Background WavePink WaveYellow Wave

WELLBASE ESTATES LTD (04377997)

WELLBASE ESTATES LTD (04377997) is an active UK company. incorporated on 20 February 2002. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WELLBASE ESTATES LTD has been registered for 24 years. Current directors include STEINBERG, Israel, STEINBERG, Roselyne.

Company Number
04377997
Status
active
Type
ltd
Incorporated
20 February 2002
Age
24 years
Address
39 Whittaker Lane 39 Whittaker Lane, Manchester, M25 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Israel, STEINBERG, Roselyne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WELLBASE ESTATES LTD

WELLBASE ESTATES LTD is an active company incorporated on 20 February 2002 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WELLBASE ESTATES LTD was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04377997

LTD Company

Age

24 Years

Incorporated 20 February 2002

Size

N/A

Accounts

ARD: 3/4

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 3 January 2027
Period: 1 April 2025 - 3 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 26 March 2026 (1 month ago)
Submitted on 22 April 2025 (1 year ago)

Next Due

Due by 9 April 2027
For period ending 26 March 2027
Contact
Address

39 Whittaker Lane 39 Whittaker Lane Prestwich Manchester, M25 1HA,

Previous Addresses

P.O.B 181 Salford Manchester M7 4ZT England
From: 5 May 2021To: 10 March 2024
25-27 Brackley Street Farnworth Bolton BL4 9DS England
From: 13 July 2020To: 5 May 2021
39 Whittaker Lane Prestwich Manchester M25 1HA
From: 7 May 2014To: 13 July 2020
2Nd Floor Parkgates Bury New Road Prestwich Manchester M25 0TL
From: 14 November 2013To: 7 May 2014
3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP
From: 20 February 2002To: 14 November 2013
Timeline

49 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Feb 02
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Jun 16
Loan Secured
May 17
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
Apr 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Secured
Aug 19
Loan Secured
Aug 19
Loan Secured
Jan 20
Funding Round
Feb 21
Loan Secured
Dec 21
Loan Secured
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
Loan Cleared
Jan 23
New Owner
Mar 23
Loan Secured
Dec 23
Loan Cleared
Sept 24
Loan Cleared
Sept 24
Loan Secured
Mar 25
Loan Secured
Mar 25
Loan Secured
Apr 25
Loan Secured
Mar 26
1
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEINBERG, Roselyne

Active
Whittaker Lane, ManchesterM25 1HA
Secretary
Appointed 01 Mar 2002

STEINBERG, Israel

Active
Whittaker Lane, ManchesterM25 1HA
Born October 1967
Director
Appointed 01 Mar 2002

STEINBERG, Roselyne

Active
Whittaker Lane, ManchesterM25 1HA
Born September 1968
Director
Appointed 01 Mar 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, SalfordM7 4AS
Corporate nominee secretary
Appointed 20 Feb 2002
Resigned 04 Mar 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 20 Feb 2002
Resigned 04 Mar 2002

Persons with significant control

2

Mr Israel Steinberg

Active
39 Whittaker Lane, ManchesterM25 1HA
Born October 1967

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jan 2017

Mrs Roselyne Steinberg

Active
Whittaker Lane, ManchesterM25 1HA
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

194

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
2 January 2026
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
22 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 March 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
18 February 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 January 2025
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
26 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 March 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 March 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
23 February 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
1 February 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2023
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 January 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
22 December 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
5 April 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 March 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
21 March 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
21 February 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
18 February 2022
RP04CS01RP04CS01
Second Filing Capital Allotment Shares
18 February 2022
RP04SH01RP04SH01
Change Account Reference Date Company Previous Shortened
24 December 2021
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2021
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2021
CS01Confirmation Statement
Capital Allotment Shares
10 February 2021
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
16 January 2020
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
27 December 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
30 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 April 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
13 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 December 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
5 May 2017
MR01Registration of a Charge
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 December 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 June 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
10 November 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
7 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
13 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 December 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Legacy
2 March 2011
MG01MG01
Legacy
2 March 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
4 January 2011
AAAnnual Accounts
Legacy
30 June 2010
MG01MG01
Legacy
24 April 2010
MG01MG01
Legacy
24 April 2010
MG01MG01
Legacy
24 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
19 March 2010
AR01AR01
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
31 October 2009
AAAnnual Accounts
Legacy
26 June 2009
395Particulars of Mortgage or Charge
Legacy
19 May 2009
395Particulars of Mortgage or Charge
Legacy
12 May 2009
363aAnnual Return
Legacy
8 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
1 May 2009
395Particulars of Mortgage or Charge
Legacy
23 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Legacy
18 February 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
19 January 2009
AAAnnual Accounts
Legacy
21 October 2008
395Particulars of Mortgage or Charge
Legacy
19 September 2008
395Particulars of Mortgage or Charge
Legacy
19 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
24 July 2008
403aParticulars of Charge Subject to s859A
Legacy
22 July 2008
395Particulars of Mortgage or Charge
Legacy
20 June 2008
395Particulars of Mortgage or Charge
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
23 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
22 May 2008
403aParticulars of Charge Subject to s859A
Legacy
1 April 2008
363sAnnual Return (shuttle)
Legacy
22 February 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
15 February 2008
AAAnnual Accounts
Legacy
29 January 2008
225Change of Accounting Reference Date
Legacy
7 August 2007
395Particulars of Mortgage or Charge
Legacy
21 July 2007
395Particulars of Mortgage or Charge
Legacy
12 July 2007
395Particulars of Mortgage or Charge
Legacy
26 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
5 January 2007
403aParticulars of Charge Subject to s859A
Legacy
26 October 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
5 July 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 April 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
25 March 2006
395Particulars of Mortgage or Charge
Legacy
16 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 December 2005
AAAnnual Accounts
Legacy
18 October 2005
395Particulars of Mortgage or Charge
Legacy
9 September 2005
395Particulars of Mortgage or Charge
Legacy
14 May 2005
395Particulars of Mortgage or Charge
Legacy
30 March 2005
395Particulars of Mortgage or Charge
Legacy
21 March 2005
363sAnnual Return (shuttle)
Legacy
16 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
21 October 2004
AAAnnual Accounts
Legacy
28 September 2004
395Particulars of Mortgage or Charge
Legacy
26 June 2004
395Particulars of Mortgage or Charge
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
23 April 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
27 January 2004
AAAnnual Accounts
Legacy
17 January 2004
395Particulars of Mortgage or Charge
Legacy
10 January 2004
395Particulars of Mortgage or Charge
Legacy
20 December 2003
395Particulars of Mortgage or Charge
Legacy
7 October 2003
225Change of Accounting Reference Date
Legacy
7 October 2003
287Change of Registered Office
Legacy
10 September 2003
395Particulars of Mortgage or Charge
Legacy
3 July 2003
395Particulars of Mortgage or Charge
Legacy
4 March 2003
363sAnnual Return (shuttle)
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
11 March 2002
288aAppointment of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
288bResignation of Director or Secretary
Legacy
4 March 2002
287Change of Registered Office
Incorporation Company
20 February 2002
NEWINCIncorporation