Background WavePink WaveYellow Wave

WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) (02055129)

WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) (02055129) is an active UK company. incorporated on 15 September 1986. with registered office in Worksop. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) has been registered for 39 years. Current directors include GOODWIN, Ian, PARENTE, William, SWAN, Malcolm Peter.

Company Number
02055129
Status
active
Type
ltd
Incorporated
15 September 1986
Age
39 years
Address
Portland Estate Office Cavendish House, Worksop, S80 3LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
GOODWIN, Ian, PARENTE, William, SWAN, Malcolm Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELBECK ESTATES COMPANY (TITLE) LIMITED(THE)

WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) is an active company incorporated on 15 September 1986 with the registered office located in Worksop. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WELBECK ESTATES COMPANY (TITLE) LIMITED(THE) was registered 39 years ago.(SIC: 68100)

Status

active

Active since 39 years ago

Company No

02055129

LTD Company

Age

39 Years

Incorporated 15 September 1986

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 17 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 23 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 9 March 2027
For period ending 23 February 2027

Previous Company Names

GIANTSTATIC LIMITED
From: 15 September 1986To: 18 March 1987
Contact
Address

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

Previous Addresses

Portland Estate Office Welbeck Workshop Nottinghamshire S80 3LT
From: 15 September 1986To: 3 August 2011
Timeline

9 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
Apr 13
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 18
Director Left
May 19
Loan Secured
Aug 22
Loan Secured
Oct 24
Loan Secured
Aug 25
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

GOODWIN, Ian

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

GOODWIN, Ian

Active
Cavendish House, WorksopS80 3LL
Born October 1961
Director
Appointed 05 Jun 2014

PARENTE, William

Active
Welbeck Abbey, WorksopS80 3LL
Born February 1951
Director
Appointed N/A

SWAN, Malcolm Peter

Active
87 High Street, LewesBN7 1XN
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

BROWN, Robin James

Resigned
Cavendish House, WorksopS80 3LL
Born November 1957
Director
Appointed 05 Jun 2014
Resigned 27 Jul 2018

HAGGIE, Timothy John

Resigned
Cavendish House, WorksopS80 3LL
Born December 1946
Director
Appointed 05 Jun 2014
Resigned 17 May 2019

Persons with significant control

1

Welbeck, WorksopS80 3LL

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

107

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 August 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
8 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 November 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 July 2018
TM01Termination of Director
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 Dormant
1 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2016
AR01AR01
Accounts With Accounts Type Dormant
28 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 March 2015
AR01AR01
Accounts With Accounts Type Dormant
27 November 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
10 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
13 November 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
24 April 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
26 February 2013
AR01AR01
Accounts With Accounts Type Dormant
21 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 November 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 August 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date
25 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
15 April 2010
AR01AR01
Accounts With Accounts Type Dormant
16 January 2010
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Legacy
23 June 2009
288cChange of Particulars
Legacy
1 April 2009
363aAnnual Return
Legacy
21 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
21 December 2008
AAAnnual Accounts
Legacy
24 June 2008
363sAnnual Return (shuttle)
Legacy
7 May 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 December 2007
AAAnnual Accounts
Legacy
29 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
19 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
29 December 2005
AAAnnual Accounts
Legacy
6 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 December 2004
AAAnnual Accounts
Legacy
6 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
15 January 2004
AAAnnual Accounts
Legacy
1 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
27 January 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 January 2002
AAAnnual Accounts
Legacy
3 January 2002
363sAnnual Return (shuttle)
Legacy
5 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 December 2000
AAAnnual Accounts
Legacy
18 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 December 1999
AAAnnual Accounts
Legacy
20 January 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
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
16 January 1995
AAAnnual Accounts
Legacy
16 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 February 1994
AAAnnual Accounts
Legacy
24 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 January 1993
AAAnnual Accounts
Legacy
22 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
29 January 1992
363b363b
Legacy
12 July 1991
288288
Accounts With Accounts Type Full
24 April 1991
AAAnnual Accounts
Legacy
14 February 1991
363aAnnual Return
Legacy
7 January 1991
288288
Accounts With Accounts Type Full
31 January 1990
AAAnnual Accounts
Legacy
31 January 1990
363363
Legacy
31 March 1989
225(1)225(1)
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
10 February 1989
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
2 March 1988
363363
Legacy
13 May 1987
287Change of Registered Office
Legacy
13 May 1987
288288
Legacy
13 May 1987
288288
Legacy
30 March 1987
GAZ(U)GAZ(U)
Certificate Change Of Name Company
18 March 1987
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Certificate Incorporation
15 September 1986
CERTINCCertificate of Incorporation