Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > WELLINGTON HOUSE ESTATES LIMITED
Company Information for

WELLINGTON HOUSE ESTATES LIMITED

THE OLD DAIRY, BROADFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S8 0XQ,
Company Registration Number
01966462
Private Limited Company
Active

Company Overview

About Wellington House Estates Ltd
WELLINGTON HOUSE ESTATES LIMITED was founded on 1985-11-28 and has its registered office in Sheffield. The organisation's status is listed as "Active". Wellington House Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
WELLINGTON HOUSE ESTATES LIMITED
 
Legal Registered Office
THE OLD DAIRY
BROADFIELD ROAD
SHEFFIELD
SOUTH YORKSHIRE
S8 0XQ
Other companies in S8
 
Filing Information
Company Number 01966462
Company ID Number 01966462
Date formed 1985-11-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 03/01/2016
Return next due 31/01/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB140393925  
Last Datalog update: 2024-01-09 17:52:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for WELLINGTON HOUSE ESTATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name WELLINGTON HOUSE ESTATES LIMITED
The following companies were found which have the same name as WELLINGTON HOUSE ESTATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
WELLINGTON HOUSE ESTATES (KILKENNY) LIMITED RUMSTOWN BALLYFOYLE CO KILKENNY Dissolved Company formed on the 1996-04-15

