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.
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 | : |
|
Registered Address | : | The Hub 37 Ward Street, Didsbury, Manchester, England, M20 6TJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Andorra, | Secretary | 19 March 2003 | Active |
Edificio, Campi Arena, 5a, Av De La Cortinada 4, La Cortinada, Andorra, | Director | 01 July 2001 | Active |
143 Inner Promenade, St Annes, Lytham St Annes, FY8 1DW | Director | 12 February 1998 | Active |
5 Brentwood Road, Anderton, Chorley, PR6 9PL | Secretary | 03 April 2001 | Active |
Apple Tree House, Carlton, Leyburn, DL8 4AZ | Secretary | 12 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 12 February 1998 | Active |
35 Ombersley Road, Worcester, WR3 7BP | Director | 12 February 1998 | Active |
Apple Tree House, Carlton, Leyburn, DL8 4AZ | Director | 12 February 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 12 February 1998 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-06 | Address | Change registered office address company with date old address new address. | Download |
2021-03-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-05 | Officers | Change person secretary company with change date. | Download |
2021-02-05 | Officers | Change person director company with change date. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-06 | Address | Change registered office address company with date old address new address. | Download |
2019-05-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-13 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2018-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-18 | Capital | Capital variation of rights attached to shares. | Download |
2017-08-18 | Capital | Capital name of class of shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.