Background WavePink WaveYellow Wave

WELBECK ESTATES COMPANY LIMITED(THE) (00689754)

WELBECK ESTATES COMPANY LIMITED(THE) (00689754) is an active UK company. incorporated on 13 April 1961. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELBECK ESTATES COMPANY LIMITED(THE) has been registered for 64 years. Current directors include PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph, PARENTE, William Henry Marcello and 1 others.

Company Number
00689754
Status
active
Type
ltd
Incorporated
13 April 1961
Age
64 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PARENTE, Daisy Margharita Amelia, PARENTE, Henry Joseph, PARENTE, William Henry Marcello, SWAN, Malcolm Peter
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK ESTATES COMPANY LIMITED(THE)

WELBECK ESTATES COMPANY LIMITED(THE) is an active company incorporated on 13 April 1961 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELBECK ESTATES COMPANY LIMITED(THE) was registered 64 years ago.(SIC: 68209)

Status

active

Active since 64 years ago

Company No

00689754

LTD Company

Age

64 Years

Incorporated 13 April 1961

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 27 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 4 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027
Contact
Address

Portland Estate Office Cavendish House Welbeck Worksop, S80 3LL,

Previous Addresses

, Portland Estate Office, Welbeck, Worksop, Notts, S80 3LT
From: 13 April 1961To: 3 August 2011
Timeline

28 key events • 1961 - 2025

Funding Officers Ownership
Company Founded
Apr 61
Director Joined
Feb 13
Director Joined
Feb 13
Loan Secured
Apr 13
Loan Secured
Apr 13
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Loan Cleared
Apr 20
New Owner
May 21
Owner Exit
May 21
Loan Cleared
Jun 21
Loan Cleared
Jul 22
Loan Secured
Jul 22
Loan Secured
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Cleared
Aug 22
Loan Secured
Aug 22
New Owner
Feb 23
Director Joined
Mar 24
Director Left
Mar 25
Loan Secured
Aug 25
0
Funding
4
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Secretary
Appointed 11 Jul 2018

PARENTE, Daisy Margharita Amelia

Active
Cavendish House, WorksopS80 3LL
Born August 1981
Director
Appointed 22 Jan 2013

PARENTE, Henry Joseph

Active
Cavendish House, WorksopS80 3LL
Born January 1983
Director
Appointed 22 Jan 2013

PARENTE, William Henry Marcello

Active
Cavendish House, WorksopS80 3LL
Born February 1951
Director
Appointed N/A

SWAN, Malcolm Peter

Active
Cavendish House, WorksopS80 3LL
Born July 1949
Director
Appointed N/A

BROWN, Robin James

Resigned
Haddon Pastures, WorksopS80 3BL
Secretary
Appointed N/A
Resigned 11 Jul 2018

BENTINCK, Alexandra Margaret Anne, The Lady

Resigned
Welbeck Woodhouse, WorksopS80 3BJ
Born September 1916
Director
Appointed N/A
Resigned 29 Dec 2008

PEEK, Alicia Laura

Resigned
Cavendish House, WorksopS80 3LL
Born February 1976
Director
Appointed 01 Mar 2024
Resigned 17 Mar 2025

Persons with significant control

8

4 Active
4 Ceased

Nigel Timothy Bentley

Active
New Street, St HelierJE2 3RA
Born June 1955

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 18 Jan 2023

Mr Nicholas Peter James Falla

Active
Cavendish House, WorksopS80 3LL
Born July 1959

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Oct 2020

Mr Nigel Timothy Bentley

Ceased
Conway House, St. HelierJE2 3NT
Born June 1955

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 30 Oct 2020

Carina Robinson

Ceased
17 Avenue De La Costa, 98003 Monaco Cedex
Born November 1969

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Denis Boucault

Ceased
Conway House, St. HelierJE2 3NT
Born March 1931

Nature of Control

Ownership of shares 75 to 100 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2019

Mr Ian Ledger

Ceased
17 Avenue De La Costa, 98003 Monaco Cedex
Born November 1943

Nature of Control

Voting rights 25 to 50 percent as trust
Notified 06 Apr 2016
Ceased 01 Feb 2019

William Parente

Active
Cavendish House, WorksopS80 3LL
Born February 1951

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
3rd Floor, CheltenhamGL50 1HH