Company Officers of WELLINGTON HOUSE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
DEBBIE LORRAINE PRINCE
Company Secretary 2000-01-04
PHILIP DAVIES PRINCE
Director 1991-02-28
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP DAVIES PRINCE
Company Secretary 1991-02-28 2000-01-04
DEBBIE LORRAINE ATTER
Director 1995-01-27 1999-01-02
HELEN DAVIES PARR
Director 1991-02-28 1995-01-27
JAMES ALAN EVANS
Director 1991-02-28 1992-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP DAVIES PRINCE SKY-HOUSE CO. (WAVERLEY) LIMITED Director 2016-12-20 CURRENT 2016-12-20 Active
PHILIP DAVIES PRINCE BROADFIELD PROPERTIES LIMITED Director 2011-01-11 CURRENT 2008-11-25 Active
PHILIP DAVIES PRINCE HARP PROPERTY INVESTMENTS LIMITED Director 2009-02-02 CURRENT 2009-02-02 Active
PHILIP DAVIES PRINCE OLD DAIRY PROPERTIES LIMITED Director 2006-04-19 CURRENT 2006-04-19 Active
PHILIP DAVIES PRINCE WELBURN HOMES LIMITED Director 2004-11-24 CURRENT 2004-11-24 Active
PHILIP DAVIES PRINCE SKY-HOUSE CO. (FOX VALLEY) LIMITED Director 2004-04-01 CURRENT 2004-04-01 Active
PHILIP DAVIES PRINCE CENTENARY BUSINESS PARK LIMITED Director 2003-08-08 CURRENT 2003-08-08 Active
PHILIP DAVIES PRINCE ETERNO MEDICAL SKIN CLINIC LIMITED Director 2003-06-23 CURRENT 2003-06-23 Active
PHILIP DAVIES PRINCE THE KELHAM ISLAND DEVELOPMENT CORPORATION LIMITED Director 2000-04-21 CURRENT 1988-06-10 Active - Proposal to Strike off
PHILIP DAVIES PRINCE BROADFIELD HOLDINGS LIMITED Director 1997-11-18 CURRENT 1973-02-20 Active
PHILIP DAVIES PRINCE THE CONCEPTUA GROUP LIMITED Director 1994-02-04 CURRENT 1993-04-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-03CONFIRMATION STATEMENT MADE ON 03/01/24, WITH NO UPDATES
2024-01-03APPOINTMENT TERMINATED, DIRECTOR DAVID BARNABY CROSS
2024-01-03DIRECTOR APPOINTED MS REBECCA DAVIES PRINCE
2023-12-15Second filing of notification of cessation of person of significant controlSky-House Co (Fox Valley) Limited
2023-12-15Second filing of notification of person of significant controlHarp Property Investments Limited
2023-01-12CONFIRMATION STATEMENT MADE ON 03/01/23, WITH UPDATES
2022-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-07-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 019664620008
2022-05-17PSC07CESSATION OF SKY-HOUSE CO. (FOX VALLEY) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17AP01DIRECTOR APPOINTED MR DAVID BARNABY CROSS
2022-05-17PSC02Notification of Harp Property Investments Limited as a person with significant control on 2022-05-01
2022-05-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019664620007
2022-01-06CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2022-01-06CS01CONFIRMATION STATEMENT MADE ON 03/01/22, WITH NO UPDATES
2021-11-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 019664620007
2021-03-05RP04CS01
2021-02-08PSC02Notification of Sky-House Co. (Fox Valley) Limited as a person with significant control on 2020-05-01
2021-02-08PSC07CESSATION OF THE CONCEPTUA GROUP LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2021-01-05CS01CONFIRMATION STATEMENT MADE ON 03/01/21, WITH NO UPDATES
2020-08-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/20, WITH NO UPDATES
2019-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 019664620006
2019-04-15CH01Director's details changed for Mr Philip Davies Prince on 2017-04-01
2019-01-04CS01CONFIRMATION STATEMENT MADE ON 03/01/19, WITH NO UPDATES
2018-12-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 03/01/18, WITH NO UPDATES
2017-11-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-08-17CH03SECRETARY'S DETAILS CHNAGED FOR DEBBIE LORRAINE ATTER on 2017-08-16
2017-04-19CH01Director's details changed for Mr Philip Davies Prince on 2017-04-14
2017-03-06LATEST SOC06/03/17 STATEMENT OF CAPITAL;GBP 50000
2017-03-06CS01CONFIRMATION STATEMENT MADE ON 03/01/17, WITH UPDATES
2016-12-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 019664620006
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 019664620005
2016-01-28LATEST SOC28/01/16 STATEMENT OF CAPITAL;GBP 50000
2016-01-28AR0103/01/16 ANNUAL RETURN FULL LIST
2016-01-03AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 50000
2015-01-09AR0103/01/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 50000
2014-01-21AR0103/01/14 ANNUAL RETURN FULL LIST
2014-01-03AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-30AR0103/01/13 ANNUAL RETURN FULL LIST
2012-12-05AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-26AR0103/01/12 ANNUAL RETURN FULL LIST
2011-12-07AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-28AR0103/01/11 ANNUAL RETURN FULL LIST
2011-01-28CH01Director's details changed for Mr Philip Davies Prince on 2011-01-03
2011-01-28CH03SECRETARY'S DETAILS CHNAGED FOR DEBBIE LORRAINE ATTER on 2011-01-03
2010-11-29AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-04AR0103/01/10 ANNUAL RETURN FULL LIST
2010-01-29AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-26363aRETURN MADE UP TO 03/01/09; FULL LIST OF MEMBERS
2008-01-21363aRETURN MADE UP TO 03/01/08; FULL LIST OF MEMBERS
2008-01-21288cDIRECTOR'S PARTICULARS CHANGED
2008-01-21288cSECRETARY'S PARTICULARS CHANGED
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2007-01-04363aRETURN MADE UP TO 03/01/07; FULL LIST OF MEMBERS
2006-02-23363aRETURN MADE UP TO 03/01/06; FULL LIST OF MEMBERS
2006-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-12363sRETURN MADE UP TO 03/01/05; FULL LIST OF MEMBERS
2004-09-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-27363sRETURN MADE UP TO 03/01/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03
2003-07-17225ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04
2003-01-07363sRETURN MADE UP TO 03/01/03; FULL LIST OF MEMBERS
2003-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02
2002-01-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01
2002-01-09363sRETURN MADE UP TO 03/01/02; FULL LIST OF MEMBERS
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00
2001-01-02363sRETURN MADE UP TO 03/01/01; FULL LIST OF MEMBERS
2000-01-13288bSECRETARY RESIGNED
2000-01-13288aNEW SECRETARY APPOINTED
2000-01-10363sRETURN MADE UP TO 03/01/00; FULL LIST OF MEMBERS
1999-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99
1999-01-14363(288)DIRECTOR RESIGNED
1999-01-14363sRETURN MADE UP TO 03/01/99; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98
1998-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-07-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-01-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97
1998-01-13363(287)REGISTERED OFFICE CHANGED ON 13/01/98
1998-01-13363sRETURN MADE UP TO 03/01/98; NO CHANGE OF MEMBERS
1997-08-11287REGISTERED OFFICE CHANGED ON 11/08/97 FROM: BELMAYNE HOUSE 99 CLARKEHOUSE ROAD SHEFFIELD S10 2LN
1997-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96
1997-01-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1997-01-13363sRETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS
1996-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-07-11403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-02-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95
1996-01-25363sRETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS
1995-03-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94
1995-02-06288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-01-09363(288)SECRETARY'S PARTICULARS CHANGED
1995-01-09363sRETURN MADE UP TO 03/01/95; NO CHANGE OF MEMBERS
1994-08-12225(2)ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04
1994-07-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1994-05-24AUDAUDITOR'S RESIGNATION
1994-01-17363(287)REGISTERED OFFICE CHANGED ON 17/01/94
1994-01-17363sRETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS
1994-01-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-02-24395PARTICULARS OF MORTGAGE/CHARGE
1993-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to WELLINGTON HOUSE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against WELLINGTON HOUSE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
We do not yet have the details of WELLINGTON HOUSE ESTATES LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on WELLINGTON HOUSE ESTATES LIMITED

Intangible Assets
Patents
We have not found any records of WELLINGTON HOUSE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for WELLINGTON HOUSE ESTATES LIMITED
Trademarks
We have not found any records of WELLINGTON HOUSE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for WELLINGTON HOUSE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as WELLINGTON HOUSE ESTATES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where WELLINGTON HOUSE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded WELLINGTON HOUSE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded WELLINGTON HOUSE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.