Background WavePink WaveYellow Wave

W.H. ESTATES NORTH EAST LIMITED (03331859)

W.H. ESTATES NORTH EAST LIMITED (03331859) is an active UK company. incorporated on 6 March 1997. with registered office in Ware. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. W.H. ESTATES NORTH EAST LIMITED has been registered for 29 years. Current directors include HOCKLEY, Charles William.

Company Number
03331859
Status
active
Type
ltd
Incorporated
6 March 1997
Age
29 years
Address
Piggotts Farm, Ware, SG11 2HS
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOCKLEY, Charles William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W.H. ESTATES NORTH EAST LIMITED

W.H. ESTATES NORTH EAST LIMITED is an active company incorporated on 6 March 1997 with the registered office located in Ware. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. W.H. ESTATES NORTH EAST LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03331859

LTD Company

Age

29 Years

Incorporated 6 March 1997

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 10 September 2025 (6 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

12 weeks left

Last Filed

Made up to 3 June 2025 (9 months ago)
Submitted on 14 June 2025 (9 months ago)

Next Due

Due by 17 June 2026
For period ending 3 June 2026
Contact
Address

Piggotts Farm Albury End Ware, SG11 2HS,

Timeline

15 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Mar 97
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Loan Secured
Nov 15
Director Left
Nov 15
Director Left
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Owner Exit
Oct 23
0
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

HOCKLEY, Charles William

Active
Piggotts Farm, WareSG11 2HS
Secretary
Appointed 06 Nov 2015

HOCKLEY, Charles William

Active
Piggotts Farm, WareSG11 2HS
Born May 1968
Director
Appointed 06 Nov 2015

BROWN, Jonathan Thomas

Resigned
1 Elm Cottages, AndoverSP11 8JN
Secretary
Appointed 06 Mar 1997
Resigned 11 Mar 1997

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Secretary
Appointed 11 Mar 1997
Resigned 06 Nov 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 06 Mar 1997
Resigned 06 Mar 1997

FARBROTHER, Gerald Alistair David

Resigned
Field Cottage, WinchesterSO21 3LS
Born November 1945
Director
Appointed 06 Mar 1997
Resigned 16 Jun 2005

GAVIN, Sean Francis

Resigned
Hulfords Lane, HookRG27 8AG
Born June 1962
Director
Appointed 04 Aug 2004
Resigned 06 Nov 2015

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Born January 1931
Director
Appointed 11 Mar 1997
Resigned 06 Nov 2015

LEVIN, Lindsay Caroline

Resigned
Weltje Road, LondonW6 9TG
Born July 1963
Director
Appointed 11 Mar 1997
Resigned 06 Nov 2015

PEARMAN, Irene Mary

Resigned
Latchford Lodge Latchford, WareSG11 1QX
Born August 1961
Director
Appointed 11 Mar 1997
Resigned 06 Nov 2015

STEELE, David Anthony

Resigned
20 Priory Quay, ChristchurchBH23 1DR
Born May 1959
Director
Appointed 11 Mar 1997
Resigned 06 Nov 2015

WHITE, Peter John Richard

Resigned
Whitewater Lodge, ReadingRG7 1XU
Born August 1938
Director
Appointed 11 Mar 1997
Resigned 04 Aug 2004

Persons with significant control

2

1 Active
1 Ceased
Piggotts Farm, Albury EndSG11 2HS

Nature of Control

Ownership of shares 75 to 100 percent
Notified 20 Jun 2016

Mr Charles William Hockley

Ceased
Piggotts Farm, WareSG11 2HS
Born May 1968

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 14 Oct 2023
Fundings
Financials
Latest Activities

Filing History

98

Accounts With Accounts Type Micro Entity
10 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 October 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 October 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Auditors Resignation Company
31 March 2016
AUDAUD
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Termination Secretary Company With Name Termination Date
17 December 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Director Company With Name
17 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Appoint Person Secretary Company With Name
17 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
18 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
6 November 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 November 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 November 2015
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 November 2015
AP01Appointment of Director
Change Account Reference Date Company Current Extended
6 March 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2013
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2012
AR01AR01
Change Person Director Company With Change Date
30 January 2012
CH01Change of Director Details
Accounts With Accounts Type Small
10 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 March 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Small
14 October 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Small
21 November 2007
AAAnnual Accounts
Legacy
20 March 2007
363aAnnual Return
Accounts With Accounts Type Small
17 October 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
6 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
21 September 2005
AAAnnual Accounts
Legacy
11 April 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288cChange of Particulars
Accounts With Accounts Type Small
13 October 2004
AAAnnual Accounts
Legacy
27 August 2004
288aAppointment of Director or Secretary
Legacy
20 August 2004
288bResignation of Director or Secretary
Legacy
18 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 2003
AAAnnual Accounts
Legacy
11 March 2003
363sAnnual Return (shuttle)
Legacy
3 December 2002
287Change of Registered Office
Accounts With Accounts Type Small
12 August 2002
AAAnnual Accounts
Legacy
19 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 August 2001
AAAnnual Accounts
Legacy
4 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
17 May 2000
AAAnnual Accounts
Legacy
21 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
9 June 1999
AAAnnual Accounts
Legacy
14 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 August 1998
AAAnnual Accounts
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
28 March 1997
395Particulars of Mortgage or Charge
Legacy
18 March 1997
225Change of Accounting Reference Date
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288aAppointment of Director or Secretary
Legacy
17 March 1997
288bResignation of Director or Secretary
Legacy
13 March 1997
288bResignation of Director or Secretary
Incorporation Company
6 March 1997
NEWINCIncorporation