UKBizDB.co.uk

WEATHERVANE ESTATES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Weathervane Estates Limited. The company was founded 26 years ago and was given the registration number 03452034. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WEATHERVANE ESTATES LIMITED
Company Number:03452034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Secretary20 October 1997Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director20 October 1997Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director15 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary20 October 1997Active
3b Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ

Director20 October 1997Active
3b Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ

Director01 May 2007Active

People with Significant Control

Boscobel Estates Limited
Notified on:12 October 2020
Status:Active
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Voting rights 25 to 50 percent
Ms Frances Margaret Watson Purdie
Notified on:17 October 2016
Status:Active
Date of birth:July 1953
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Voting rights 25 to 50 percent
Mr Roger William Billis
Notified on:11 October 2016
Status:Active
Date of birth:June 1950
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Mortgage

Mortgage satisfy charge full.

Download
2023-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Officers

Change person director company with change date.

Download
2022-03-21Persons with significant control

Change to a person with significant control.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-21Persons with significant control

Notification of a person with significant control.

Download
2021-10-21Persons with significant control

Cessation of a person with significant control.

Download
2021-10-21Persons with significant control

Change to a person with significant control.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Officers

Change person director company with change date.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2021-02-19Persons with significant control

Change to a person with significant control.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type total exemption full.

Download
2020-04-27Address

Change registered office address company with date old address new address.

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.