Company NameWhitehouse Estates Ltd
DirectorElimelech Simson Weiss
Company StatusActive
Company Number11306688
CategoryPrivate Limited Company
Incorporation Date12 April 2018(6 years ago)
Previous NameWhitehouse Managment Ltd

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Director

Director NameMr Elimelech Simson Weiss
Date of BirthJune 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address174 Kyverdale Road
London
N16 6PT

Location

Registered Address174 Kyverdale Road
London
N16 6PT
RegionLondon
ConstituencyHackney North and Stoke Newington
CountyGreater London
WardSpringfield
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due29 January 2025 (8 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 April

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (overdue)

Charges

9 December 2022Delivered on: 12 December 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16A manor road, bournemouth BH1 3EY.
Outstanding
9 December 2022Delivered on: 12 December 2022
Persons entitled: Lendinvest Btl Limited

Classification: A registered charge
Particulars: 16A manor road, bournemouth BH1 3EY.
Outstanding
1 March 2019Delivered on: 4 March 2019
Persons entitled: Onesavings Bank PLC

Classification: A registered charge
Particulars: Leasehold property - 209 langham road, london, N15 3LH - title no: AGL449689.
Outstanding
14 February 2019Delivered on: 15 February 2019
Persons entitled: Landbay Partners Limited

Classification: A registered charge
Particulars: 207A langham road, london N15 3LH, title number AGL449678, together with all buildings, fixtures and fixed plant and machinery at any time thereon.
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: All that leasehold property situate and known as 207 langham road london N15 3LH registered at hm land registry with title absolute under title number tbc and created from title number MX403238.. All that leasehold property situate and known as 209 langham road london N15 3LH registered at hm land registry with title absolute under title number tbc and created from title number NGL189028.
Outstanding
3 July 2018Delivered on: 4 July 2018
Persons entitled: Commercial Acceptances Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all freehold and leasehold property now vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 2. by way of fixed charge all estates or interests in any freehold and leasehold property of the company (not being property charged by 1 above) now and in the future vested in the company together with all buildings, fixtures and fixed plant and machinery from time to time on that property.. 3. by way of fixed charge all intellectual property rights choses in action and claims now and in the future belonging to the company.
Outstanding

Filing History

20 November 2023Total exemption full accounts made up to 30 April 2023 (9 pages)
17 April 2023Confirmation statement made on 11 April 2023 with no updates (3 pages)
11 January 2023Total exemption full accounts made up to 30 April 2022 (9 pages)
12 December 2022Registration of charge 113066880005, created on 9 December 2022 (36 pages)
12 December 2022Registration of charge 113066880006, created on 9 December 2022 (29 pages)
16 May 2022Confirmation statement made on 11 April 2022 with no updates (3 pages)
13 January 2022Total exemption full accounts made up to 30 April 2021 (9 pages)
12 April 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
9 December 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
21 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 30 April 2019 (9 pages)
10 January 2020Previous accounting period shortened from 30 April 2019 to 29 April 2019 (1 page)
20 May 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
4 March 2019Registration of charge 113066880004, created on 1 March 2019 (4 pages)
15 February 2019Registration of charge 113066880003, created on 14 February 2019 (18 pages)
4 July 2018Registration of charge 113066880001, created on 3 July 2018 (13 pages)
4 July 2018Registration of charge 113066880002, created on 3 July 2018 (20 pages)
16 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-15
(3 pages)
12 April 2018Incorporation
Statement of capital on 2018-04-12
  • GBP 1
(27 pages)