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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Secretary | 20 October 1997 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Director | 20 October 1997 | Active |
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA | Director | 15 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 20 October 1997 | Active |
3b Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ | Director | 20 October 1997 | Active |
3b Olivers Wharf, 64 Wapping High Street, London, E1W 2PJ | Director | 01 May 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Mortgage | Mortgage satisfy charge full. | Download |
2023-11-06 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Officers | Change person director company with change date. | Download |
2022-03-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Officers | Change person director company with change date. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2020-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.