Background WavePink WaveYellow Wave

W H ESTATES SOUTH EAST LIMITED (06408376)

W H ESTATES SOUTH EAST LIMITED (06408376) is an active UK company. incorporated on 24 October 2007. with registered office in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. W H ESTATES SOUTH EAST LIMITED has been registered for 18 years. Current directors include SHAW, Kevin Anthony, SMITH, Amanda Helen.

Company Number
06408376
Status
active
Type
ltd
Incorporated
24 October 2007
Age
18 years
Address
2nd Floor Clifton House, Basingstoke, RG21 7JE
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
SHAW, Kevin Anthony, SMITH, Amanda Helen
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

W H ESTATES SOUTH EAST LIMITED

W H ESTATES SOUTH EAST LIMITED is an active company incorporated on 24 October 2007 with the registered office located in Basingstoke. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. W H ESTATES SOUTH EAST LIMITED was registered 18 years ago.(SIC: 74990)

Status

active

Active since 18 years ago

Company No

06408376

LTD Company

Age

18 Years

Incorporated 24 October 2007

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: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 7 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

2nd Floor Clifton House Bunnian Place Basingstoke, RG21 7JE,

Previous Addresses

Piggotts Farm, Albury End Ware Hertfordshire SG11 2HS
From: 24 October 2007To: 25 April 2016
Timeline

13 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Jan 16
Director Left
Jan 16
Director Joined
Jan 17
Director Left
Jan 17
Director Left
Jan 17
Director Left
Aug 19
Director Joined
Aug 19
Loan Cleared
Jan 20
Loan Cleared
Jan 20
Loan Secured
Feb 20
Director Joined
Jun 25
Director Left
Jun 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

SHAW, Kevin Anthony

Active
Clifton House, BasingstokeRG21 7JE
Born October 1977
Director
Appointed 25 Jun 2025

SMITH, Amanda Helen

Active
Clifton House, BasingstokeRG21 7JE
Born October 1965
Director
Appointed 05 Aug 2019

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Secretary
Appointed 01 Nov 2007
Resigned 09 Jan 2016

D G SECRETARIES LIMITED

Resigned
23 St Peter Street, WinchesterSO23 8BT
Corporate secretary
Appointed 24 Oct 2007
Resigned 01 Nov 2007

DALTON, William John Harling

Resigned
Clifton House, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 11 Jan 2017
Resigned 05 Aug 2019

GAVIN, Sean Francis

Resigned
Clifton House, BasingstokeRG21 7JE
Born June 1962
Director
Appointed 01 Nov 2007
Resigned 25 Jun 2025

HOCKLEY, Joan Esther

Resigned
Piggotts Farm Albury End, WareSG11 2HS
Born January 1931
Director
Appointed 01 Nov 2007
Resigned 09 Jan 2016

LEVIN, Lindsay Caroline

Resigned
Clifton House, BasingstokeRG21 7JE
Born July 1963
Director
Appointed 01 Nov 2007
Resigned 11 Jan 2017

PEARMAN, Irene Mary

Resigned
Latchford Lodge Latchford, WareSG11 1QX
Born August 1961
Director
Appointed 01 Nov 2007
Resigned 09 Jan 2016

STEELE, David Anthony

Resigned
20 Priory Quay, ChristchurchBH23 1DR
Born May 1959
Director
Appointed 01 Nov 2007
Resigned 11 Jan 2017

DUTTON GREGORY CORPORATE SERVICES LIMITED

Resigned
23 St Peter Street, WinchesterSO23 8BT
Corporate director
Appointed 24 Oct 2007
Resigned 01 Nov 2007

Persons with significant control

1

Bunnian Place, BasingstokeRG21 7JE

Nature of Control

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

Filing History

76

Accounts With Accounts Type Dormant
23 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 June 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 June 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
21 January 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Restoration Order Of Court
10 December 2024
AC92AC92
Gazette Dissolved Voluntary
1 June 2021
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
16 March 2021
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
8 March 2021
DS01DS01
Accounts With Accounts Type Small
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2020
CS01Confirmation Statement
Memorandum Articles
14 February 2020
MAMA
Resolution
14 February 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 January 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
30 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Accounts With Accounts Type Small
27 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
10 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 January 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2016
CH01Change of Director Details
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 April 2016
AD01Change of Registered Office Address
Auditors Resignation Company
31 March 2016
AUDAUD
Termination Secretary Company With Name Termination Date
27 January 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
27 January 2016
TM01Termination of Director
Accounts With Accounts Type Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2015
AR01AR01
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
27 November 2014
AR01AR01
Accounts With Accounts Type Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Accounts With Accounts Type Small
25 September 2012
AAAnnual Accounts
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
25 October 2011
AR01AR01
Accounts With Accounts Type Small
20 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 October 2010
AR01AR01
Change Person Director Company With Change Date
25 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
20 November 2009
AR01AR01
Change Person Director Company With Change Date
20 November 2009
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
Accounts With Accounts Type Small
10 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Legacy
30 June 2008
225Change of Accounting Reference Date
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
15 December 2007
395Particulars of Mortgage or Charge
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
22 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
21 November 2007
288aAppointment of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Legacy
20 November 2007
288bResignation of Director or Secretary
Incorporation Company
24 October 2007
NEWINCIncorporation