UKBizDB.co.uk

WENHAM ESTATE LTD

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

This company is commonly known as Wenham Estate Ltd. The company was founded 6 years ago and was given the registration number 10881283. The firm's registered office is in LONDON. You can find them at 36 Swan Court, Chelsea Manor Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:WENHAM ESTATE LTD
Company Number:10881283
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 July 2017
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:36 Swan Court, Chelsea Manor Street, London, England, SW3 5RT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36 Swan Court, Chelsea Manor Street, London, England, SW3 5RT

Director24 July 2017Active
36 Swan Court, Chelsea Manor Street, London, England, SW3 5RT

Director24 July 2017Active
Flat 17a, Kings Mansions, Lawrence Street, London, United Kingdom, SW3 5ND

Director24 July 2017Active

People with Significant Control

Cardigan Group Limited
Notified on:28 September 2017
Status:Active
Country of residence:England
Address:36 Swan Court, Chelsea Manor Street, London, England, SW3 5RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cardigan Estate Limited
Notified on:27 September 2017
Status:Active
Country of residence:United Kingdom
Address:68, Grafton Way, London, United Kingdom, W1T 5DS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Alexander St John Millett
Notified on:24 July 2017
Status:Active
Date of birth:September 1979
Nationality:British
Country of residence:United Kingdom
Address:Flat 22, 34 Sloane Court, London, United Kingdom, SW3 4TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Terence Millett
Notified on:24 July 2017
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:Flat 17a, Kings Mansions, London, United Kingdom, SW3 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Terence St. John Millett
Notified on:24 July 2017
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:United Kingdom
Address:Flat 17a, Kings Mansions, London, United Kingdom, SW3 5ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (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
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage satisfy charge full.

Download
2024-04-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-27Accounts

Accounts with accounts type total exemption full.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Accounts

Accounts with accounts type total exemption full.

Download
2020-05-04Address

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

Download
2019-10-14Confirmation statement

Confirmation statement with no updates.

Download
2019-08-21Accounts

Accounts with accounts type total exemption full.

Download
2018-10-11Confirmation statement

Confirmation statement with updates.

Download
2018-10-05Persons with significant control

Change to a person with significant control.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2018-08-15Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Accounts

Change account reference date company previous shortened.

Download
2017-12-12Accounts

Change account reference date company previous shortened.

Download
2017-11-07Address

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

Download
2017-10-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.