Wolden Estates Limited LONDON


Wolden Estates started in year 1983 as Private Limited Company with registration number 01716615. The Wolden Estates company has been functioning successfully for 41 years now and its status is active. The firm's office is based in London at 5 New Street Square. Postal code: EC4A 3TW.

The firm has 2 directors, namely Kevin A., Anthony D.. Of them, Anthony D. has been with the company the longest, being appointed on 1 December 2014 and Kevin A. has been with the company for the least time - from 24 June 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Wolden Estates Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 01716615
Date of Incorporation Wed, 20th Apr 1983
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Kevin A.

Position: Director

Appointed: 24 June 2016

Anthony D.

Position: Director

Appointed: 01 December 2014

Gary C.

Position: Secretary

Appointed: 24 June 2016

Resigned: 31 March 2023

Michael P.

Position: Director

Appointed: 01 December 2014

Resigned: 31 December 2016

Duncan A.

Position: Director

Appointed: 01 December 2014

Resigned: 24 June 2016

Duncan A.

Position: Secretary

Appointed: 01 December 2014

Resigned: 24 June 2016

Brian H.

Position: Secretary

Appointed: 24 October 2008

Resigned: 01 December 2014

John L.

Position: Director

Appointed: 09 October 2008

Resigned: 01 December 2014

Derek L.

Position: Director

Appointed: 09 October 2008

Resigned: 25 April 2014

Richard C.

Position: Director

Appointed: 17 June 2008

Resigned: 05 December 2011

Brian H.

Position: Director

Appointed: 03 May 2005

Resigned: 01 December 2014

Fintan E.

Position: Director

Appointed: 22 June 1993

Resigned: 03 May 2005

Michael B.

Position: Director

Appointed: 16 August 1992

Resigned: 17 February 2014

Karen C.

Position: Secretary

Appointed: 16 August 1992

Resigned: 24 October 2008

Alfred S.

Position: Director

Appointed: 16 August 1992

Resigned: 09 October 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we established, there is Deacon Commercial Development & Finance Ltd from London, England. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Deacon Commercial Development & Finance Ltd

5 New Street Square, London, EC4A 3TW, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Register Of Companies Uk
Registration number 00874338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-12-312022-12-31
Balance Sheet
Current Assets12 98712 984
Net Assets Liabilities12 98712 984
Other
Average Number Employees During Period22
Net Current Assets Liabilities12 98712 984
Total Assets Less Current Liabilities12 98712 984

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Mortgage Officers
Amended total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 3rd, October 2023
Free Download (9 pages)

Company search

Advertisements