UKBizDB.co.uk

WEBSTER ESTATES LTD

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

This company is commonly known as Webster Estates Ltd. The company was founded 35 years ago and was given the registration number 02378493. The firm's registered office is in HODDESDON. You can find them at Unit 10a Optima Business Park, Pindar Road, Hoddesdon, Herts. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WEBSTER ESTATES LTD
Company Number:02378493
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 May 1989
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Unit 10a Optima Business Park, Pindar Road, Hoddesdon, Herts, England, EN11 0DY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 10a, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director01 February 2017Active
Unit 10a, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director20 June 2012Active
Unit 10a, Optima Business Park, Pindar Road, Hoddesdon, England, EN11 0DY

Director20 June 2012Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Secretary21 August 1992Active
16 The Avenue, Bengeo, Hertford, SG14 3DR

Secretary-Active
The Castle House, Anstey, Buntingford, SG9 0EU

Secretary30 September 1998Active
The Thatch Butts Green, Nr Clavering, Saffron Walden, CB11 4RT

Director-Active
75, Sandringham Lodge, Taverners Way, Hoddesdon, EN11 8UG

Director04 January 2005Active
31 Warren Way, Digswell, Welwyn, AL6 0DQ

Director-Active
36 Madingley Road, Cambridge, CB3 0EX

Director01 March 1996Active
Ashlea Church Street, Wistow, Huntingdon, PE28 2QE

Director02 September 1998Active
The Cottage, Alkerton, Banbury, OX15 6NL

Director01 October 1993Active
Churchside House 14 Gamlingay Road, Waresley, Sandy, SG19 3DB

Director01 June 2000Active
12 East Mead, Welwyn Garden City, AL7 4RR

Director-Active
The Castle House, Anstey, Buntingford, SG9 0EU

Director04 September 1995Active
Lark Rise, Chalk Lane, Hyde Heath, HP6 5SA

Director01 October 2002Active
Marshalls, Marshalls Lane, High Cross, Ware, SG11 1AJ

Director-Active
Marshalls Marshalls Lane, High Cross, Ware, SG11 1AJ

Director-Active
Westcombe House, Wildernesse Avenue, Sevenoaks, TN15 0EA

Director22 August 2007Active

People with Significant Control

Mrs Nikola Susan Thompson
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:England
Address:Unit 10a, Optima Business Park, Hoddesdon, England, EN11 0DY
Nature of control:
  • Significant influence or control as trust
Mr Nicolas Fuselli
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:England
Address:Unit 10a, Optima Business Park, Hoddesdon, England, EN11 0DY
Nature of control:
  • Significant influence or control
Mr Thomas Walter David Webster
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:England
Address:Unit 10a, Optima Business Park, Hoddesdon, England, EN11 0DY
Nature of control:
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type small.

Download
2022-09-30Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Accounts

Accounts with accounts type small.

Download
2021-10-03Confirmation statement

Confirmation statement with no updates.

Download
2021-06-29Accounts

Accounts with accounts type small.

Download
2021-04-19Mortgage

Mortgage satisfy charge full.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-03Officers

Change person director company with change date.

Download
2020-11-03Address

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

Download
2020-09-30Confirmation statement

Confirmation statement with no updates.

Download
2020-07-10Address

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

Download
2020-05-07Accounts

Accounts with accounts type small.

Download
2020-04-18Persons with significant control

Change to a person with significant control.

Download
2020-04-18Officers

Change person director company with change date.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Address

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

Download
2019-05-01Accounts

Accounts with accounts type small.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Confirmation statement

Confirmation statement with no updates.

Download
2018-03-15Accounts

Accounts with accounts type small.

Download
2017-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-05-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-28Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.