UKBizDB.co.uk

WORLDWIDE ESTATES LIMITED

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

This company is commonly known as Worldwide Estates Limited. The company was founded 52 years ago and was given the registration number 01027368. The firm's registered office is in ASCOT. You can find them at The Galleries Charters Road, Sunningdale, Ascot, Berkshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WORLDWIDE ESTATES LIMITED
Company Number:01027368
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 October 1971
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Galleries Charters Road, Sunningdale, Ascot, Berkshire, England, SL5 9QJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Fennemore Close, Oakley, Aylesbury, HP18 9QW

Secretary01 April 2008Active
1, Fennemore Close, Oakley, Aylesbury, United Kingdom, HP18 9QW

Director31 March 2007Active
10 Eastgate Gardens, Guildford, GU1 4AZ

Director31 March 2007Active
'The Barbican', 6a South Hill, Guildford, England, GU1 3SY

Director31 March 2007Active
Apartment 9 The Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RB

Secretary-Active
Alton Lodge Cricket Green, Hartley Wintney, Basingstoke, RG27 8PP

Secretary01 April 2004Active
Apartment 9 The Waterglades, Woodchester Park Knotty Green, Beaconsfield, HP9 2RB

Director-Active
6a The Barbican, South Hill, Guildford, England, GU1 3SY

Director-Active
43 Essex Street, London, WC2R 3JF

Director-Active

People with Significant Control

Mrs Joyce Sylvia Jessie Joyner
Notified on:14 February 2019
Status:Active
Date of birth:August 1924
Nationality:British
Country of residence:United Kingdom
Address:The Galleries, Charters Road, Ascot, United Kingdom, SL5 9QJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Clive John Joyner
Notified on:06 April 2016
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:England
Address:1, Fennemore Close, Aylesbury, England, HP18 9QW
Nature of control:
  • Significant influence or control

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Officers

Change person director company with change date.

Download
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2024-01-07Officers

Change person director company with change date.

Download
2023-10-26Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Accounts

Accounts with accounts type total exemption full.

Download
2021-02-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-02-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Persons with significant control

Notification of a person with significant control.

Download
2019-02-25Persons with significant control

Cessation of a person with significant control.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-06-14Address

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

Download
2018-02-16Confirmation statement

Confirmation statement with no updates.

Download
2017-12-19Accounts

Accounts with accounts type total exemption full.

Download
2017-02-14Confirmation statement

Confirmation statement with updates.

Download
2016-12-21Accounts

Accounts with accounts type small.

Download
2016-05-03Resolution

Resolution.

Download
2016-05-03Capital

Capital cancellation shares.

Download
2016-05-03Capital

Capital return purchase own shares.

Download
2016-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.