Background WavePink WaveYellow Wave

WORSLEY ESTATES LTD (04688860)

WORSLEY ESTATES LTD (04688860) is an active UK company. incorporated on 6 March 2003. 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. WORSLEY ESTATES LTD has been registered for 23 years. Current directors include TYLDESLEY, Claire, TYLDESLEY, Mark James.

Company Number
04688860
Status
active
Type
ltd
Incorporated
6 March 2003
Age
23 years
Address
44 Beatrice Road, Manchester, M28 2TN
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TYLDESLEY, Claire, TYLDESLEY, Mark James
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WORSLEY ESTATES LTD

WORSLEY ESTATES LTD is an active company incorporated on 6 March 2003 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. WORSLEY ESTATES LTD was registered 23 years ago.(SIC: 68209)

Status

active

Active since 23 years ago

Company No

04688860

LTD Company

Age

23 Years

Incorporated 6 March 2003

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 23 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

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 2 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

44 Beatrice Road Worsley Manchester, M28 2TN,

Previous Addresses

256 Old Clough Lane Worsley Manchester M28 2JD
From: 6 March 2003To: 30 June 2011
Timeline

2 key events • 2003 - 2021

Funding Officers Ownership
Company Founded
Mar 03
Director Joined
Feb 21
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

TYLDESLEY, Diana

Active
7 Egerton Road, ManchesterM30 9LR
Secretary
Appointed 13 Mar 2003

TYLDESLEY, Claire

Active
Beatrice Road, ManchesterM28 2TN
Born May 1980
Director
Appointed 01 Feb 2021

TYLDESLEY, Mark James

Active
Beatrice Road, WorsleyM28 2TN
Born July 1975
Director
Appointed 13 Mar 2003

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Mar 2003
Resigned 11 Mar 2003

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Mar 2003
Resigned 11 Mar 2003

Persons with significant control

1

Mr Mark James Tyldesley

Active
Beatrice Road, ManchesterM28 2TN
Born July 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

56

Confirmation Statement With No Updates
2 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 March 2012
AR01AR01
Change Person Director Company With Change Date
28 March 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 December 2011
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
30 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
6 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 March 2010
AR01AR01
Change Person Director Company With Change Date
23 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 November 2009
AAAnnual Accounts
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
2 December 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 December 2007
AAAnnual Accounts
Legacy
13 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 November 2006
AAAnnual Accounts
Legacy
24 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 December 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 November 2004
AAAnnual Accounts
Legacy
1 June 2004
288cChange of Particulars
Legacy
1 June 2004
287Change of Registered Office
Legacy
31 March 2004
363sAnnual Return (shuttle)
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Legacy
11 March 2003
288bResignation of Director or Secretary
Incorporation Company
6 March 2003
NEWINCIncorporation