Background WavePink WaveYellow Wave

WELBECK REAL ESTATE LIMITED (01945270)

WELBECK REAL ESTATE LIMITED (01945270) is an active UK company. incorporated on 6 September 1985. with registered office in Woodford Green. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELBECK REAL ESTATE LIMITED has been registered for 40 years. Current directors include CURRY, Lionel Gerald, SHAFIER, Lawrence Edward, WHITELEY, James Mark.

Company Number
01945270
Status
active
Type
ltd
Incorporated
6 September 1985
Age
40 years
Address
24 Tudor Close, Woodford Green, IG8 0LF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CURRY, Lionel Gerald, SHAFIER, Lawrence Edward, WHITELEY, James Mark
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK REAL ESTATE LIMITED

WELBECK REAL ESTATE LIMITED is an active company incorporated on 6 September 1985 with the registered office located in Woodford Green. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELBECK REAL ESTATE LIMITED was registered 40 years ago.(SIC: 68209)

Status

active

Active since 40 years ago

Company No

01945270

LTD Company

Age

40 Years

Incorporated 6 September 1985

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 26 June 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 16 May 2025 (10 months ago)
Submitted on 1 June 2025 (10 months ago)

Next Due

Due by 30 May 2026
For period ending 16 May 2026
Contact
Address

24 Tudor Close Woodford Green, IG8 0LF,

Timeline

12 key events • 2015 - 2026

Funding Officers Ownership
Director Left
May 15
Director Joined
Jan 19
Director Joined
Apr 21
Director Joined
Apr 21
Director Left
Jan 22
New Owner
Jan 22
Owner Exit
Jan 22
Loan Cleared
May 25
Loan Cleared
May 25
New Owner
Oct 25
New Owner
Oct 25
Owner Exit
Feb 26
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

CURRY, Lionel Gerald

Active
1st Floor, LondonW1W 6AN
Born December 1952
Director
Appointed 16 Jan 2019

SHAFIER, Lawrence Edward

Active
Tudor Close, Woodford GreenIG8 0LF
Born May 1963
Director
Appointed 12 Apr 2021

WHITELEY, James Mark

Active
Tudor Close, Woodford GreenIG8 0LF
Born February 1970
Director
Appointed 16 Apr 2021

HARRIS, Cecile

Resigned
45 Elsworthy Road, LondonNW3 3BS
Secretary
Appointed 27 Jan 1993
Resigned 18 Oct 2014

SELWOOD, Martin

Resigned
39 Dalebury Road, LondonSW17 7HQ
Secretary
Appointed N/A
Resigned 27 Jan 1993

FELD, Richard Maurice

Resigned
8 Wood Lane, LondonN6 5UB
Born February 1949
Director
Appointed N/A
Resigned 28 May 1992

HARRIS, Cecile

Resigned
45 Elsworthy Road, LondonNW3 3BS
Born June 1936
Director
Appointed 30 Jul 2004
Resigned 18 Oct 2014

HARRIS, Clifford

Resigned
45 Elsworthy Road, LondonNW3 3BS
Born November 1931
Director
Appointed N/A
Resigned 16 Dec 2021

VARMA, Sunil

Resigned
30 Temple Mead Close, StanmoreHA7 3RG
Born September 1958
Director
Appointed 22 May 1992
Resigned 30 Jul 2004

Persons with significant control

4

2 Active
2 Ceased

Mr James Mark Whiteley

Ceased
Tudor Close, Woodford GreenIG8 0LF
Born February 1970

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2021
Ceased 06 Feb 2026

Mr Lawrence Edward Shafier

Active
Tudor Close, Woodford GreenIG8 0LF
Born May 1963

Nature of Control

Significant influence or control as trust
Notified 16 Dec 2021

Mr Lionel Gerald Curry

Active
Tudor Close, Woodford GreenIG8 0LF
Born December 1952

Nature of Control

Voting rights 25 to 50 percent
Notified 16 Dec 2021

Mr Clifford Harris

Ceased
Elsworthy Road, LondonNW3 3BS
Born November 1931

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Dec 2021
Fundings
Financials
Latest Activities

Filing History

116

Cessation Of A Person With Significant Control
9 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 October 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Micro Entity
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
1 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 June 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Micro Entity
2 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2022
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
9 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
16 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 January 2019
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
18 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2015
AR01AR01
Termination Director Company With Name Termination Date
1 June 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 June 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 September 2008
AAAnnual Accounts
Legacy
19 June 2008
363aAnnual Return
Legacy
18 June 2008
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
12 September 2007
AAAnnual Accounts
Legacy
25 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 November 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 July 2005
AAAnnual Accounts
Legacy
23 May 2005
363sAnnual Return (shuttle)
Legacy
20 October 2004
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
14 September 2004
AAAnnual Accounts
Legacy
9 August 2004
288aAppointment of Director or Secretary
Legacy
9 August 2004
288bResignation of Director or Secretary
Legacy
26 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 November 2003
AAAnnual Accounts
Legacy
4 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 December 2002
AAAnnual Accounts
Legacy
20 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 August 2001
AAAnnual Accounts
Legacy
31 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 December 2000
AAAnnual Accounts
Legacy
25 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 1999
AAAnnual Accounts
Legacy
14 May 1999
363aAnnual Return
Accounts With Accounts Type Small
11 December 1998
AAAnnual Accounts
Legacy
2 June 1998
363aAnnual Return
Accounts With Accounts Type Small
22 October 1997
AAAnnual Accounts
Legacy
4 June 1997
363aAnnual Return
Accounts With Accounts Type Small
2 September 1996
AAAnnual Accounts
Legacy
6 June 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 1995
AAAnnual Accounts
Legacy
24 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1994
AAAnnual Accounts
Legacy
15 November 1993
395Particulars of Mortgage or Charge
Legacy
20 May 1993
288288
Legacy
20 May 1993
288288
Legacy
20 May 1993
363sAnnual Return (shuttle)
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Resolution
10 February 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 February 1993
AAAnnual Accounts
Legacy
18 June 1992
288288
Legacy
21 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 January 1992
AAAnnual Accounts
Legacy
4 October 1991
363aAnnual Return
Legacy
13 June 1991
363aAnnual Return
Accounts With Accounts Type Small
28 May 1991
AAAnnual Accounts
Legacy
2 October 1990
363363
Legacy
7 February 1990
169169
Resolution
1 February 1990
RESOLUTIONSResolutions
Resolution
1 February 1990
RESOLUTIONSResolutions
Legacy
1 February 1990
288288
Legacy
1 February 1990
88(2)R88(2)R
Resolution
1 February 1990
RESOLUTIONSResolutions
Accounts With Accounts Type Small
15 November 1989
AAAnnual Accounts
Legacy
11 October 1989
288288
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
7 April 1989
AAAnnual Accounts
Legacy
7 April 1989
363363
Accounts With Accounts Type Small
9 February 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
24 April 1987
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
26 November 1986
AAAnnual Accounts
Legacy
26 November 1986
363363