Nature of Control

Significant influence or control as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

161

Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
27 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
24 March 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 January 2025
CH01Change of Director Details
Confirmation Statement With No Updates
23 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
6 February 2023
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
18 January 2023
CH01Change of Director Details
Accounts With Accounts Type Group
18 January 2023
AAAnnual Accounts
Resolution
21 December 2022
RESOLUTIONSResolutions
Memorandum Articles
21 December 2022
MAMA
Change Person Director Company With Change Date
19 December 2022
CH01Change of Director Details
Change To A Person With Significant Control
19 December 2022
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
4 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 July 2022
MR01Registration of a Charge
Mortgage Satisfy Charge Full
11 July 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Change Sail Address Company With New Address
24 January 2022
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Group
21 December 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
17 June 2021
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
1 June 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 June 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
15 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
22 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
4 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
9 December 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 July 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 July 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2017
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
16 June 2016
RP04RP04
Accounts Amended With Accounts Type Group
2 February 2016
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
1 February 2016
AR01AR01
Accounts With Accounts Type Group
26 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 February 2015
AR01AR01
Accounts With Accounts Type Group
11 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Resolution
28 February 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 February 2013
AP01Appointment of Director
Legacy
29 January 2013
MG01MG01
Accounts With Accounts Type Group
21 November 2012
AAAnnual Accounts
Miscellaneous
2 April 2012
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Change Person Director Company With Change Date
22 February 2012
CH01Change of Director Details
Legacy
6 December 2011
MG01MG01
Accounts With Accounts Type Full
23 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Legacy
21 July 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Accounts With Accounts Type Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Full
5 January 2010
AAAnnual Accounts
Legacy
1 June 2009
363aAnnual Return
Legacy
1 June 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
225Change of Accounting Reference Date
Legacy
6 March 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
27 December 2007
AAAnnual Accounts
Legacy
2 April 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 February 2007
AAAnnual Accounts
Legacy
19 December 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
395Particulars of Mortgage or Charge
Legacy
19 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
29 December 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2004
AAAnnual Accounts
Legacy
23 June 2004
403aParticulars of Charge Subject to s859A
Legacy
30 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 December 2003
AAAnnual Accounts
Legacy
2 August 2003
395Particulars of Mortgage or Charge
Legacy
17 July 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
403aParticulars of Charge Subject to s859A
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 January 2003
AAAnnual Accounts
Legacy
15 November 2002
403aParticulars of Charge Subject to s859A
Legacy
1 May 2002
395Particulars of Mortgage or Charge
Legacy
27 April 2002
403aParticulars of Charge Subject to s859A
Legacy
29 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Legacy
3 October 2001
395Particulars of Mortgage or Charge
Legacy
20 February 2001
363sAnnual Return (shuttle)
Legacy
31 January 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
11 March 2000
395Particulars of Mortgage or Charge
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
6 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
23 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 1998
AAAnnual Accounts
Legacy
20 September 1997
395Particulars of Mortgage or Charge
Legacy
24 February 1997
225Change of Accounting Reference Date
Legacy
4 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 December 1995
AAAnnual Accounts
Accounts With Accounts Type Full
1 June 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 January 1994
AAAnnual Accounts
Accounts With Accounts Type Full
24 January 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 January 1992
AAAnnual Accounts
Legacy
28 January 1992
363b363b
Legacy
15 July 1991
288288
Accounts With Accounts Type Full Group
23 April 1991
AAAnnual Accounts
Legacy
20 March 1991
395Particulars of Mortgage or Charge
Legacy
16 February 1991
363aAnnual Return
Legacy
4 January 1991
288288
Accounts With Accounts Type Full Group
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
30 March 1989
225(1)225(1)
Accounts With Accounts Type Full Group
9 February 1989
AAAnnual Accounts
Legacy
9 February 1989
363363
Accounts With Accounts Type Small
12 February 1988
AAAnnual Accounts
Legacy
12 February 1988
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Legacy
23 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
12 April 1986
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Accounts With Made Up Date
21 April 1978
AAAnnual Accounts
Certificate Change Of Name Company
16 November 1961
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
13 April 1961
NEWINCIncorporation