Background WavePink WaveYellow Wave

WEY ESTATES LIMITED (01899792)

WEY ESTATES LIMITED (01899792) is an active UK company. incorporated on 27 March 1985. with registered office in Woking. The company operates in the Construction sector, engaged in development of building projects and 1 other business activities. WEY ESTATES LIMITED has been registered for 40 years. Current directors include HAMBURGER, Mark George Edward, HAMBURGER, Michael Patrick, STEEVENS, Douglas James and 1 others.

Company Number
01899792
Status
active
Type
ltd
Incorporated
27 March 1985
Age
40 years
Address
Ground Floor 3 Tannery House, Woking, GU23 7EF
Industry Sector
Construction
Business Activity
Development of building projects
Directors
HAMBURGER, Mark George Edward, HAMBURGER, Michael Patrick, STEEVENS, Douglas James, SUTCLIFFE, Tracey Heather
SIC Codes
41100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEY ESTATES LIMITED

WEY ESTATES LIMITED is an active company incorporated on 27 March 1985 with the registered office located in Woking. The company operates in the Construction sector, specifically engaged in development of building projects and 1 other business activity. WEY ESTATES LIMITED was registered 40 years ago.(SIC: 41100, 68209)

Status

active

Active since 40 years ago

Company No

01899792

LTD Company

Age

40 Years

Incorporated 27 March 1985

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026

Previous Company Names

WIRYHEATH LIMITED
From: 27 March 1985To: 28 February 1991
Contact
Address

Ground Floor 3 Tannery House Tannery Lane Send Woking, GU23 7EF,

Timeline

8 key events • 1985 - 2025

Funding Officers Ownership
Company Founded
Mar 85
Director Left
Apr 15
Director Joined
Sept 15
Director Joined
Jan 17
Loan Secured
Dec 18
Loan Cleared
Sept 22
Loan Cleared
Sept 22
Director Joined
Oct 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

SUTCLIFFE, Tracey Heather

Active
3 Tannery House, WokingGU23 7EF
Secretary
Appointed 11 Jun 2009

HAMBURGER, Mark George Edward

Active
Tannery Lane, WokingGU23 7EF
Born May 1981
Director
Appointed 28 Sept 2015

HAMBURGER, Michael Patrick

Active
Tannery Lane, WokingGU23 7EF
Born August 1943
Director
Appointed N/A

STEEVENS, Douglas James

Active
3 Tannery House, WokingGU23 7EF
Born December 1980
Director
Appointed 27 Oct 2025

SUTCLIFFE, Tracey Heather

Active
3 Tannery House, WokingGU23 7EF
Born June 1967
Director
Appointed 09 Jan 2017

GRIMSHAW, Richard Graham

Resigned
12 Westfield Avenue, WokingGU22 9PH
Secretary
Appointed 02 Jan 1992
Resigned 31 May 2001

JOHNSON, Peter Cyril Stanley

Resigned
59 Potters Lane, WokingGU23 7AJ
Secretary
Appointed N/A
Resigned 02 Jan 1992

SMITH PEARMAN COMPANY SECRETARIES LIMITED

Resigned
Hurst House High Street, WokingGU23 6AY
Corporate secretary
Appointed 31 May 2001
Resigned 11 Jun 2009

GRIFFITHS, Michael Norman

Resigned
2 Cedar Court, FarnhamGU9 7JF
Born June 1945
Director
Appointed N/A
Resigned 08 Apr 2015

Persons with significant control

3

Mr Michael Patrick Hamburger

Active
Tannery Lane, WokingGU23 7EF
Born August 1943

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Mark George Edward Hamburger

Active
Tannery Lane, WokingGU23 7EF
Born May 1981

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Tannery Lane, WokingGU23 7EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

