ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Windspro Estates Ltd

Windspro Estates Ltd is an active company incorporated on 25 May 2018 with the registered office located in London, Greater London. Windspro Estates Ltd was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11383362
Private limited company
Age
7 years
Incorporated 25 May 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 May 2025 (4 months ago)
Next confirmation dated 14 May 2026
Due by 28 May 2026 (8 months remaining)
Last change occurred 3 months ago
Accounts
Submitted
For period 1 Jun31 May 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 May 2025
Due by 28 February 2026 (5 months remaining)
Contact
Address
Top Floor, 49 St. Kilda's Road
London
N16 5BS
England
Address changed on 22 Jan 2025 (7 months ago)
Previous address was 3 Norfolk Avenue London N15 6JX United Kingdom
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
1
Controllers (PSC)
1
PSC • Director • British • Lives in England • Born in Jun 1962
Director • Devloper • Hungarian • Lives in UK • Born in Oct 1995
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Windspro Realty Ltd
Moses Rubin and Shimon Yehuda Wind are mutual people.
Active
Hazelroyd Limited
Moses Rubin is a mutual person.
Active
Xylitol UK Ltd
Moses Rubin is a mutual person.
Active
Alderhall Services Ltd
Moses Rubin is a mutual person.
Active
Great Value Bags Ltd
Moses Rubin is a mutual person.
Active
Terrygold Ltd
Moses Rubin is a mutual person.
Active
Grosvenor Way Limited
Moses Rubin is a mutual person.
Active
DWSD Limited
Moses Rubin is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2024)
Period Ended
31 May 2024
For period 31 May31 May 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£425.99K
Increased by £1.23K (0%)
Total Liabilities
-£577.72K
Increased by £45.86K (+9%)
Net Assets
-£151.73K
Decreased by £44.63K (+42%)
Debt Ratio (%)
136%
Increased by 10.4% (+8%)
Latest Activity
Confirmation Submitted
3 Months Ago on 20 May 2025
Micro Accounts Submitted
6 Months Ago on 28 Feb 2025
Registered Address Changed
7 Months Ago on 22 Jan 2025
Mr Shimon Yehuda Wind Details Changed
1 Year Ago on 14 Aug 2024
Mr Shimon Yehuda Wind (PSC) Details Changed
1 Year Ago on 14 Aug 2024
Registered Address Changed
1 Year Ago on 14 Aug 2024
Mr Moses Rubin Appointed
2 Years 9 Months Ago on 6 Dec 2022
Moses Rubin (PSC) Appointed
2 Years 9 Months Ago on 6 Dec 2022
Shimon Yehuda Wind Resigned
2 Years 9 Months Ago on 6 Dec 2022
Shimon Yehuda Wind (PSC) Resigned
2 Years 9 Months Ago on 6 Dec 2022
Get Credit Report
Discover Windspro Estates Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 May 2025 with updates
Submitted on 20 May 2025
Micro company accounts made up to 31 May 2024
Submitted on 28 Feb 2025
Second filing of Confirmation Statement dated 14 May 2023
Submitted on 28 Jan 2025
Second filing of Confirmation Statement dated 14 May 2023
Submitted on 28 Jan 2025
Registered office address changed from 3 Norfolk Avenue London N15 6JX United Kingdom to Top Floor, 49 st. Kilda's Road London N16 5BS on 22 January 2025
Submitted on 22 Jan 2025
Termination of appointment of Shimon Yehuda Wind as a director on 6 December 2022
Submitted on 16 Dec 2024
Cessation of Shimon Yehuda Wind as a person with significant control on 6 December 2022
Submitted on 16 Dec 2024
Notification of Moses Rubin as a person with significant control on 6 December 2022
Submitted on 16 Dec 2024
Appointment of Mr Moses Rubin as a director on 6 December 2022
Submitted on 16 Dec 2024
Registered office address changed from 18 Hadley Court Caeznove Road London N16 6JU England to 3 Norfolk Avenue London N15 6JX on 14 August 2024
Submitted on 14 Aug 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year