Background WavePink WaveYellow Wave

WELLINGTON HOUSE ESTATES LIMITED (01966462)

WELLINGTON HOUSE ESTATES LIMITED (01966462) is an active UK company. incorporated on 28 November 1985. with registered office in Sheffield. The company operates in the Construction sector, engaged in development of building projects. WELLINGTON HOUSE ESTATES LIMITED has been registered for 40 years. Current directors include PRINCE, Philip Davies, PRINCE, Rebecca Davies.

Company Number
01966462
Status
active
Type
ltd
Incorporated
28 November 1985
Age
40 years
Address
Unit G2 Centenary Business Park, Sheffield, S8 0UJ
Industry Sector
Construction
Business Activity
Development of building projects
Directors
PRINCE, Philip Davies, PRINCE, Rebecca Davies
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLINGTON HOUSE ESTATES LIMITED

WELLINGTON HOUSE ESTATES LIMITED is an active company incorporated on 28 November 1985 with the registered office located in Sheffield. The company operates in the Construction sector, specifically engaged in development of building projects. WELLINGTON HOUSE ESTATES LIMITED was registered 40 years ago.(SIC: 41100)

Status

active

Active since 40 years ago

Company No

01966462

LTD Company

Age

40 Years

Incorporated 28 November 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 8 December 2025 (3 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 months left

Last Filed

Made up to 3 January 2026 (2 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 17 January 2027
For period ending 3 January 2027

Previous Company Names

MAJORSEARCH LIMITED
From: 28 November 1985To: 15 January 1986
Contact
Address

Unit G2 Centenary Business Park 150 Little London Road Sheffield, S8 0UJ,

Previous Addresses

Unit C4 Centenary Business Park 150 Little London Road Sheffield S8 0UJ United Kingdom
From: 26 April 2024To: 24 September 2025
The Old Dairy Broadfield Road Sheffield South Yorkshire S8 0XQ
From: 28 November 1985To: 26 April 2024
Timeline

15 key events • 2016 - 2024

Funding Officers Ownership
Loan Secured
Nov 16
Loan Secured
Dec 16
Loan Cleared
Jun 19
Owner Exit
Feb 21
Loan Secured
May 21
Owner Exit
May 22
Director Joined
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Secured
Jul 22
Director Joined
Jan 24
Director Left
Jan 24
Owner Exit
Apr 24
New Owner
Apr 24
Capital Update
Oct 24
1
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

PRINCE, Philip Davies

Active
Centenary Business Park, SheffieldS8 0UJ
Born November 1957
Director
Appointed N/A

PRINCE, Rebecca Davies

Active
Centenary Business Park, SheffieldS8 0UJ
Born June 1990
Director
Appointed 03 Jan 2024

PRINCE, Debbie Lorraine

Resigned
150 Little London Road, SheffieldS8 0UJ
Secretary
Appointed 04 Jan 2000
Resigned 23 Sept 2024

PRINCE, Philip Davies

Resigned
252 Fulwood Road, SheffieldS10 3BL
Secretary
Appointed N/A
Resigned 04 Jan 2000

ATTER, Debbie Lorraine

Resigned
252 Fulwood Road, SheffieldS10 3BL
Born October 1964
Director
Appointed 27 Jan 1995
Resigned 02 Jan 1999

CROSS, David Barnaby

Resigned
The Old Dairy, SheffieldS8 0XQ
Born February 1976
Director
Appointed 16 May 2022
Resigned 03 Jan 2024

EVANS, James Alan

Resigned
72 Riverdale Road, SheffieldS10 3FD
Born September 1956
Director
Appointed N/A
Resigned 31 Dec 1992

PARR, Helen Davies

Resigned
6 Moorbank Road, SheffieldS10 5TR
Born November 1954
Director
Appointed N/A
Resigned 27 Jan 1995

Persons with significant control

4

1 Active
3 Ceased

Mr Philip Davies Prince

Active
Centenary Business Park, SheffieldS8 0UJ
Born November 1957

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Apr 2024
Broadfield Road, SheffieldS8 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2022
Ceased 18 Apr 2024
Broadfield Road, SheffieldS8 0XQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 May 2020
Ceased 31 Mar 2022
Broadfield Road, SheffieldS8 0XQ