181

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 October 2025
AP01Appointment of Director
Accounts With Accounts Type Small
30 September 2025
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
21 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
27 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
25 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
25 October 2022
PSC04Change of PSC Details
Accounts With Accounts Type Small
26 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 September 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Small
17 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 November 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
25 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 November 2019
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2018
MR01Registration of a Charge
Confirmation Statement With Updates
26 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
4 October 2018
AAAnnual Accounts
Change Person Director Company With Change Date
9 May 2018
CH01Change of Director Details
Change To A Person With Significant Control
9 May 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
7 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
5 October 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 January 2017
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
9 January 2017
AP01Appointment of Director
Accounts With Accounts Type Small
8 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
29 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2015
AR01AR01
Change Person Director Company With Change Date
22 October 2015
CH01Change of Director Details
Accounts With Accounts Type Small
8 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
15 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2012
AR01AR01
Accounts With Accounts Type Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Small
28 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Accounts With Accounts Type Small
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2009
AR01AR01
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2009
CH01Change of Director Details
Accounts With Accounts Type Small
9 October 2009
AAAnnual Accounts
Legacy
29 July 2009
288aAppointment of Director or Secretary
Legacy
29 July 2009
287Change of Registered Office
Legacy
29 July 2009
288bResignation of Director or Secretary
Miscellaneous
21 July 2009
MISCMISC
Legacy
10 November 2008
363aAnnual Return
Accounts With Accounts Type Small
26 September 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Small
19 October 2007
AAAnnual Accounts
Legacy
9 November 2006
363aAnnual Return
Accounts With Accounts Type Small
31 October 2006
AAAnnual Accounts
Accounts With Accounts Type Small
28 October 2005
AAAnnual Accounts
Legacy
19 October 2005
363aAnnual Return
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
9 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 2003
AAAnnual Accounts
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Legacy
26 July 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
1 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 November 2001
AAAnnual Accounts
Legacy
25 October 2001
363sAnnual Return (shuttle)
Legacy
16 October 2001
395Particulars of Mortgage or Charge
Legacy
17 August 2001
288aAppointment of Director or Secretary
Legacy
17 August 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 December 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 November 1999
AAAnnual Accounts
Legacy
22 October 1999
363sAnnual Return (shuttle)
Resolution
1 October 1999
RESOLUTIONSResolutions
Resolution
16 August 1999
RESOLUTIONSResolutions
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
11 August 1999
403aParticulars of Charge Subject to s859A
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
28 July 1999
395Particulars of Mortgage or Charge
Legacy
12 February 1999
395Particulars of Mortgage or Charge
Legacy
6 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
2 March 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Legacy
22 August 1997
288cChange of Particulars
Legacy
22 August 1997
288cChange of Particulars
Legacy
27 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 October 1996
AAAnnual Accounts
Legacy
24 May 1996
403aParticulars of Charge Subject to s859A
Legacy
10 May 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
403aParticulars of Charge Subject to s859A
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
7 May 1996
395Particulars of Mortgage or Charge
Legacy
9 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 October 1994
395Particulars of Mortgage or Charge
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 1994
AAAnnual Accounts
Legacy
2 July 1994
403aParticulars of Charge Subject to s859A
Legacy
27 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 October 1993
AAAnnual Accounts
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Legacy
6 July 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
395Particulars of Mortgage or Charge
Legacy
13 May 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
28 October 1992
363sAnnual Return (shuttle)
Legacy
22 January 1992
395Particulars of Mortgage or Charge
Legacy
10 January 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
363b363b
Legacy
26 June 1991
395Particulars of Mortgage or Charge
Legacy
24 June 1991
400400
Legacy
24 June 1991
400400
Legacy
6 April 1991
288288
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
8 March 1991
395Particulars of Mortgage or Charge
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Legacy
2 March 1991
403aParticulars of Charge Subject to s859A
Certificate Change Of Name Company
27 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 December 1990
288288
Accounts With Accounts Type Full
6 November 1990
AAAnnual Accounts
Legacy
6 November 1990
363363
Legacy
24 October 1990
288288
Legacy
10 May 1990
403b403b
Legacy
14 November 1989
363363
Accounts With Accounts Type Full
1 November 1989
AAAnnual Accounts
Legacy
3 June 1989
403b403b
Legacy
14 April 1989
403aParticulars of Charge Subject to s859A
Legacy
14 April 1989
403aParticulars of Charge Subject to s859A
Legacy
14 April 1989
403aParticulars of Charge Subject to s859A
Legacy
20 March 1989
395Particulars of Mortgage or Charge
Legacy
22 November 1988
363363
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Legacy
9 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 November 1988
AAAnnual Accounts
Legacy
20 September 1988
395Particulars of Mortgage or Charge
Legacy
19 September 1988
395Particulars of Mortgage or Charge
Legacy
17 August 1988
288288
Legacy
27 January 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
18 November 1987
AAAnnual Accounts
Legacy
18 November 1987
363363
Legacy
30 October 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
2 December 1986
288288
Legacy
17 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 May 1986
AAAnnual Accounts
Legacy
13 May 1986
363363
Memorandum Articles
23 April 1985
MEM/ARTSMEM/ARTS
Incorporation Company
27 March 1985
NEWINCIncorporation