Background WavePink WaveYellow Wave

WELCOME ESTATES LIMITED (03761098)

WELCOME ESTATES LIMITED (03761098) is an active UK company. incorporated on 28 April 1999. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. WELCOME ESTATES LIMITED has been registered for 26 years. Current directors include WEISS, Hyman, WEISS, Philip.

Company Number
03761098
Status
active
Type
ltd
Incorporated
28 April 1999
Age
26 years
Address
Heaton House, Manchester, M7 4SE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
WEISS, Hyman, WEISS, Philip
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELCOME ESTATES LIMITED

WELCOME ESTATES LIMITED is an active company incorporated on 28 April 1999 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. WELCOME ESTATES LIMITED was registered 26 years ago.(SIC: 68320)

Status

active

Active since 26 years ago

Company No

03761098

LTD Company

Age

26 Years

Incorporated 28 April 1999

Size

N/A

Accounts

ARD: 2/4

Up to Date

8 days left

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 2 January 2026 (2 months ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 2 April 2026
Period: 1 April 2024 - 2 April 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 20 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 6 March 2027
For period ending 20 February 2027
Contact
Address

Heaton House 148 Bury Old Road Manchester, M7 4SE,

Previous Addresses

7 Stanley Road Salford Lancashire M7 4EG
From: 28 April 1999To: 30 May 2018
Timeline

11 key events • 1999 - 2024

Funding Officers Ownership
Company Founded
Apr 99
New Owner
Dec 18
Owner Exit
Dec 18
New Owner
Nov 19
Owner Exit
Nov 19
Director Joined
Oct 23
Director Left
Oct 23
New Owner
Mar 24
New Owner
Mar 24
Owner Exit
Mar 24
Owner Exit
Mar 24
0
Funding
2
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 20 Jul 1999

WEISS, Philip

Active
148 Bury Old Road, ManchesterM7 4SE
Born August 1962
Director
Appointed 01 Nov 2023

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Secretary
Appointed 20 Jul 1999
Resigned 31 Oct 2023

QA REGISTRARS LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee secretary
Appointed 28 Apr 1999
Resigned 19 Jul 1999

WEISS, Yocheved

Resigned
31 Stanley Road, SalfordM7 4FR
Born September 1964
Director
Appointed 31 Mar 2000
Resigned 31 Oct 2023

QA NOMINEES LIMITED

Resigned
The Studio, ElstreeWD6 3EW
Corporate nominee director
Appointed 28 Apr 1999
Resigned 19 Jul 1999

Persons with significant control

6

2 Active
4 Ceased

Mr Hyman Weiss

Active
148 Bury Old Road, ManchesterM7 4SE
Born October 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mr Philip Weiss

Active
148 Bury Old Road, ManchesterM7 4SE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 26 Mar 2024

Mrs Chaya Weiss

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 19 Nov 2019
Ceased 25 Mar 2024

Mr Yehoshua Elazar Weiss

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born January 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 04 Dec 2018
Ceased 18 Nov 2019

Mr Benjamin Ollech

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born November 1981

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Mar 2024

Mrs Chaya Weiss

Ceased
148 Bury Old Road, ManchesterM7 4SE
Born June 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2018
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
12 June 2025
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
3 April 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
26 March 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Previous Shortened
4 January 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
23 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
6 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
16 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 February 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 November 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
19 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
12 February 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
4 December 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 December 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
30 May 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
15 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 December 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 December 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
19 December 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 March 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 March 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
17 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 January 2010
AAAnnual Accounts
Legacy
29 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 March 2009
AAAnnual Accounts
Legacy
22 January 2009
225Change of Accounting Reference Date
Legacy
30 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
13 August 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2007
AAAnnual Accounts
Legacy
23 January 2007
225Change of Accounting Reference Date
Legacy
3 May 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 April 2006
AAAnnual Accounts
Legacy
7 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 April 2005
AAAnnual Accounts
Legacy
16 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 March 2004
AAAnnual Accounts
Legacy
28 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 December 2002
AAAnnual Accounts
Legacy
8 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 December 2001
AAAnnual Accounts
Legacy
29 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 February 2001
AAAnnual Accounts
Legacy
22 February 2001
225Change of Accounting Reference Date
Legacy
8 February 2001
363sAnnual Return (shuttle)
Legacy
8 February 2001
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
288aAppointment of Director or Secretary
Legacy
27 July 1999
287Change of Registered Office
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
288bResignation of Director or Secretary
Legacy
26 July 1999
287Change of Registered Office
Resolution
23 July 1999
RESOLUTIONSResolutions
Incorporation Company
28 April 1999
NEWINCIncorporation