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
Ceased 01 May 2020
Fundings
Financials
Latest Activities

Filing History

143

Confirmation Statement With No Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
25 October 2024
SH19Statement of Capital
Legacy
25 October 2024
SH20SH20
Legacy
25 October 2024
CAP-SSCAP-SS
Resolution
25 October 2024
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
24 September 2024
TM02Termination of Secretary
Change Person Secretary Company With Change Date
26 April 2024
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 April 2024
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
22 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
22 April 2024
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
22 January 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Second Filing Notification Of A Person With Significant Control
15 December 2023
RP04PSC02RP04PSC02
Second Filing Cessation Of A Person With Significant Control
15 December 2023
RP04PSC07RP04PSC07
Confirmation Statement With Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2022
MR01Registration of a Charge
Cessation Of A Person With Significant Control
17 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Notification Of A Person With Significant Control
17 May 2022
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 May 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 November 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2021
MR01Registration of a Charge
Second Filing Of Confirmation Statement With Made Up Date
5 March 2021
RP04CS01RP04CS01
Notification Of A Person With Significant Control
8 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
5 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
5 June 2019
MR04Satisfaction of Charge
Change Person Director Company With Change Date
15 April 2019
CH01Change of Director Details
Confirmation Statement With No Updates
4 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 November 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
17 August 2017
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 April 2017
CH01Change of Director Details
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
15 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 November 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Change Person Director Company With Change Date
28 January 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 January 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
21 January 2008
363aAnnual Return
Legacy
21 January 2008
288cChange of Particulars
Legacy
21 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 October 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
11 January 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
18 January 2006
AAAnnual Accounts
Legacy
12 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 September 2004
AAAnnual Accounts
Legacy
27 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 November 2003
AAAnnual Accounts
Legacy
17 July 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 January 2003
AAAnnual Accounts
Legacy
7 January 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 January 2002
AAAnnual Accounts
Legacy
9 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 January 2001
AAAnnual Accounts
Legacy
2 January 2001
363sAnnual Return (shuttle)
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
13 January 2000
288aAppointment of Director or Secretary
Legacy
10 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 1999
AAAnnual Accounts
Legacy
14 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 November 1998
AAAnnual Accounts
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Legacy
25 July 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
26 January 1998
AAAnnual Accounts
Legacy
13 January 1998
363sAnnual Return (shuttle)
Legacy
11 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
24 February 1997
AAAnnual Accounts
Legacy
13 January 1997
363sAnnual Return (shuttle)
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Legacy
11 July 1996
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
29 February 1996
AAAnnual Accounts
Legacy
25 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 1995
AAAnnual Accounts
Legacy
6 February 1995
288288
Legacy
9 January 1995
363sAnnual Return (shuttle)
Legacy
12 August 1994
225(2)225(2)
Accounts With Accounts Type Small
6 July 1994
AAAnnual Accounts
Auditors Resignation Company
24 May 1994
AUDAUD
Legacy
17 January 1994
363sAnnual Return (shuttle)
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Legacy
24 February 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 February 1993
AAAnnual Accounts
Legacy
22 January 1993
288288
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 June 1992
AAAnnual Accounts
Legacy
6 February 1992
363sAnnual Return (shuttle)
Legacy
3 May 1991
363aAnnual Return
Accounts Amended With Made Up Date
29 April 1991
AAMDAAMD
Accounts With Accounts Type Small
18 April 1991
AAAnnual Accounts
Legacy
23 January 1991
395Particulars of Mortgage or Charge
Legacy
24 October 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
18 June 1990
AAAnnual Accounts
Legacy
15 March 1990
88(2)Return of Allotment of Shares
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Resolution
1 March 1990
RESOLUTIONSResolutions
Legacy
28 February 1990
122122
Legacy
28 February 1990
123Notice of Increase in Nominal Capital
Legacy
5 February 1990
363363
Legacy
6 November 1989
288288
Legacy
2 March 1989
287Change of Registered Office
Legacy
27 January 1989
363363
Accounts With Accounts Type Full
16 January 1989
AAAnnual Accounts
Legacy
9 January 1989
288288
Legacy
23 June 1987
287Change of Registered Office
Accounts With Accounts Type Full
23 June 1987
AAAnnual Accounts
Legacy
23 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
3 February 1986
MEM/ARTSMEM/ARTS