UKBizDB.co.uk

WENSLEY ESTATES LIMITED

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

This company is commonly known as Wensley Estates Limited. The company was founded 26 years ago and was given the registration number 03509224. The firm's registered office is in MANCHESTER. You can find them at The Hub 37 Ward Street, Didsbury, Manchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:WENSLEY ESTATES LIMITED
Company Number:03509224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 February 1998
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Hub 37 Ward Street, Didsbury, Manchester, England, M20 6TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Andorra,

Secretary19 March 2003Active
Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Andorra,

Director01 July 2001Active
143 Inner Promenade, St Annes, Lytham St Annes, FY8 1DW

Director12 February 1998Active
5 Brentwood Road, Anderton, Chorley, PR6 9PL

Secretary03 April 2001Active
Apple Tree House, Carlton, Leyburn, DL8 4AZ

Secretary12 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary12 February 1998Active
35 Ombersley Road, Worcester, WR3 7BP

Director12 February 1998Active
Apple Tree House, Carlton, Leyburn, DL8 4AZ

Director12 February 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director12 February 1998Active

People with Significant Control

Mr John Lawton Tomlinson
Notified on:06 April 2016
Status:Active
Date of birth:April 1946
Nationality:British
Country of residence:England
Address:143, Inner Promenade, Lytham St. Annes, England, FY8 1DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Colin David Benson
Notified on:06 April 2016
Status:Active
Date of birth:February 1962
Nationality:British
Country of residence:Andorra
Address:Edificio, Campi Arena, 5a, La Cortinada, Andorra,
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Confirmation statement

Confirmation statement with no updates.

Download
2023-05-04Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-06Address

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

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-02-12Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Officers

Change person secretary company with change date.

Download
2021-02-05Officers

Change person director company with change date.

Download
2021-02-05Persons with significant control

Change to a person with significant control.

Download
2020-05-13Accounts

Accounts with accounts type total exemption full.

Download
2020-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-06-06Address

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

Download
2019-05-09Accounts

Accounts with accounts type total exemption full.

Download
2019-03-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-26Accounts

Accounts with accounts type total exemption full.

Download
2018-03-13Confirmation statement

Confirmation statement with updates.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2017-08-18Capital

Capital variation of rights attached to shares.

Download
2017-08-18Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.