 25-50% shares and has 25-50% voting rights.

Sureh G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Levy G.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-31
Balance Sheet
Cash Bank On Hand7 5243 1125 2105 180
Current Assets103 37598 963102 094101 031
Debtors95 85195 85196 88495 851
Net Assets Liabilities148 094145 834150 451182 481
Other Debtors95 22695 22695 22695 226
Property Plant Equipment300 000300 000300 000350 000
Other
Bank Borrowings Overdrafts2 1252 2502 2502 945
Creditors185 898184 001184 890186 591
Net Current Assets Liabilities-82 523-85 038-82 796-85 560
Other Remaining Borrowings180 394178 078180 322180 946
Property Plant Equipment Gross Cost 300 000300 000350 000
Taxation Including Deferred Taxation Balance Sheet Subtotal17 50019 50019 50038 100
Total Assets Less Current Liabilities217 477214 962217 204264 440
Total Increase Decrease From Revaluations Property Plant Equipment   50 000
Trade Creditors Trade Payables3 3793 6732 3182 700
Trade Debtors Trade Receivables6256251 658625

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 26th, July 2023
Free Download (8 pages)

Company search

Advertisements