Wellington House Estates Limited SHEFFIELD


Wellington House Estates started in year 1985 as Private Limited Company with registration number 01966462. The Wellington House Estates company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Sheffield at The Old Dairy. Postal code: S8 0XQ.

At the moment there are 2 directors in the the company, namely Philip P. and David C.. In addition one secretary - Debbie P. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Philip P. who worked with the the company until 4 January 2000.

Wellington House Estates Limited Address / Contact

Office Address The Old Dairy
Office Address2 Broadfield Road
Town Sheffield
Post code S8 0XQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01966462
Date of Incorporation Thu, 28th Nov 1985
Industry Development of building projects
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Philip P.

Position: Director

Resigned:

David C.

Position: Director

Appointed: 16 May 2022

Debbie P.

Position: Secretary

Appointed: 04 January 2000

Debbie P.

Position: Director

Appointed: 27 January 1995

Resigned: 02 January 1999

Philip P.

Position: Secretary

Appointed: 28 February 1991

Resigned: 04 January 2000

Helen P.

Position: Director

Appointed: 28 February 1991

Resigned: 27 January 1995

James E.

Position: Director

Appointed: 28 February 1991

Resigned: 31 December 1992

People with significant control

The register of persons with significant control that own or have control over the company is made up of 4 names. As BizStats discovered, there is Philip P. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Harp Property Investments Limited that put Sheffield, United Kingdom as the address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. The third one is Sky-House Co. (Fox Valley) Limited, who also fulfils the Companies House conditions to be listed as a PSC. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Philip P.

Notified on 18 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Harp Property Investments Limited

The Old Dairy Broadfield Road, Sheffield, South Yprkshire, S8 0XQ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 6807224
Notified on 31 March 2022
Ceased on 18 April 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Sky-House Co. (Fox Valley) Limited

The Old Dairy Broadfield Road, Sheffield, S8 0XQ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 5090794
Notified on 1 May 2020
Ceased on 31 March 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

The Conceptua Group Limited

The Old Dairy Broadfield Road, Sheffield, S8 0XQ, United Kingdom

Legal authority United Kingdom (England & Wales)
Legal form Limited By Shares
Country registered Engalnd & Wales
Place registered Companies House
Registration number 2809710
Notified on 6 April 2016
Ceased on 1 May 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets567 754873 0961 608 0781 574 995663 789662 2611 451 710149 269
Net Assets Liabilities67 78770 04830 66043 35950 48040 35435 39098 898
Other
Creditors499 967803 0481 577 4181 531 636618 309579 9371 384 65328 704
Net Current Assets Liabilities67 78770 04830 66043 35950 48082 32467 057120 565
Average Number Employees During Period   11111
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    5 000   
Total Assets Less Current Liabilities 70 04830 66043 35950 48082 32467 057120 565

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2023-03-31
filed on: 18th, December 2023
Free Download (3 pages)

Company search

Advertisements