Background WavePink WaveYellow Wave

WEYBOURNE ESTATES LIMITED (04481145)

WEYBOURNE ESTATES LIMITED (04481145) is an active UK company. incorporated on 9 July 2002. with registered office in Barrow Upon Humber. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. WEYBOURNE ESTATES LIMITED has been registered for 23 years. Current directors include WEIGHTMAN, Helen Clare, WEIGHTMAN, Simon Duncan.

Company Number
04481145
Status
active
Type
ltd
Incorporated
9 July 2002
Age
23 years
Address
Safari, Barrow Upon Humber, DN19 7AX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
WEIGHTMAN, Helen Clare, WEIGHTMAN, Simon Duncan
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WEYBOURNE ESTATES LIMITED

WEYBOURNE ESTATES LIMITED is an active company incorporated on 9 July 2002 with the registered office located in Barrow Upon Humber. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. WEYBOURNE ESTATES LIMITED was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04481145

LTD Company

Age

23 Years

Incorporated 9 July 2002

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 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 July 2025 (8 months ago)
Submitted on 15 August 2025 (7 months ago)

Next Due

Due by 23 July 2026
For period ending 9 July 2026

Previous Company Names

CLUBEASY PROPERTIES LTD
From: 17 July 2006To: 19 March 2007
APS PROPERTIES LIMITED
From: 9 July 2002To: 17 July 2006
Contact
Address

Safari 14 Cherry Lane Barrow Upon Humber, DN19 7AX,

Timeline

5 key events • 2002 - 2020

Funding Officers Ownership
Company Founded
Jul 02
Loan Secured
May 20
Loan Secured
May 20
Loan Secured
May 20
Director Joined
Dec 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

WEIGHTMAN, Helen Clare

Active
Cherry Lane, Barrowupon HumberDN19 7AX
Secretary
Appointed 20 Oct 2008

WEIGHTMAN, Helen Clare

Active
Safari, Barrow Upon HumberDN19 7AX
Born September 1966
Director
Appointed 29 Dec 2020

WEIGHTMAN, Simon Duncan

Active
14 Cherry Lane, Barrow Upon HumberDN19 7AX
Born September 1966
Director
Appointed 10 Feb 2007

HUDSON, Brian

Resigned
Prospect House, HullHU12 9RA
Secretary
Appointed 09 Jul 2002
Resigned 20 Oct 2008

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 09 Jul 2002
Resigned 09 Jul 2002

HAYES, Jason Bruce

Resigned
The Lodge 95 Majestic Apartments, OnchanIM3 2AS
Born July 1972
Director
Appointed 09 Jul 2002
Resigned 21 Mar 2007

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 09 Jul 2002
Resigned 09 Jul 2002

Persons with significant control

1

Mr Simon Duncan Weightman

Active
Safari, Barrow Upon HumberDN19 7AX
Born September 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 21 Jul 2016
Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Total Exemption Full
22 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
15 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
20 May 2020
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
23 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Small
17 March 2017
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts Amended With Accounts Type Total Exemption Small
22 January 2015
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
29 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Legacy
1 March 2013
MG01MG01
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Legacy
22 January 2013
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 December 2009
AAAnnual Accounts
Legacy
1 September 2009
363aAnnual Return
Legacy
28 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
13 May 2009
AAAnnual Accounts
Legacy
13 May 2009
225Change of Accounting Reference Date
Legacy
30 March 2009
288aAppointment of Director or Secretary
Legacy
1 December 2008
363aAnnual Return
Legacy
11 November 2008
169169
Resolution
30 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Small
29 May 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 June 2007
AAAnnual Accounts
Legacy
4 April 2007
287Change of Registered Office
Legacy
29 March 2007
288aAppointment of Director or Secretary
Legacy
28 March 2007
288bResignation of Director or Secretary
Certificate Change Of Name Company
19 March 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
11 October 2006
288cChange of Particulars
Legacy
28 July 2006
287Change of Registered Office
Memorandum Articles
25 July 2006
MEM/ARTSMEM/ARTS
Legacy
24 July 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
17 July 2006
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
6 July 2006
AAAnnual Accounts
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
5 April 2006
395Particulars of Mortgage or Charge
Legacy
21 September 2005
288cChange of Particulars
Legacy
24 July 2005
363sAnnual Return (shuttle)
Miscellaneous
7 June 2005
MISCMISC
Resolution
7 June 2005
RESOLUTIONSResolutions
Accounts With Accounts Type Small
7 June 2005
AAAnnual Accounts
Legacy
4 May 2005
287Change of Registered Office
Accounts With Accounts Type Small
6 December 2004
AAAnnual Accounts
Legacy
13 October 2004
287Change of Registered Office
Legacy
28 July 2004
363sAnnual Return (shuttle)
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
11 June 2003
395Particulars of Mortgage or Charge
Legacy
29 April 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
395Particulars of Mortgage or Charge
Legacy
17 March 2003
395Particulars of Mortgage or Charge
Legacy
7 March 2003
395Particulars of Mortgage or Charge
Legacy
5 March 2003
395Particulars of Mortgage or Charge
Legacy
18 January 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Legacy
13 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
10 January 2003
395Particulars of Mortgage or Charge
Legacy
25 November 2002
88(2)R88(2)R
Legacy
22 November 2002
287Change of Registered Office
Legacy
2 September 2002
288cChange of Particulars
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
23 August 2002
395Particulars of Mortgage or Charge
Legacy
25 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288aAppointment of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Legacy
16 July 2002
288bResignation of Director or Secretary
Incorporation Company
9 July 2002
NEWINCIncorporation