Background WavePink WaveYellow Wave

WESTSHORE ESTATES LTD (06547285)

WESTSHORE ESTATES LTD (06547285) is an active UK company. incorporated on 28 March 2008. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. WESTSHORE ESTATES LTD has been registered for 17 years. Current directors include WEISS, Hyman.

Company Number
06547285
Status
active
Type
ltd
Incorporated
28 March 2008
Age
17 years
Address
Room 9, Enterprise House, Manchester, M8 5DT
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
WEISS, Hyman
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WESTSHORE ESTATES LTD

WESTSHORE ESTATES LTD is an active company incorporated on 28 March 2008 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. WESTSHORE ESTATES LTD was registered 17 years ago.(SIC: 68100)

Status

active

Active since 17 years ago

Company No

06547285

LTD Company

Age

17 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 24/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 15 March 2026 (Just now)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 24 December 2026
Period: 1 April 2025 - 24 March 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 30 July 2025 (8 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 13 August 2026
For period ending 30 July 2026
Contact
Address

Room 9, Enterprise House 3 Middleton Road Manchester, M8 5DT,

Previous Addresses

Newbury House 401 Bury New Road Salford Manchester M7 2BT
From: 28 March 2008To: 6 May 2014
Timeline

2 key events • 2008 - 2014

Funding Officers Ownership
Company Founded
Mar 08
Loan Cleared
Nov 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

WEISS, Zissel

Active
44 Waterpark Road, ManchesterM7 4ET
Secretary
Appointed 28 Mar 2008

WEISS, Hyman

Active
44 Waterpark Road, SalfordM7 4ET
Born October 1960
Director
Appointed 28 Mar 2008

OLSBERG, Bernard

Resigned
2nd Floor Levi House, ManchesterM7 4QX
Secretary
Appointed 28 Mar 2008
Resigned 28 Mar 2008

OLSBERG, Rachel Hannah

Resigned
Levi House, ManchesterM7 4GX
Born February 1948
Director
Appointed 28 Mar 2008
Resigned 28 Mar 2008

Persons with significant control

1

Mr Hyman Weiss

Active
3 Middleton Road, ManchesterM8 5DT
Born October 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Total Exemption Full
15 March 2026
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 December 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
13 September 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 April 2023
AAAnnual Accounts
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 December 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
16 March 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2016
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
8 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 March 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 December 2014
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
28 November 2014
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
30 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
6 May 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 December 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
12 September 2009
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
10 September 2009
363aAnnual Return
Legacy
10 September 2009
353353
Legacy
10 September 2009
287Change of Registered Office
Legacy
10 September 2009
190190
Gazette Notice Compulsary
18 August 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Legacy
8 August 2008
395Particulars of Mortgage or Charge
Legacy
1 July 2008
395Particulars of Mortgage or Charge
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288bResignation of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Legacy
19 May 2008
288aAppointment of Director or Secretary
Incorporation Company
28 March 2008
NEWINCIncorporation