WELSTEAD PROPERTIES LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewTotal exemption full accounts made up to 2025-03-31

View Document

16/06/2516 June 2025 Confirmation statement made on 2025-06-13 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

02/12/242 December 2024 Registered office address changed from The Roastery 13-14 Sydney Street Brighton East Sussex BN1 4EN United Kingdom to Unit 2 Woodingdean Business Park Sea View Way Brighton East Sussex BN2 6NX on 2024-12-02

View Document

02/12/242 December 2024 Change of details for Linwood Investments Limited as a person with significant control on 2024-11-26

View Document

02/12/242 December 2024 Change of details for Mr Michael Singh Deol as a person with significant control on 2024-11-26

View Document

02/12/242 December 2024 Director's details changed for Mr Michael Singh Deol on 2024-11-26

View Document

31/10/2431 October 2024 Registration of charge 042328110008, created on 2024-10-28

View Document

31/10/2431 October 2024 Registration of charge 042328110007, created on 2024-10-28

View Document

07/10/247 October 2024 Registration of charge 042328110006, created on 2024-10-07

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/04/248 April 2024 Satisfaction of charge 4 in full

View Document

08/04/248 April 2024 Satisfaction of charge 2 in full

View Document

08/04/248 April 2024 Satisfaction of charge 1 in full

View Document

08/04/248 April 2024 Satisfaction of charge 3 in full

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

12/10/2312 October 2023 Total exemption full accounts made up to 2023-03-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

21/06/2121 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/08/2021 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

04/09/194 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR SHIRINDEEP DEOL

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, SECRETARY OLIVIA WEBB

View Document

11/01/1911 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LINWOOD INVESTMENTS LIMITED

View Document

11/01/1911 January 2019 CESSATION OF JAMES ROBERT WEBB AS A PSC

View Document

11/01/1911 January 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBB

View Document

08/08/188 August 2018 CURREXT FROM 31/12/2018 TO 31/03/2019

View Document

27/06/1827 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEBB / 26/06/2018

View Document

27/06/1827 June 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES ROBERT WEBB / 26/06/2018

View Document

18/06/1818 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/01/1831 January 2018 REGISTERED OFFICE CHANGED ON 31/01/2018 FROM 5-7 MARINE PARADE BRIGHTON EAST SUSSEX BN2 1TA

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SHIRINDEEP DEOL / 18/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH DEOL / 18/01/2018

View Document

31/01/1831 January 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/01/1831 January 2018 PSC'S CHANGE OF PARTICULARS / MR MICHAEL SINGH DEOL / 18/01/2018

View Document

11/01/1811 January 2018 PREVSHO FROM 30/09/2018 TO 31/12/2017

View Document

08/01/188 January 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

22/06/1722 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

11/10/1611 October 2016 REGISTER(S) MOVED TO SAIL ADDRESS REG PSC

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

23/06/1623 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

15/06/1615 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

01/07/151 July 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

22/06/1522 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

05/03/145 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL SINGH DEOL / 18/02/2014

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / SHIRINDEEP DEOL / 18/02/2014

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

03/07/133 July 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

19/04/1319 April 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

28/09/1228 September 2012 REREG PLC TO PRI; RES02 PASS DATE:28/09/2012

View Document

28/09/1228 September 2012 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

28/09/1228 September 2012 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

28/09/1228 September 2012 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

02/07/122 July 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

03/04/123 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

23/02/1223 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

20/06/1120 June 2011 Annual return made up to 13 June 2011 with full list of shareholders

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

31/03/1131 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

28/01/1128 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / JAMES ROBERT WEBB / 25/01/2011

View Document

08/11/108 November 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

08/11/108 November 2010 Annual return made up to 13 June 2010 with full list of shareholders

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

24/06/1024 June 2010 Annual return made up to 12 June 2010 with full list of shareholders

View Document

06/04/106 April 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBB / 30/05/2009

View Document

05/05/095 May 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

26/08/0826 August 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

15/07/0815 July 2008 RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 DIRECTOR APPOINTED MICHAEL DEOL

View Document

25/04/0825 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / JAMES WEBB / 24/04/2008

View Document

28/09/0728 September 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 30/09/07

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

13/07/0713 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/0713 July 2007 RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/0712 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/074 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

26/09/0626 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/09/066 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS

View Document

24/08/0624 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

02/02/062 February 2006 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

16/09/0516 September 2005 REGISTERED OFFICE CHANGED ON 16/09/05 FROM: 189 KINGSWAY HOVE EAST SUSSEX BN3 4GU

View Document

24/06/0524 June 2005 RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

17/11/0417 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/0421 June 2004 RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 DIRECTOR RESIGNED

View Document

31/12/0331 December 2003 NEW DIRECTOR APPOINTED

View Document

24/10/0324 October 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

20/09/0320 September 2003 REGISTERED OFFICE CHANGED ON 20/09/03 FROM: BARNES HOUSE KANGLEY BRIDGE ROAD LOWER SYDENHAM LONDON SE26 5AR

View Document

17/06/0317 June 2003 RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

24/10/0224 October 2002 RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 SECRETARY RESIGNED

View Document

09/10/029 October 2002 NEW SECRETARY APPOINTED

View Document

08/09/028 September 2002 SECRETARY RESIGNED

View Document

10/08/0110 August 2001 DIRECTOR RESIGNED

View Document

17/07/0117 July 2001 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

17/07/0117 July 2001 APPLICATION COMMENCE BUSINESS

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

26/06/0126 June 2001 REGISTERED OFFICE CHANGED ON 26/06/01 FROM: C/O MIDLANDS COMPANY SERVICES LIMITED SUITE 116 LONSDALE HOUSE 52 BLUCHER STREET BIRMINGHAM WEST MIDLANDS B1 1QU

View Document

26/06/0126 June 2001 NEW DIRECTOR APPOINTED

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

12/06/0112 June 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company